DEANSTON ELECTRICAL WHOLESALERS LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 2NP
Company number SC137486
Status Active
Incorporation Date 31 March 1992
Company Type Private Limited Company
Address 27 MUNRO PLACE, BONNYTON INDUSTRIAL ESTATE, KILMARNOCK, KA1 2NP
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of DEANSTON ELECTRICAL WHOLESALERS LIMITED are www.deanstonelectricalwholesalers.co.uk, and www.deanston-electrical-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Deanston Electrical Wholesalers Limited is a Private Limited Company. The company registration number is SC137486. Deanston Electrical Wholesalers Limited has been working since 31 March 1992. The present status of the company is Active. The registered address of Deanston Electrical Wholesalers Limited is 27 Munro Place Bonnyton Industrial Estate Kilmarnock Ka1 2np. . FORSYTHE, Helen Leslie Anne is a Secretary of the company. FORSYTHE, George Leo Hugh is a Director of the company. FORSYTHE, Helen Leslie Anne is a Director of the company. FORSYTHE, Stephen is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DUFFY, Gerald has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
FORSYTHE, Helen Leslie Anne
Appointed Date: 31 March 1992

Director
FORSYTHE, George Leo Hugh
Appointed Date: 31 March 1992
90 years old

Director
FORSYTHE, Helen Leslie Anne
Appointed Date: 31 March 1992
74 years old

Director
FORSYTHE, Stephen
Appointed Date: 01 April 2014
54 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 March 1992
Appointed Date: 31 March 1992

Director
DUFFY, Gerald
Resigned: 21 May 2009
Appointed Date: 22 June 1992
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 March 1992
Appointed Date: 31 March 1992

DEANSTON ELECTRICAL WHOLESALERS LIMITED Events

09 May 2016
Total exemption small company accounts made up to 31 January 2016
11 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 31 January 2015
03 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100

02 Apr 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 55 more events
02 Apr 1992
New director appointed

02 Apr 1992
Registered office changed on 02/04/92 from: 24 great king street edinburgh EH3 6QN

02 Apr 1992
New secretary appointed;director resigned

02 Apr 1992
Secretary resigned;new director appointed

31 Mar 1992
Incorporation

DEANSTON ELECTRICAL WHOLESALERS LIMITED Charges

9 June 1992
Standard security
Delivered: 17 June 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to twenty nine decimal lying…
4 June 1992
Floating charge
Delivered: 10 June 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…