SCOTLAND ELECTRONICS (INTERNATIONAL) LTD.

Register to unlock more data on OkredoRegister

SCOTLAND ELECTRONICS (INTERNATIONAL) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC113309

Incorporation date

07/09/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Clava House, Cradlehall Business Park, Inverness IV2 5GHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1988)
dot icon19/08/2021
Final Gazette dissolved following liquidation
dot icon19/05/2021
Final account prior to dissolution in a winding-up by the court
dot icon08/06/2017
Registered office address changed from Nova House Forres Enterprise Park Forres Morayshire IV36 2AB to Clava House Cradlehall Business Park Inverness IV2 5GH on 2017-06-08
dot icon11/05/2017
Court order notice of winding up
dot icon11/05/2017
Notice of winding up order
dot icon23/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Registration of charge SC1133090003, created on 2016-12-16
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Registration of charge SC1133090002, created on 2015-07-07
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Secretary's details changed for Mbm Secretarial Services Limited on 2011-10-25
dot icon06/08/2014
Director's details changed for Mr Michael John Stuart Ramsay on 2013-03-11
dot icon02/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2013
Appointment of Miss Gemma Baladi as a secretary on 2013-11-14
dot icon13/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/05/2013
Director's details changed for Michael John Stuart Ramsay on 2013-04-02
dot icon25/03/2013
Termination of appointment of Patrick Robert Angier as a director on 2013-03-22
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Compulsory strike-off action has been discontinued
dot icon09/08/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/08/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon05/08/2011
First Gazette notice for compulsory strike-off
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/07/2010
Registered office address changed from Scotland Electronics Int Ltd 28 West Road, Greshop Industrial Estate, Forres Moray IV36 2GW on 2010-07-19
dot icon11/06/2010
Secretary's details changed for Rebecca Ramsay on 2010-03-31
dot icon11/06/2010
Secretary's details changed for Mbm Secretarial Services Limited on 2010-03-31
dot icon11/06/2010
Director's details changed for Michael John Stuart Ramsay on 2010-03-31
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Return made up to 31/03/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon21/01/2009
Return made up to 31/03/08; full list of members
dot icon21/01/2009
Appointment terminated secretary diane middleton
dot icon04/12/2008
Director appointed patrick robert angler
dot icon07/11/2008
Secretary appointed mbm secretarial services LIMITED
dot icon12/06/2008
Ad 29/05/08\gbp si [email protected]=39951.4\gbp ic 346378/386329.4\
dot icon12/06/2008
S-div
dot icon12/06/2008
Nc inc already adjusted 29/05/08
dot icon12/06/2008
Resolutions
dot icon19/02/2008
New secretary appointed
dot icon07/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2007
Return made up to 31/03/07; full list of members; amend
dot icon09/11/2007
Return made up to 31/03/06; full list of members; amend
dot icon09/11/2007
Return made up to 31/03/04; full list of members; amend
dot icon09/11/2007
Ad 28/03/03--------- £ si 84000@1
dot icon09/11/2007
Miscellaneous
dot icon09/11/2007
Return made up to 31/03/03; full list of members; amend
dot icon09/11/2007
Return made up to 31/03/02; full list of members; amend
dot icon09/11/2007
Return made up to 31/03/01; full list of members; amend
dot icon09/11/2007
Ad 01/08/00--------- £ si 81778@1
dot icon09/11/2007
Miscellaneous
dot icon09/11/2007
Return made up to 31/03/00; full list of members; amend
dot icon09/11/2007
Return made up to 31/03/99; full list of members; amend
dot icon09/11/2007
Return made up to 31/03/98; full list of members; amend
dot icon09/11/2007
Ad 30/12/97--------- £ si 25000@1
dot icon09/11/2007
Return made up to 31/03/97; full list of members; amend
dot icon09/11/2007
Ad 09/10/96--------- £ si 30000@1
dot icon09/11/2007
Miscellaneous
dot icon09/11/2007
Ad 23/08/96--------- £ si 25000@1
dot icon09/11/2007
Miscellaneous
dot icon09/11/2007
Ad 23/04/96--------- £ si 15000@1
dot icon09/11/2007
Miscellaneous
dot icon09/11/2007
Miscellaneous
dot icon09/11/2007
Return made up to 31/03/96; full list of members; amend
dot icon09/11/2007
Ad 30/03/95-07/12/95 £ si 45000@1
dot icon09/11/2007
Miscellaneous
dot icon09/11/2007
Return made up to 31/03/95; full list of members; amend
dot icon09/11/2007
Return made up to 31/03/94; full list of members; amend
dot icon09/11/2007
Return made up to 31/03/93; full list of members; amend
dot icon09/11/2007
Ad 22/03/93--------- £ si 39600@1
dot icon09/11/2007
Return made up to 31/03/92; full list of members; amend
dot icon09/11/2007
Return made up to 07/09/91; full list of members; amend
dot icon09/11/2007
Miscellaneous
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 31/03/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/09/2005
Return made up to 31/03/05; no change of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 31/03/04; full list of members
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon06/04/2004
Auditor's resignation
dot icon11/03/2004
Registered office changed on 11/03/04 from: shangri-lar house milton brodie alves moray, IV36 0UA
dot icon10/10/2003
Accounts for a small company made up to 2003-03-31
dot icon14/04/2003
Return made up to 31/03/03; full list of members
dot icon19/03/2003
Director resigned
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon03/04/2002
Return made up to 31/03/02; full list of members
dot icon09/03/2002
Accounts for a small company made up to 2001-03-31
dot icon17/10/2001
Partic of mort/charge *
dot icon01/10/2001
Director resigned
dot icon22/05/2001
Return made up to 31/03/01; full list of members
dot icon22/05/2001
Resolutions
dot icon22/05/2001
£ nc 233378/262378 01/08/00
dot icon21/12/2000
New director appointed
dot icon08/11/2000
Accounts for a small company made up to 2000-03-31
dot icon23/09/2000
Nc inc already adjusted 01/08/00
dot icon23/09/2000
Resolutions
dot icon23/09/2000
Resolutions
dot icon23/09/2000
Resolutions
dot icon30/03/2000
Accounts for a small company made up to 1999-03-31
dot icon30/03/2000
Return made up to 31/03/00; full list of members
dot icon14/05/1999
Return made up to 31/03/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-03-31
dot icon04/02/1999
New director appointed
dot icon12/05/1998
Return made up to 31/03/98; full list of members
dot icon06/03/1998
Nc inc already adjusted 30/12/97
dot icon06/03/1998
Resolutions
dot icon06/03/1998
Resolutions
dot icon02/03/1998
Accounts for a small company made up to 1997-03-31
dot icon13/05/1997
Return made up to 31/03/97; full list of members
dot icon08/04/1997
Accounts for a small company made up to 1996-03-31
dot icon21/10/1996
Certificate of change of name
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon23/05/1996
Return made up to 31/03/96; full list of members
dot icon22/03/1996
Accounts for a dormant company made up to 1995-03-31
dot icon22/03/1996
Resolutions
dot icon14/12/1995
New secretary appointed
dot icon25/05/1995
Return made up to 31/03/95; full list of members
dot icon25/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon25/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Accounts for a small company made up to 1993-03-31
dot icon08/08/1994
Resolutions
dot icon07/06/1994
Accounts for a small company made up to 1992-03-31
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Return made up to 31/03/94; full list of members
dot icon23/03/1993
Return made up to 31/03/93; full list of members
dot icon06/08/1992
Full accounts made up to 1991-03-31
dot icon26/03/1992
Return made up to 31/03/92; full list of members
dot icon05/09/1991
Return made up to 07/09/91; full list of members
dot icon02/06/1991
Full accounts made up to 1990-03-31
dot icon02/06/1991
Full accounts made up to 1989-03-31
dot icon12/05/1991
Secretary resigned;new secretary appointed
dot icon12/05/1991
Registered office changed on 12/05/91 from: 5 hardhillock avenue new eglin elgin IV30
dot icon09/10/1990
Return made up to 01/03/90; full list of members
dot icon28/09/1990
Resolutions
dot icon18/09/1990
Compulsory strike-off action has been discontinued
dot icon14/09/1990
First Gazette notice for compulsory strike-off
dot icon05/03/1989
Memorandum and Articles of Association
dot icon05/03/1989
Miscellaneous
dot icon05/03/1989
Accounting reference date notified as 31/03
dot icon21/02/1989
Certificate of change of name
dot icon15/02/1989
Resolutions
dot icon09/02/1989
Registered office changed on 09/02/89 from: 24 castle street edinburgh EH2 3HT
dot icon09/02/1989
Secretary resigned;new secretary appointed
dot icon09/02/1989
Director resigned;new director appointed
dot icon07/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/05/2008 - Present
507
Angier, Patrick Robert
Director
29/05/2008 - 22/03/2013
3
Middleton, Diane
Secretary
01/11/1995 - 26/01/2008
1
Baladi, Gemma
Secretary
14/11/2013 - Present
-
Ramsay, Rebecca
Secretary
27/01/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTLAND ELECTRONICS (INTERNATIONAL) LTD.

SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. is an(a) Dissolved company incorporated on 07/09/1988 with the registered office located at Clava House, Cradlehall Business Park, Inverness IV2 5GH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTLAND ELECTRONICS (INTERNATIONAL) LTD.?

toggle

SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. is currently Dissolved. It was registered on 07/09/1988 and dissolved on 19/08/2021.

Where is SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. located?

toggle

SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. is registered at Clava House, Cradlehall Business Park, Inverness IV2 5GH.

What does SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. do?

toggle

SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for SCOTLAND ELECTRONICS (INTERNATIONAL) LTD.?

toggle

The latest filing was on 19/08/2021: Final Gazette dissolved following liquidation.