Company NameMark Scott Electrical Limited
Company StatusDissolved
Company Number04630642
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Richard Scott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address2 Borriskill
Ellenborough
Maryport
Cumbria
CA15 7RF
Secretary NameLesley Ann Scott
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Borriskill
Ellenborough
Maryport
Cumbria
CA15 7RF
Director NameLesley Ann Scott
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Borriskill
Ellenborough
Maryport
Cumbria
CA15 7RF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemarkscottelectricalltd.co.uk
Telephone01900 812496
Telephone regionWorkington

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Richard Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£9,891
Cash£1,570
Current Liabilities£68,775

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

7 December 2007Delivered on: 13 December 2007
Satisfied on: 27 August 2009
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 maryport road dearham maryport cumbria, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Fully Satisfied

Filing History

12 December 2017Final Gazette dissolved following liquidation (1 page)
12 December 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
12 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
11 July 2017Liquidators' statement of receipts and payments to 7 June 2017 (11 pages)
11 July 2017Liquidators' statement of receipts and payments to 7 June 2017 (11 pages)
25 June 2016Registered office address changed from 2 Borriskill Ellenborough Maryport Cumbria CA15 7RF to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 2 Borriskill Ellenborough Maryport Cumbria CA15 7RF to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 25 June 2016 (2 pages)
24 June 2016Statement of affairs with form 4.19 (6 pages)
24 June 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Statement of affairs with form 4.19 (6 pages)
24 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
(1 page)
24 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
(1 page)
24 June 2016Appointment of a voluntary liquidator (1 page)
7 February 2016Termination of appointment of Lesley Ann Scott as a director on 1 November 2015 (1 page)
7 February 2016Termination of appointment of Lesley Ann Scott as a director on 1 November 2015 (1 page)
7 February 2016Termination of appointment of Lesley Ann Scott as a secretary on 1 November 2015 (1 page)
7 February 2016Termination of appointment of Lesley Ann Scott as a secretary on 1 November 2015 (1 page)
7 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
7 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
7 February 2016Termination of appointment of Lesley Ann Scott as a director on 1 November 2015 (1 page)
7 February 2016Termination of appointment of Lesley Ann Scott as a director on 1 November 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(5 pages)
12 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(5 pages)
12 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 February 2010Director's details changed for Lesley Ann Scott on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lesley Ann Scott on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mark Richard Scott on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lesley Ann Scott on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mark Richard Scott on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mark Richard Scott on 4 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 February 2009Return made up to 08/01/09; full list of members (3 pages)
16 February 2009Return made up to 08/01/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 April 2008Director's change of particulars / mark scott / 21/04/2008 (1 page)
22 April 2008Director's change of particulars / mark scott / 21/04/2008 (1 page)
22 April 2008Director and secretary's change of particulars / lesley scott / 21/04/2008 (1 page)
22 April 2008Registered office changed on 22/04/2008 from 1-2 dearham row, row brow dearham maryport cumbria CA15 7JY (1 page)
22 April 2008Director and secretary's change of particulars / lesley scott / 21/04/2008 (1 page)
22 April 2008Director and secretary's change of particulars / lesley scott / 21/04/2008 (1 page)
22 April 2008Registered office changed on 22/04/2008 from 1-2 dearham row, row brow dearham maryport cumbria CA15 7JY (1 page)
22 April 2008Director and secretary's change of particulars / lesley scott / 21/04/2008 (1 page)
21 January 2008Return made up to 08/01/08; full list of members (2 pages)
21 January 2008Return made up to 08/01/08; full list of members (2 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 August 2007Return made up to 08/01/07; no change of members; amend (6 pages)
13 August 2007Return made up to 08/01/07; no change of members; amend (6 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
29 January 2007Return made up to 08/01/07; full list of members (6 pages)
29 January 2007Return made up to 08/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 February 2006Return made up to 08/01/06; full list of members (6 pages)
9 February 2006Return made up to 08/01/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 January 2005Return made up to 08/01/05; full list of members (6 pages)
13 January 2005Return made up to 08/01/05; full list of members (6 pages)
15 September 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
15 September 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
9 February 2004Return made up to 08/01/04; full list of members (6 pages)
9 February 2004Return made up to 08/01/04; full list of members (6 pages)
14 February 2003Ad 08/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2003Ad 08/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003New director appointed (4 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003New secretary appointed (4 pages)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (4 pages)
26 January 2003New secretary appointed (4 pages)
8 January 2003Incorporation (21 pages)
8 January 2003Incorporation (21 pages)