Liquidation
Company Information for E. MOIR & CO (ELECTRICAL ENGINEERS) LIMITED
THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB,
|
Company Registration Number
SC141275 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| E. MOIR & CO (ELECTRICAL ENGINEERS) LIMITED | |
| Legal Registered Office | |
| THE VISION BUILDING 20 GREENMARKET DUNDEE DD1 4QB Other companies in DD1 | |
| Company Number | SC141275 | |
|---|---|---|
| Company ID Number | SC141275 | |
| Date formed | 1992-11-17 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2006 | |
| Account next due | 31/01/2008 | |
| Latest return | 17/11/2006 | |
| Return next due | 15/12/2007 | |
| Type of accounts | SMALL |
| Last Datalog update: | 2018-09-07 08:13:07 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
STEVEN EWAN JOHN MOIR |
||
LYNDA MARGARET MOIR |
||
STEVEN EWAN JOHN MOIR |
||
WILLIAM ANGUS MOIR |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
IAN RENNIE BROWN |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| AD01 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ | |
| 419b(Scot) | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2 | |
| 287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 113 HIGH STREET QUEENS CLOSE MONTROSE ANGUS DD10 8QR | |
| 4.2(Scot) | NOTICE OF WINDING UP ORDER | |
| CO4.2(Scot) | CRT ORD NOTICE OF WINDING UP | |
| 4.9(Scot) | APPOINTMENT OF LIQUIDATOR P | |
| 287 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 14 LOCHBANK FORFAR DD8 3HL | |
| 363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
| 363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
| 363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
| 363s | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
| 363s | RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 20/11/97 FROM: 29 CANMORE STREET FORFAR TAYSIDE DD8 3HT | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
| 363s | RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
| 225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 | |
| 363s | RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS | |
| 88(2)R | AD 14/12/93--------- £ SI 98@1=98 £ IC 2/100 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
| 363s | RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS | |
| 225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
| 224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| CERTNM | COMPANY NAME CHANGED OFTENPOINT LIMITED CERTIFICATE ISSUED ON 18/03/93 | |
| 288 | NEW DIRECTOR APPOINTED | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| SRES01 | ALTER MEM AND ARTS 07/12/92 | |
| 288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
| 288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
| 288 | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 29/12/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2019-04-02 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| FLOATING CHARGE | PART of the property or undertaking has been released from charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as E. MOIR & CO (ELECTRICAL ENGINEERS) LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | E MOIR & CO (ELECTRICAL ENGINEERS) LTD | Event Date | 2019-03-27 |
| I, Shona Joanne Campbell , The Vision Building, 20 Greenmarket, Dundee , hereby give notice that on 27 March 2019 , I was appointed Liquidator of E MOIR & CO (ELECTRICAL ENGINEERS) LTD by a resolution of a meeting of creditors held on 27 March 2019. A liquidation committee was not established at the meeting of creditors held on 27 March 2019, and I do not intend to summon a meeting to establish a liquidation committee unless requested to do so by one tenth in value of the company's creditors. Shona Campbell : Liquidator : Office Holder's Number: 22050 : Henderson Loggie CA : The Vision Building, 20 Greenmarket, Dundee DD1 4QB : Email: insolvency@hlca.co.uk : | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |