About

Registered Number: SC324532
Date of Incorporation: 29/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2020 (4 years and 2 months ago)
Registered Address: 58 Long Lane, Broughty Ferry, Dundee, DD5 1HH

 

Having been setup in 2007, Bruce Tocher Electrical Ltd has its registered office in Dundee, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2020
4.26(Scot) - N/A 19 November 2019
RESOLUTIONS - N/A 12 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 27 February 2014
SH01 - Return of Allotment of shares 08 November 2013
TM02 - Termination of appointment of secretary 08 November 2013
AD01 - Change of registered office address 20 September 2013
AD01 - Change of registered office address 28 August 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 16 January 2013
DISS40 - Notice of striking-off action discontinued 04 December 2012
AR01 - Annual Return 03 December 2012
GAZ1 - First notification of strike-off action in London Gazette 05 October 2012
AA - Annual Accounts 17 February 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
AR01 - Annual Return 04 October 2011
GAZ1 - First notification of strike-off action in London Gazette 23 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 09 August 2010
CH04 - Change of particulars for corporate secretary 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 03 December 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.