About

Registered Number: SC113309
Date of Incorporation: 07/09/1988 (35 years and 7 months ago)
Company Status: Liquidation
Registered Address: Clava House, Cradlehall Business Park, Inverness, IV2 5GH

 

Scotland Electronics (International) Ltd was registered on 07 September 1988 and are based in Inverness, it's status at Companies House is "Liquidation". The company has 5 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Gavin 01 December 1998 28 September 2001 1
TINSLEY, Stephen 01 December 2000 14 March 2003 1
Secretary Name Appointed Resigned Total Appointments
BALADI, Gemma 14 November 2013 - 1
RAMSAY, Michele E N/A 01 October 1990 1
SHACKELS, Gillian 01 October 1990 01 November 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 June 2017
CO4.2(Scot) - N/A 11 May 2017
4.2(Scot) - N/A 11 May 2017
AA - Annual Accounts 23 February 2017
MR01 - N/A 21 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 11 January 2016
MR01 - N/A 16 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 December 2014
CH04 - Change of particulars for corporate secretary 09 October 2014
CH01 - Change of particulars for director 06 August 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 31 December 2013
AP03 - Appointment of secretary 14 November 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 15 November 2011
DISS40 - Notice of striking-off action discontinued 11 August 2011
AR01 - Annual Return 09 August 2011
SH01 - Return of Allotment of shares 08 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 19 July 2010
AD01 - Change of registered office address 19 July 2010
CH03 - Change of particulars for secretary 11 June 2010
CH04 - Change of particulars for corporate secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
RESOLUTIONS - N/A 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 2008
123 - Notice of increase in nominal capital 12 June 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 09 November 2007
363s - Annual Return 09 November 2007
363s - Annual Return 09 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 November 2007
MISC - Miscellaneous document 09 November 2007
363s - Annual Return 09 November 2007
363s - Annual Return 09 November 2007
363s - Annual Return 09 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 November 2007
MISC - Miscellaneous document 09 November 2007
363s - Annual Return 09 November 2007
363s - Annual Return 09 November 2007
363s - Annual Return 09 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 November 2007
363s - Annual Return 09 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 November 2007
MISC - Miscellaneous document 09 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 November 2007
MISC - Miscellaneous document 09 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 November 2007
MISC - Miscellaneous document 09 November 2007
MISC - Miscellaneous document 09 November 2007
363s - Annual Return 09 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 November 2007
MISC - Miscellaneous document 09 November 2007
363s - Annual Return 09 November 2007
363a - Annual Return 09 November 2007
363s - Annual Return 09 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 November 2007
363s - Annual Return 09 November 2007
363s - Annual Return 09 November 2007
MISC - Miscellaneous document 09 November 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 16 June 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
AUD - Auditor's letter of resignation 06 April 2004
287 - Change in situation or address of Registered Office 11 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 14 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 09 March 2002
410(Scot) - N/A 17 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
RESOLUTIONS - N/A 22 May 2001
363s - Annual Return 22 May 2001
123 - Notice of increase in nominal capital 22 May 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
AA - Annual Accounts 08 November 2000
RESOLUTIONS - N/A 23 September 2000
RESOLUTIONS - N/A 23 September 2000
RESOLUTIONS - N/A 23 September 2000
123 - Notice of increase in nominal capital 23 September 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 30 March 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 21 April 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
363s - Annual Return 12 May 1998
RESOLUTIONS - N/A 06 March 1998
RESOLUTIONS - N/A 06 March 1998
123 - Notice of increase in nominal capital 06 March 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 08 April 1997
CERTNM - Change of name certificate 21 October 1996
RESOLUTIONS - N/A 10 October 1996
RESOLUTIONS - N/A 10 October 1996
RESOLUTIONS - N/A 10 October 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
363s - Annual Return 23 May 1996
RESOLUTIONS - N/A 22 March 1996
AA - Annual Accounts 22 March 1996
288 - N/A 14 December 1995
363s - Annual Return 25 May 1995
RESOLUTIONS - N/A 25 January 1995
AA - Annual Accounts 25 January 1995
AA - Annual Accounts 11 August 1994
RESOLUTIONS - N/A 08 August 1994
RESOLUTIONS - N/A 07 June 1994
AA - Annual Accounts 07 June 1994
363a - Annual Return 07 June 1994
363s - Annual Return 23 March 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 26 March 1992
363 - Annual Return 05 September 1991
AA - Annual Accounts 02 June 1991
AA - Annual Accounts 02 June 1991
AA - Annual Accounts 02 June 1991
288 - N/A 12 May 1991
287 - Change in situation or address of Registered Office 12 May 1991
363 - Annual Return 09 October 1990
RESOLUTIONS - N/A 28 September 1990
DISS40 - Notice of striking-off action discontinued 18 September 1990
GAZ1 - First notification of strike-off action in London Gazette 14 September 1990
MEM/ARTS - N/A 05 March 1989
MISC - Miscellaneous document 05 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1989
CERTNM - Change of name certificate 21 February 1989
RESOLUTIONS - N/A 15 February 1989
287 - Change in situation or address of Registered Office 09 February 1989
288 - N/A 09 February 1989
288 - N/A 09 February 1989
NEWINC - New incorporation documents 07 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2016 Outstanding

N/A

A registered charge 07 July 2015 Outstanding

N/A

Bond & floating charge 12 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.