Advanced company searchLink opens in new window

ELECTRA-COM (SCOTLAND) LTD.

Company number SC208544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
06 Aug 2014 MR04 Satisfaction of charge 4 in full
05 Aug 2014 AD01 Registered office address changed from Mccafferty House 99 Firhill Road Glasgow G20 7BE Scotland to Mccafferty House 99 Firhill Road Glasgow G20 7BE on 5 August 2014
05 Aug 2014 CH01 Director's details changed for Mr George Henry Restell on 31 July 2014
05 Aug 2014 AP03 Appointment of Mr Christopher Rowe as a secretary on 31 July 2014
04 Aug 2014 TM01 Termination of appointment of Anthony Denis Kane as a director on 31 July 2014
04 Aug 2014 AP01 Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 31 July 2014
04 Aug 2014 AP01 Appointment of Mr George Henry Restell as a director on 31 July 2014
01 Aug 2014 AD01 Registered office address changed from Century House Chapelhall Industrial Estate Airdrie Lanarkshire ML6 8QH to Mccafferty House 99 Firhill Road Glasgow G20 7BE on 1 August 2014
31 Jul 2014 TM01 Termination of appointment of Graeme Little as a director on 31 July 2014
31 Jul 2014 AP01 Appointment of Anthony Denis Kane as a director on 31 July 2014
29 Jul 2014 MR04 Satisfaction of charge 5 in full
22 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200,000
20 Feb 2014 AA Audit exemption subsidiary accounts made up to 31 May 2013
20 Feb 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/13
07 Feb 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/13
07 Feb 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/13
25 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
03 May 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Feb 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
26 Feb 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
25 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
25 Jul 2012 AD01 Registered office address changed from Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH United Kingdom on 25 July 2012