Company NameBlutec Electrical Ltd
DirectorAlexander McDowell
Company StatusActive - Proposal to Strike off
Company NumberSC429457
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlexander McDowell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 341 4th Floor 93 Hope Street
Glasgow
G2 6LD
Scotland
Secretary NameMr Colin McColl
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMr George Skinner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2016(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2020)
RoleGas Engineer
Country of ResidenceScotland
Correspondence Address4 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMr Colin McColl
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2022)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressSuite 341 4th Floor 93 Hope Street
Glasgow
G2 6LD
Scotland

Location

Registered AddressSuite 341 4th Floor 93 Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Colin Mccoll
100.00%
Ordinary

Financials

Year2014
Net Worth-£839
Cash£18,994
Current Liabilities£15,189

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 March 2022 (2 years, 1 month ago)
Next Return Due30 March 2023 (overdue)

Filing History

6 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
24 June 2020Withdrawal of a person with significant control statement on 24 June 2020 (2 pages)
24 June 2020Notification of Colin Mccoll as a person with significant control on 1 March 2020 (2 pages)
19 June 2020Cessation of George Skinner as a person with significant control on 6 June 2020 (1 page)
19 June 2020Termination of appointment of George Skinner as a director on 6 June 2020 (1 page)
19 June 2020Appointment of Mr Colin Mccoll as a director on 6 June 2020 (2 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
25 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
25 October 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
26 February 2018Notification of George Skinner as a person with significant control on 1 January 2018 (2 pages)
31 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 June 2016Termination of appointment of Colin Mccoll as a director on 1 April 2016 (1 page)
2 June 2016Termination of appointment of Colin Mccoll as a secretary on 1 April 2016 (1 page)
2 June 2016Termination of appointment of Colin Mccoll as a director on 1 April 2016 (1 page)
2 June 2016Termination of appointment of Colin Mccoll as a secretary on 1 April 2016 (1 page)
2 June 2016Appointment of Mr George Skinner as a director on 1 April 2016 (2 pages)
2 June 2016Appointment of Mr George Skinner as a director on 1 April 2016 (2 pages)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
(4 pages)
22 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
(4 pages)
9 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
(4 pages)
23 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
(4 pages)
31 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
(4 pages)
14 August 2013Director's details changed for Mr Colin Colin Mccoll on 12 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Colin Colin Mccoll on 12 August 2013 (2 pages)
31 July 2012Incorporation (23 pages)
31 July 2012Incorporation (23 pages)