Advanced company searchLink opens in new window

NORTH EAST ELECTRICAL CONSULTANTS LTD.

Company number SC284216

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)
13 May 2018 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2018 4.26(Scot) Return of final meeting of voluntary winding up
08 Feb 2017 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 8 February 2017
08 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-07
14 May 2015 AC93 Order of court - restore and wind up
01 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
10 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
06 Feb 2013 AA Total exemption small company accounts made up to 5 April 2012
07 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
09 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
08 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
27 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mr Scott William Davidson on 5 May 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
28 May 2009 363a Return made up to 05/05/09; full list of members
28 Feb 2009 MEM/ARTS Memorandum and Articles of Association
14 Feb 2009 MEM/ARTS Memorandum and Articles of Association
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
16 Jun 2008 363a Return made up to 05/05/08; full list of members
09 Jun 2008 287 Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
24 Apr 2008 287 Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
13 Dec 2007 288a New secretary appointed