ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C M C Electrical Services (2011) Ltd

C M C Electrical Services (2011) Ltd is a dissolved company incorporated on 24 June 2011 with the registered office located in Kilmacolm, Renfrewshire. C M C Electrical Services (2011) Ltd was registered 14 years ago.
Status
Dissolved
Dissolved on 19 February 2025 (6 months ago)
Was 13 years old at the time of dissolution
Following liquidation
Company No
SC402347
Private limited company
Scottish Company
Age
14 years
Incorporated 24 June 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O MURRAY STEWART FRASER LIMITED
2.2 2 Lyle Buildings Lochwinnoch Road
Kilmacolm
PA13 4LE
Address changed on 6 Jul 2022 (3 years ago)
Previous address was C/O Murray Stewart Fraser Limited, Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Director • British • Lives in Scotland • Born in Sep 1955
Director • British • Lives in Scotland • Born in Jul 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JPM Electrical (Helensburgh) Ltd
Mrs ANN Mary Mundie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
30 Jun 2015
For period 30 Jun30 Jun 2015
Traded for 12 months
Cash in Bank
£37
Decreased by £227.35K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£291.68K
Decreased by £27.34K (-9%)
Total Liabilities
-£259.26K
Decreased by £36.55K (-12%)
Net Assets
£32.42K
Increased by £9.21K (+40%)
Debt Ratio (%)
89%
Decreased by 3.84% (-4%)
Latest Activity
Dissolved After Liquidation
6 Months Ago on 19 Feb 2025
Registered Address Changed
3 Years Ago on 6 Jul 2022
Registered Address Changed
5 Years Ago on 28 Jan 2020
Wind Up Notice
8 Years Ago on 24 Aug 2017
Court Order to Wind Up
8 Years Ago on 24 Aug 2017
Registered Address Changed
8 Years Ago on 18 Aug 2017
Compulsory Strike-Off Suspended
8 Years Ago on 8 Jul 2017
Compulsory Gazette Notice
8 Years Ago on 13 Jun 2017
Peter Mundie Resigned
8 Years Ago on 17 Mar 2017
Alexis Mundie Resigned
8 Years Ago on 17 Mar 2017
Get Credit Report
Discover C M C Electrical Services (2011) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Feb 2025
Court order for early dissolution in a winding-up by the court
Submitted on 19 Nov 2024
Registered office address changed from C/O Murray Stewart Fraser Limited, Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to 2.2 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 6 July 2022
Submitted on 6 Jul 2022
Registered office address changed from Murray Stewart Fraser Ltd the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to C/O Murray Stewart Fraser Limited, Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 28 January 2020
Submitted on 28 Jan 2020
Court order notice of winding up
Submitted on 24 Aug 2017
Notice of winding up order
Submitted on 24 Aug 2017
Registered office address changed from , Moss Road by Cardross, Argyll & Bute, G82 5HG to Murray Stewart Fraser Ltd the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 18 August 2017
Submitted on 18 Aug 2017
Compulsory strike-off action has been suspended
Submitted on 8 Jul 2017
Termination of appointment of Alexis Mundie as a director on 17 March 2017
Submitted on 4 Jul 2017
Termination of appointment of Peter Mundie as a director on 17 March 2017
Submitted on 4 Jul 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year