About

Registered Number: SC141278
Date of Incorporation: 17/11/1992 (31 years and 5 months ago)
Company Status: Receivership
Registered Address: ERNST & YOUNG LLP, Ten, George Street, Edinburgh, EH2 2DZ

 

Established in 1992, Andrew H. Wilson Electrical Ltd has its registered office in Edinburgh, it's status is listed as "Receivership". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVITT, Douglas 01 January 1996 24 December 2004 1
WILSON, Edith Joyce 01 June 2000 29 November 2002 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Colin 22 February 1993 16 May 1995 1

Filing History

Document Type Date
3.5(Scot) - Notice of Receiver's report 27 August 2010
AD01 - Change of registered office address 28 June 2010
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 21 June 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 16 April 2008
169 - Return by a company purchasing its own shares 11 March 2008
363a - Annual Return 30 November 2007
410(Scot) - N/A 06 September 2007
AA - Annual Accounts 18 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 2007
169 - Return by a company purchasing its own shares 11 January 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 17 February 2006
169 - Return by a company purchasing its own shares 06 February 2006
169 - Return by a company purchasing its own shares 12 October 2005
288a - Notice of appointment of directors or secretaries 13 March 2005
288b - Notice of resignation of directors or secretaries 13 March 2005
410(Scot) - N/A 01 March 2005
363s - Annual Return 20 December 2004
AUD - Auditor's letter of resignation 16 August 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
123 - Notice of increase in nominal capital 19 July 2004
225 - Change of Accounting Reference Date 19 July 2004
AA - Annual Accounts 06 May 2004
169 - Return by a company purchasing its own shares 08 January 2004
363s - Annual Return 25 November 2003
416(Scot) - N/A 01 October 2003
AA - Annual Accounts 01 May 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
MEM/ARTS - N/A 31 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
363s - Annual Return 28 November 2002
AA - Annual Accounts 29 May 2002
363a - Annual Return 26 November 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 28 November 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 14 March 1996
288 - N/A 10 January 1996
363s - Annual Return 21 November 1995
RESOLUTIONS - N/A 06 July 1995
MEM/ARTS - N/A 06 July 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 15 December 1994
288 - N/A 15 December 1994
288 - N/A 15 December 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 31 January 1994
RESOLUTIONS - N/A 05 July 1993
RESOLUTIONS - N/A 05 July 1993
RESOLUTIONS - N/A 05 July 1993
RESOLUTIONS - N/A 05 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1993
MEM/ARTS - N/A 06 May 1993
RESOLUTIONS - N/A 05 May 1993
RESOLUTIONS - N/A 05 May 1993
RESOLUTIONS - N/A 05 May 1993
288 - N/A 05 May 1993
410(Scot) - N/A 13 April 1993
CERTNM - Change of name certificate 17 March 1993
288 - N/A 12 March 1993
288 - N/A 12 March 1993
287 - Change in situation or address of Registered Office 12 March 1993
NEWINC - New incorporation documents 17 November 1992

Mortgages & Charges

Description Date Status Charge by
Standard security 16 August 2007 Outstanding

N/A

Standard security 18 February 2005 Outstanding

N/A

Floating charge 02 April 1993 Outstanding

N/A

Standard security 23 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.