Active - Proposal to Strike off
Company Information for ELECTRICAL SERVICES (ABERDEEN) LIMITED
115 George Street, 4th Floor, Edinburgh, EH2 4JN,
|
Company Registration Number
SC049069
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ELECTRICAL SERVICES (ABERDEEN) LIMITED | |
Legal Registered Office | |
115 George Street 4th Floor Edinburgh EH2 4JN Other companies in EH2 | |
Company Number | SC049069 | |
---|---|---|
Company ID Number | SC049069 | |
Date formed | 1971-08-18 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2013-12-31 | |
Account next due | 30/09/2015 | |
Latest return | 27/09/2013 | |
Return next due | 25/10/2014 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-28 04:22:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN RICHARD POWELL |
||
MARTYN RICHARD POWELL |
||
DAVID WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ROBERT GRAHAM DIXON |
Director | ||
JONATHAN CHARLES COOK |
Company Secretary | ||
JONATHAN CHARLES COOK |
Director | ||
COLIN ANDREW LYNE |
Company Secretary | ||
COLIN ANDREW LYNE |
Director | ||
GEOFFREY DAVID WINTERS |
Company Secretary | ||
MICHAEL JOHN FREEMAN |
Director | ||
GEOFFREY DAVID WINTERS |
Director | ||
RICHARD STUART JOHNSON |
Director | ||
WILFRED ALAN LINK |
Director | ||
ERIC WALTER INSCH |
Director | ||
ALISTAIR STEWART INGLIS |
Director | ||
ALISTAIR STEWART INGLIS |
Company Secretary | ||
WILLIAM BARRON CAMPBELL |
Director | ||
JOHN KENNETH RODGERS |
Company Secretary | ||
MICHAEL CLARK |
Director | ||
JOHN KENNETH RODGERS |
Director | ||
LAURENCE MICHAEL TOUGH |
Company Secretary | ||
GILBERT CLARK BEGG |
Director | ||
PETER WILLIAM COWIE |
Director | ||
GEORGE NORMAN MILLER KING |
Director | ||
WILLIAM DURNO FRANKLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBER REALISATIONS NO.7 LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1971-09-30 | Liquidation | |
R.F.T. FLEXHOSE LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1962-11-14 | Dissolved 2014-08-12 | |
FLEXMETALLIC INDUSTRIES LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1981-11-04 | Dissolved 2014-08-08 | |
AMBER REALISATIONS NO.6 LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1997-11-06 | Liquidation | |
FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1998-04-17 | Active | |
WYKO-EWB LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1998-04-17 | Liquidation | |
WYKO BEARINGS & TRANSMISSION LIMITED | Company Secretary | 2007-07-06 | CURRENT | 1977-12-22 | Liquidation | |
ERIKS UK HOLDINGS LIMITED | Company Secretary | 2006-11-17 | CURRENT | 2006-10-23 | Active | |
CHURCH HYDRAULICS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1981-10-23 | Dissolved 2014-08-08 | |
JAY FASTENERS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1987-10-30 | Dissolved 2014-08-08 | |
LEWIS D M R LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1985-11-15 | Dissolved 2014-08-12 | |
OSWALD REALISATIONS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1976-07-06 | Dissolved 2014-08-12 | |
MAJOR FLUID POWER LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1976-08-31 | Dissolved 2014-08-12 | |
E.W. BEARINGS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1978-02-03 | Dissolved 2014-08-08 | |
UNIVERSAL CALIBRATION LABORATORIES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1953-07-24 | Dissolved 2014-08-12 | |
CENTRAL BELTING SERVICES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1992-07-30 | Dissolved 2014-08-08 | |
OSWALD SEALS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1994-09-21 | Dissolved 2014-08-12 | |
EASTMAN ROSS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1975-07-22 | Dissolved 2014-08-07 | |
WYKO EMPLOYEE SHARE SCHEME COMPANY LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1996-09-06 | Dissolved 2014-08-12 | |
WYKO EQUIPMENTS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1968-12-13 | Dissolved 2014-08-12 | |
SWAN BEARING FACTORS (LANCASTER) LTD. | Company Secretary | 2006-11-15 | CURRENT | 1991-03-15 | Dissolved 2014-08-12 | |
HYDRAULIC INDUSTRIAL SERVICES (YORKSHIRE) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1978-11-30 | Dissolved 2014-08-08 | |
TRUTITE FASTENERS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1972-04-21 | Dissolved 2014-08-12 | |
THAMESDOWN BEARING SERVICES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1976-04-02 | Dissolved 2014-08-12 | |
R.E.(HOLDINGS) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1985-09-27 | Dissolved 2014-08-12 | |
CHEVIN TRANSMISSION LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1978-05-19 | Dissolved 2014-08-08 | |
M.C.W. (ABERDEEN) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1979-03-20 | Dissolved 2014-08-07 | |
JOHN FENWICK LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1947-04-08 | Dissolved 2014-08-08 | |
VELOCITY 205 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1931-12-01 | Dissolved 2014-08-12 | |
KINGSWOOD FLUID POWER GROUP LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1990-06-21 | Dissolved 2014-08-08 | |
LEADER FLUID PRODUCTS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1993-09-20 | Dissolved 2014-08-12 | |
KINGSWOOD FLUID POWER LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1970-12-07 | Dissolved 2014-08-12 | |
LILLESHALL PLASTIC HOUSEWARES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1995-11-09 | Dissolved 2014-08-12 | |
SOCKET SCREWS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1948-03-02 | Dissolved 2014-08-12 | |
LEWIS ELECTRIC HOLDINGS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1992-02-24 | Dissolved 2014-08-12 | |
SWAN BEARING FACTORS (BLACKBURN) LTD. | Company Secretary | 2006-11-15 | CURRENT | 1989-04-12 | Dissolved 2014-08-12 | |
KINGTECH SYSTEMS LTD. | Company Secretary | 2006-11-15 | CURRENT | 1988-10-06 | Dissolved 2014-08-12 | |
HYDRAULIC INDUSTRIAL SERVICES (MERSEYSIDE) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1968-05-28 | Dissolved 2014-08-08 | |
TOMAX LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1981-07-23 | Dissolved 2014-08-12 | |
A.P.W. ENGINEERING (1998) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1975-06-30 | Dissolved 2014-08-08 | |
ABERDEEN BEARING GROUP LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1979-10-17 | Dissolved 2014-08-07 | |
ALLTHREAD HOLDINGS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1939-03-01 | Dissolved 2014-08-08 | |
AMBER REALISATIONS NO.2 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1973-04-25 | Dissolved 2014-08-12 | |
AMBER REALISATIONS NO.3 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1982-02-04 | Dissolved 2014-08-12 | |
AMBER REALISATIONS NO.4 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1966-09-15 | Dissolved 2014-08-12 | |
E S L GROUP LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1981-07-07 | Dissolved 2016-02-20 | |
I W 1998 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1988-03-11 | Dissolved 2016-02-25 | |
OLYMPIC BEARING CO. LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1975-12-24 | Dissolved 2016-02-25 | |
OLYMPIC-CHEVIN LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1983-10-13 | Dissolved 2016-02-25 | |
SERCO-RYAN (NO. 2) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1982-09-07 | Dissolved 2016-02-25 | |
SOLARFRONT LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1990-07-04 | Dissolved 2016-02-25 | |
AMBER REALISATIONS NO.1 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1962-10-09 | Dissolved 2016-02-25 | |
CENTRAL ENGINEERING SUPPLIES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1983-03-15 | Dissolved 2016-02-25 | |
LILLESHALL INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1991-02-25 | Active | |
CRYSTALWARE PRODUCTS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1946-11-23 | Liquidation | |
ESL TYNE TEES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1962-01-05 | Liquidation | |
LILLESHALL BUILDING PRODUCTS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1992-10-14 | Active | |
AMBER REALISATIONS NO.5 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1967-10-04 | Liquidation | |
WYKO OVERSEAS HOLDINGS | Company Secretary | 2006-11-15 | CURRENT | 1986-04-09 | Active | |
SPLIT ROLLER BEARING CO. LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1994-02-14 | Active - Proposal to Strike off | |
WYKO INTERNATIONAL LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1997-11-27 | Active | |
WYKO HOLDINGS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1999-05-25 | Active | |
WYKO INVESTMENTS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2000-06-09 | Active | |
FPT GROUP LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1997-08-06 | Active | |
BRYMILL LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1920-10-01 | Active | |
ABBERPLACE LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1980-10-09 | Liquidation | |
BRITISH ELECTRICAL REPAIRS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1992-12-11 | Liquidation | |
ERIKS INDUSTRIAL SERVICES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1995-12-29 | Active | |
FPT (UK) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1997-11-28 | Active | |
ERIKS WTT LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1998-06-17 | Active | |
ERIKS REALISATIONS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1998-06-17 | Active | |
PIONEER WESTON INTERNATIONAL LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1998-10-05 | Liquidation | |
SHG 1998 LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1973-09-26 | Liquidation | |
LILLESHALL LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1880-12-31 | Active | |
WYKO GROUP LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1973-07-31 | Active | |
BRYMILL LIMITED | Director | 2013-07-15 | CURRENT | 1920-10-01 | Active | |
EASTMAN ROSS LIMITED | Director | 2013-06-25 | CURRENT | 1975-07-22 | Dissolved 2014-08-07 | |
AMBER REALISATIONS NO.1 LIMITED | Director | 2013-06-10 | CURRENT | 1962-10-09 | Dissolved 2016-02-25 | |
TRUTITE FASTENERS LIMITED | Director | 2001-03-26 | CURRENT | 1972-04-21 | Dissolved 2014-08-12 | |
R.E.(HOLDINGS) LIMITED | Director | 2001-03-26 | CURRENT | 1985-09-27 | Dissolved 2014-08-12 | |
VELOCITY 205 LIMITED | Director | 2001-03-26 | CURRENT | 1931-12-01 | Dissolved 2014-08-12 | |
SOCKET SCREWS LIMITED | Director | 2001-03-26 | CURRENT | 1948-03-02 | Dissolved 2014-08-12 | |
ALLTHREAD HOLDINGS LIMITED | Director | 2001-03-26 | CURRENT | 1939-03-01 | Dissolved 2014-08-08 | |
SERCO-RYAN (NO. 2) LIMITED | Director | 2001-03-26 | CURRENT | 1982-09-07 | Dissolved 2016-02-25 | |
SOLARFRONT LIMITED | Director | 2001-03-26 | CURRENT | 1990-07-04 | Dissolved 2016-02-25 | |
SHG 1998 LIMITED | Director | 2001-03-26 | CURRENT | 1973-09-26 | Liquidation | |
JAY FASTENERS LIMITED | Director | 2001-02-12 | CURRENT | 1987-10-30 | Dissolved 2014-08-08 | |
LILLESHALL PLASTIC HOUSEWARES LIMITED | Director | 2001-02-12 | CURRENT | 1995-11-09 | Dissolved 2014-08-12 | |
I W 1998 LIMITED | Director | 2001-02-12 | CURRENT | 1988-03-11 | Dissolved 2016-02-25 | |
LILLESHALL INTERNATIONAL HOLDINGS LIMITED | Director | 2001-02-12 | CURRENT | 1991-02-25 | Active | |
JOHN FENWICK LIMITED | Director | 1998-04-30 | CURRENT | 1947-04-08 | Dissolved 2014-08-08 | |
MAJOR FLUID POWER LIMITED | Director | 1998-02-27 | CURRENT | 1976-08-31 | Dissolved 2014-08-12 | |
TOMAX LIMITED | Director | 1998-02-27 | CURRENT | 1981-07-23 | Dissolved 2014-08-12 | |
E S L GROUP LIMITED | Director | 1997-10-16 | CURRENT | 1981-07-07 | Dissolved 2016-02-20 | |
CENTRAL BELTING SERVICES LIMITED | Director | 1997-10-15 | CURRENT | 1992-07-30 | Dissolved 2014-08-08 | |
M.C.W. (ABERDEEN) LIMITED | Director | 1997-10-15 | CURRENT | 1979-03-20 | Dissolved 2014-08-07 | |
CENTRAL ENGINEERING SUPPLIES LIMITED | Director | 1997-10-15 | CURRENT | 1983-03-15 | Dissolved 2016-02-25 | |
LEWIS D M R LIMITED | Director | 1996-10-11 | CURRENT | 1985-11-15 | Dissolved 2014-08-12 | |
LEWIS ELECTRIC HOLDINGS LIMITED | Director | 1996-10-11 | CURRENT | 1992-02-24 | Dissolved 2014-08-12 | |
SWAN BEARING FACTORS (LANCASTER) LTD. | Director | 1996-10-07 | CURRENT | 1991-03-15 | Dissolved 2014-08-12 | |
SWAN BEARING FACTORS (BLACKBURN) LTD. | Director | 1996-10-07 | CURRENT | 1989-04-12 | Dissolved 2014-08-12 | |
ABERDEEN BEARING GROUP LIMITED | Director | 1996-10-07 | CURRENT | 1979-10-17 | Dissolved 2014-08-07 | |
OSWALD REALISATIONS LIMITED | Director | 1996-09-27 | CURRENT | 1976-07-06 | Dissolved 2014-08-12 | |
E.W. BEARINGS LIMITED | Director | 1996-09-27 | CURRENT | 1978-02-03 | Dissolved 2014-08-08 | |
UNIVERSAL CALIBRATION LABORATORIES LIMITED | Director | 1996-09-27 | CURRENT | 1953-07-24 | Dissolved 2014-08-12 | |
OSWALD SEALS LIMITED | Director | 1996-09-27 | CURRENT | 1994-09-21 | Dissolved 2014-08-12 | |
WYKO EQUIPMENTS LIMITED | Director | 1996-09-27 | CURRENT | 1968-12-13 | Dissolved 2014-08-12 | |
THAMESDOWN BEARING SERVICES LIMITED | Director | 1996-09-27 | CURRENT | 1976-04-02 | Dissolved 2014-08-12 | |
CHEVIN TRANSMISSION LIMITED | Director | 1996-09-27 | CURRENT | 1978-05-19 | Dissolved 2014-08-08 | |
A.P.W. ENGINEERING (1998) LIMITED | Director | 1996-09-27 | CURRENT | 1975-06-30 | Dissolved 2014-08-08 | |
AMBER REALISATIONS NO.2 LIMITED | Director | 1996-09-27 | CURRENT | 1973-04-25 | Dissolved 2014-08-12 | |
AMBER REALISATIONS NO.3 LIMITED | Director | 1996-09-27 | CURRENT | 1982-02-04 | Dissolved 2014-08-12 | |
AMBER REALISATIONS NO.4 LIMITED | Director | 1996-09-27 | CURRENT | 1966-09-15 | Dissolved 2014-08-12 | |
OLYMPIC BEARING CO. LIMITED | Director | 1996-09-27 | CURRENT | 1975-12-24 | Dissolved 2016-02-25 | |
OLYMPIC-CHEVIN LIMITED | Director | 1996-09-27 | CURRENT | 1983-10-13 | Dissolved 2016-02-25 | |
BRITISH ELECTRICAL REPAIRS LIMITED | Director | 1996-09-27 | CURRENT | 1992-12-11 | Liquidation | |
DSW SERVICES LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
R.F.T. FLEXHOSE LIMITED | Director | 2007-07-06 | CURRENT | 1962-11-14 | Dissolved 2014-08-12 | |
FLEXMETALLIC INDUSTRIES LIMITED | Director | 2007-07-06 | CURRENT | 1981-11-04 | Dissolved 2014-08-08 | |
CHURCH HYDRAULICS LIMITED | Director | 2006-11-15 | CURRENT | 1981-10-23 | Dissolved 2014-08-08 | |
JAY FASTENERS LIMITED | Director | 2006-11-15 | CURRENT | 1987-10-30 | Dissolved 2014-08-08 | |
LEWIS D M R LIMITED | Director | 2006-11-15 | CURRENT | 1985-11-15 | Dissolved 2014-08-12 | |
OSWALD REALISATIONS LIMITED | Director | 2006-11-15 | CURRENT | 1976-07-06 | Dissolved 2014-08-12 | |
MAJOR FLUID POWER LIMITED | Director | 2006-11-15 | CURRENT | 1976-08-31 | Dissolved 2014-08-12 | |
E.W. BEARINGS LIMITED | Director | 2006-11-15 | CURRENT | 1978-02-03 | Dissolved 2014-08-08 | |
UNIVERSAL CALIBRATION LABORATORIES LIMITED | Director | 2006-11-15 | CURRENT | 1953-07-24 | Dissolved 2014-08-12 | |
CENTRAL BELTING SERVICES LIMITED | Director | 2006-11-15 | CURRENT | 1992-07-30 | Dissolved 2014-08-08 | |
OSWALD SEALS LIMITED | Director | 2006-11-15 | CURRENT | 1994-09-21 | Dissolved 2014-08-12 | |
EASTMAN ROSS LIMITED | Director | 2006-11-15 | CURRENT | 1975-07-22 | Dissolved 2014-08-07 | |
WYKO EMPLOYEE SHARE SCHEME COMPANY LIMITED | Director | 2006-11-15 | CURRENT | 1996-09-06 | Dissolved 2014-08-12 | |
WYKO EQUIPMENTS LIMITED | Director | 2006-11-15 | CURRENT | 1968-12-13 | Dissolved 2014-08-12 | |
SWAN BEARING FACTORS (LANCASTER) LTD. | Director | 2006-11-15 | CURRENT | 1991-03-15 | Dissolved 2014-08-12 | |
HYDRAULIC INDUSTRIAL SERVICES (YORKSHIRE) LIMITED | Director | 2006-11-15 | CURRENT | 1978-11-30 | Dissolved 2014-08-08 | |
TRUTITE FASTENERS LIMITED | Director | 2006-11-15 | CURRENT | 1972-04-21 | Dissolved 2014-08-12 | |
THAMESDOWN BEARING SERVICES LIMITED | Director | 2006-11-15 | CURRENT | 1976-04-02 | Dissolved 2014-08-12 | |
R.E.(HOLDINGS) LIMITED | Director | 2006-11-15 | CURRENT | 1985-09-27 | Dissolved 2014-08-12 | |
CHEVIN TRANSMISSION LIMITED | Director | 2006-11-15 | CURRENT | 1978-05-19 | Dissolved 2014-08-08 | |
M.C.W. (ABERDEEN) LIMITED | Director | 2006-11-15 | CURRENT | 1979-03-20 | Dissolved 2014-08-07 | |
JOHN FENWICK LIMITED | Director | 2006-11-15 | CURRENT | 1947-04-08 | Dissolved 2014-08-08 | |
VELOCITY 205 LIMITED | Director | 2006-11-15 | CURRENT | 1931-12-01 | Dissolved 2014-08-12 | |
KINGSWOOD FLUID POWER GROUP LIMITED | Director | 2006-11-15 | CURRENT | 1990-06-21 | Dissolved 2014-08-08 | |
LEADER FLUID PRODUCTS LIMITED | Director | 2006-11-15 | CURRENT | 1993-09-20 | Dissolved 2014-08-12 | |
KINGSWOOD FLUID POWER LIMITED | Director | 2006-11-15 | CURRENT | 1970-12-07 | Dissolved 2014-08-12 | |
LILLESHALL PLASTIC HOUSEWARES LIMITED | Director | 2006-11-15 | CURRENT | 1995-11-09 | Dissolved 2014-08-12 | |
SOCKET SCREWS LIMITED | Director | 2006-11-15 | CURRENT | 1948-03-02 | Dissolved 2014-08-12 | |
LEWIS ELECTRIC HOLDINGS LIMITED | Director | 2006-11-15 | CURRENT | 1992-02-24 | Dissolved 2014-08-12 | |
SWAN BEARING FACTORS (BLACKBURN) LTD. | Director | 2006-11-15 | CURRENT | 1989-04-12 | Dissolved 2014-08-12 | |
KINGTECH SYSTEMS LTD. | Director | 2006-11-15 | CURRENT | 1988-10-06 | Dissolved 2014-08-12 | |
HYDRAULIC INDUSTRIAL SERVICES (MERSEYSIDE) LIMITED | Director | 2006-11-15 | CURRENT | 1968-05-28 | Dissolved 2014-08-08 | |
TOMAX LIMITED | Director | 2006-11-15 | CURRENT | 1981-07-23 | Dissolved 2014-08-12 | |
A.P.W. ENGINEERING (1998) LIMITED | Director | 2006-11-15 | CURRENT | 1975-06-30 | Dissolved 2014-08-08 | |
ABERDEEN BEARING GROUP LIMITED | Director | 2006-11-15 | CURRENT | 1979-10-17 | Dissolved 2014-08-07 | |
ALLTHREAD HOLDINGS LIMITED | Director | 2006-11-15 | CURRENT | 1939-03-01 | Dissolved 2014-08-08 | |
AMBER REALISATIONS NO.2 LIMITED | Director | 2006-11-15 | CURRENT | 1973-04-25 | Dissolved 2014-08-12 | |
AMBER REALISATIONS NO.3 LIMITED | Director | 2006-11-15 | CURRENT | 1982-02-04 | Dissolved 2014-08-12 | |
AMBER REALISATIONS NO.4 LIMITED | Director | 2006-11-15 | CURRENT | 1966-09-15 | Dissolved 2014-08-12 | |
E S L GROUP LIMITED | Director | 2006-11-15 | CURRENT | 1981-07-07 | Dissolved 2016-02-20 | |
I W 1998 LIMITED | Director | 2006-11-15 | CURRENT | 1988-03-11 | Dissolved 2016-02-25 | |
OLYMPIC BEARING CO. LIMITED | Director | 2006-11-15 | CURRENT | 1975-12-24 | Dissolved 2016-02-25 | |
OLYMPIC-CHEVIN LIMITED | Director | 2006-11-15 | CURRENT | 1983-10-13 | Dissolved 2016-02-25 | |
SERCO-RYAN (NO. 2) LIMITED | Director | 2006-11-15 | CURRENT | 1982-09-07 | Dissolved 2016-02-25 | |
SOLARFRONT LIMITED | Director | 2006-11-15 | CURRENT | 1990-07-04 | Dissolved 2016-02-25 | |
AMBER REALISATIONS NO.1 LIMITED | Director | 2006-11-15 | CURRENT | 1962-10-09 | Dissolved 2016-02-25 | |
CENTRAL ENGINEERING SUPPLIES LIMITED | Director | 2006-11-15 | CURRENT | 1983-03-15 | Dissolved 2016-02-25 | |
SHG 1998 LIMITED | Director | 2006-11-15 | CURRENT | 1973-09-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 135270 | |
AR01 | 27/09/13 FULL LIST | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 27/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 08/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 08/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 08/10/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 27/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 29/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 29/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 29/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 27/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 27/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK DIXON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: GREENWELL ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN ABERDEENSHIRE AB1 4BR | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/07/99 |
Notices to Creditors | 2014-09-26 |
Appointment of Liquidators | 2014-09-26 |
Resolutions for Winding-up | 2014-09-26 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNATION IN SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNATION IN SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
GRS KINCARDINE STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SEE DOC 24 BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ALTERATION TO BOND OF CASH CREDIT AND SEE DOC 20 FLOATING CHARGE | Satisfied |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRICAL SERVICES (ABERDEEN) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ELECTRICAL SERVICES (ABERDEEN) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ELECTRICAL SERVICES (ABERDEEN) LTD | Event Date | 2014-09-18 |
NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 18 September 2014 the above-named companies, whose registered offices are at 115 George Street, 4th Floor, Edinburgh, Scotland, EH2 4JN were placed into members voluntary liquidation and Tim Walsh and Peter Greaves were appointed Joint Liquidators. The companies are presently expected to be able to pay all known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 24 October 2014, to send their claims in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 24 October 2014, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Tim Walsh , Joint Liquidator : Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators of the Companies on 18 September 2014. Further information is available from the offices of PricewaterhouseCoopers LLP on 0121 265 5000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELECTRICAL SERVICES (ABERDEEN) LTD | Event Date | 2014-09-18 |
Tim Walsh and Peter Greaves , PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT . Telephone: 0121 265 5000. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELECTRICAL SERVICES (ABERDEEN) LTD | Event Date | 2014-09-18 |
Registered Office: Amber Way, Halesowen, Birmingham, B3 2DT The following written resolutions were passed by the sole member of the above named companies on 18 September 2014 : Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such windings up, and any act required or authorised under any enactment to be done by the Joint liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators of the Companies on 18 September 2014. Further information is available from the offices of PricewaterhouseCoopers LLP on 0121 265 5000. : | |||
Initiating party | Event Type | ||
Defending party | ELECTRICAL SERVICES (ABERDEEN) LIMITED | Event Date | |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 18 September 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 17 November 2015 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 16 November 2015. Further information about these cases is available from Joanne Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT . Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |