About

Registered Number: SC254116
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 539 Lawmoor Street, Dixon Blazes Industrial Estate, Glasgow, G5 0TT

 

Established in 2003, Wired Electrical Ltd has its registered office in Glasgow. The company has only one director listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKERRALL, Maureen 12 August 2003 13 August 2016 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 20 September 2019
AP01 - Appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
PSC07 - N/A 19 September 2019
CS01 - N/A 21 August 2019
AAMD - Amended Accounts 10 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 August 2017
RESOLUTIONS - N/A 15 August 2017
AA - Annual Accounts 08 March 2017
TM01 - Termination of appointment of director 19 August 2016
TM02 - Termination of appointment of secretary 19 August 2016
CS01 - N/A 17 August 2016
MR01 - N/A 04 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 04 September 2015
AAMD - Amended Accounts 31 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 September 2014
MR01 - N/A 24 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH03 - Change of particulars for secretary 15 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 27 December 2011
DISS40 - Notice of striking-off action discontinued 17 December 2011
GAZ1 - First notification of strike-off action in London Gazette 16 December 2011
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 13 August 2008
353 - Register of members 13 August 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 17 March 2006
287 - Change in situation or address of Registered Office 15 February 2006
363s - Annual Return 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 September 2004
225 - Change of Accounting Reference Date 24 October 2003
410(Scot) - N/A 19 September 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2016 Outstanding

N/A

A registered charge 15 July 2014 Outstanding

N/A

Floating charge 12 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.