About

Registered Number: SC168484
Date of Incorporation: 24/09/1996 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (6 years and 6 months ago)
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Founded in 1996, Controls & Electrical Maintenance Ltd has its registered office in Glasgow, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Controls & Electrical Maintenance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDSON, Francis 14 September 1998 - 1
JUDSON, Mary 24 September 1996 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Jane Elaine 24 September 1996 14 September 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 13 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 02 October 2017
AA01 - Change of accounting reference date 07 July 2017
CS01 - N/A 28 September 2016
CH01 - Change of particulars for director 28 September 2016
CH03 - Change of particulars for secretary 28 September 2016
CH01 - Change of particulars for director 28 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 27 July 2012
RESOLUTIONS - N/A 24 February 2012
RESOLUTIONS - N/A 23 February 2012
RESOLUTIONS - N/A 23 February 2012
SH01 - Return of Allotment of shares 23 February 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 25 October 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 01 September 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 11 October 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 11 September 2000
288c - Notice of change of directors or secretaries or in their particulars 29 September 1999
363s - Annual Return 29 September 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 24 October 1997
225 - Change of Accounting Reference Date 17 July 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1996
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.