Company NameKRS Electrical Supplies Ltd.
Company StatusLiquidation
Company NumberSC614537
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Sean Kane
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a, Block 8 South Avenue
Blantyre
Glasgow
G72 0XB
Scotland
Director NameMr Colin Angus Robertson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a, Block 8 South Avenue
Blantyre
Glasgow
G72 0XB
Scotland
Director NameMr Darren Summers
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4a, Block 8 South Avenue
Blantyre
Glasgow
G72 0XB
Scotland
Director NameMr Kenneth Millin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4a, Block 8 South Avenue
Blantyre
Glasgow
G72 0XB
Scotland

Location

Registered AddressUnit 4a, Block 8 South Avenue
Blantyre
Glasgow
G72 0XB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Accounts

Next Accounts Due23 November 2020 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return22 November 2019 (4 years, 5 months ago)
Next Return Due3 January 2021 (overdue)

Filing History

8 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-02
(1 page)
10 March 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
23 September 2020Termination of appointment of Kenneth Millin as a director on 30 June 2020 (1 page)
29 July 2020Registered office address changed from Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton ML3 6BJ United Kingdom to 1 a/B Langlands Square East Kilbride Glasgow G75 0YY on 29 July 2020 (1 page)
29 July 2020Registered office address changed from 1 a/B Langlands Square East Kilbride Glasgow G75 0YY Scotland to Unit 4a, Block 8 South Avenue Blantyre Glasgow G72 0XB on 29 July 2020 (1 page)
6 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)