Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PSI ELECTRONICS LIMITED
Company Information for

PSI ELECTRONICS LIMITED

98 WEST GEORGE STREET, GLASGOW, G2 1PJ,
Company Registration Number
SC269569
Private Limited Company
Dissolved

Dissolved 2013-08-22

Company Overview

About Psi Electronics Ltd
PSI ELECTRONICS LIMITED was founded on 2004-06-21 and had its registered office in 98 West George Street. The company was dissolved on the 2013-08-22 and is no longer trading or active.

Key Data
Company Name
PSI ELECTRONICS LIMITED
 
Legal Registered Office
98 WEST GEORGE STREET
GLASGOW
G2 1PJ
Other companies in G2
 
Previous Names
MACROCOM (876) LIMITED06/08/2004
Filing Information
Company Number SC269569
Date formed 2004-06-21
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2013-08-22
Type of accounts SMALL
Last Datalog update: 2015-05-16 06:20:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSI ELECTRONICS LIMITED
Is this data useful to you?
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.
Companies with same name PSI ELECTRONICS LIMITED
The following companies were found which have the same name as PSI ELECTRONICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PSI ELECTRONICS, LLC 5007 PACIFIC HWY E STE 5 FIFE WA 984242645 Active Company formed on the 2011-11-29
PSI ELECTRONICS, INC. NV Permanently Revoked Company formed on the 1996-08-29
PSI ELECTRONICS LTD 121 COUPLAND ROAD SELBY YO8 3GE Active Company formed on the 2020-10-06

Company Officers of PSI ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2005-11-16
JAMES MCRAE
Director 2009-10-01
JOHN JAMES SORAGHAN
Director 2005-12-06
MARTIN GRANT STEWART
Director 2005-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
WAH HOON SIEW
Director 2005-12-06 2010-05-14
DAVID KENNETH STEWART FRASER
Director 2006-03-27 2009-08-23
WJM DIRECTORS LIMITED
Director 2005-11-16 2005-12-06
MACROBERTS - (FIRM)
Nominated Secretary 2004-06-21 2005-11-16
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2004-06-21 2005-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-22O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2010-08-19CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2010-08-194.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2010-08-194.2(Scot)NOTICE OF WINDING UP ORDER
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 141 ST JAMES ROAD GLASGOW G4 0LT
2010-07-294.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR WAH SIEW
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-11-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-11-03AP01DIRECTOR APPOINTED JAMES MCRAE
2009-10-16AD02SAIL ADDRESS CREATED
2009-09-03363aRETURN MADE UP TO 21/06/09; NO CHANGE OF MEMBERS
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID FRASER
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-07-21419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-07123NC INC ALREADY ADJUSTED 23/06/09
2009-07-07RES01ADOPT ARTICLES 23/06/2009
2009-07-07RES04GBP NC 2224.14/3473.47 23/06/2009
2009-07-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-0788(2)AD 23/06/09-23/06/09 GBP SI 43742@0.01=437.42 GBP IC 2472.93/2910.35
2009-07-0788(2)AD 23/06/09-23/06/09 GBP SI 8850@0.01=88.5 GBP IC 2384.43/2472.93
2009-07-0788(2)AD 23/06/09-23/06/09 GBP SI 38243@0.01=382.43 GBP IC 2002/2384.43
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-17363sRETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS
2008-08-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-08-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-23363sRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 204 GEORGE STREET GLASGOW G1 1XW
2007-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-22123NC INC ALREADY ADJUSTED 15/06/07
2007-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-22RES04£ NC 1514/2225 15/06/0
2007-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-06-2288(2)RAD 15/06/07--------- £ SI 62973@.01=629 £ IC 1362/1991
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-07363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-01-16123NC INC ALREADY ADJUSTED 22/12/05
2006-01-16RES04£ NC 1000/1514
2006-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-1688(2)RAD 22/12/05-22/12/05 £ SI 36200@.01=362 £ IC 1000/1362
2006-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-12-19RES04£ NC 100/1000 06/12/0
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: C.O WRIGHT JOHNSON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ
2005-12-19123NC INC ALREADY ADJUSTED 06/12/05
2005-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-19RES12VARYING SHARE RIGHTS AND NAMES
2005-12-1988(2)RAD 06/12/05--------- £ SI 99800@.01=998 £ IC 2/1000
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07122S-DIV 06/12/05
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288bDIRECTOR RESIGNED
2005-12-02288bSECRETARY RESIGNED
2005-12-02288bDIRECTOR RESIGNED
2005-12-02288aNEW SECRETARY APPOINTED
2005-12-02288aNEW SECRETARY APPOINTED
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 152 BATH STREET GLASGOW G2 4TB
2005-07-29363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-08-06CERTNMCOMPANY NAME CHANGED MACROCOM (876) LIMITED CERTIFICATE ISSUED ON 06/08/04
2004-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to PSI ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2010-09-21
Meetings of Creditors2010-08-20
Petitions to Wind Up (Companies)2010-07-30
Fines / Sanctions
No fines or sanctions have been issued against PSI ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-11-14 Outstanding BRAVEHEART INVESTMENT GROUP PLC
BOND & FLOATING CHARGE 2008-08-14 Outstanding SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 2008-08-06 Satisfied BRAVEHEART INVESTMENT GROUP PLC
Filed Financial Reports
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSI ELECTRONICS LIMITED

Intangible Assets
Patents
We have not found any records of PSI ELECTRONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSI ELECTRONICS LIMITED
Trademarks
We have not found any records of PSI ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSI ELECTRONICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as PSI ELECTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PSI ELECTRONICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPSI ELECTRONICS LIMITEDEvent Date2010-09-21
(In Liquidation) I, Donald Iain McNaught, Chartered Accountant at Invocas Business Recovery and Insolvency, James Miller House, 98 West George Street, Glasgow G2 1PJ, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of PSI Electronics Limited by resolution of the first meeting of creditors held on 15 September 2010. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one-tenth, in value, of the creditors require me to do so in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims. Donald Iain McNaught , Liquidator Invocas Business Recovery and Insolvency, James Miller House, 98 West George Street, Glasgow G2 1PJ 15 September 2010.
 
Initiating party Event TypeMeetings of Creditors
Defending partyPSI ELECTRONICS LIMITEDEvent Date2010-08-20
(In Liquidation) Registered Office: James Miller House, 98 West George Street, Glasgow G2 1PJ. Former Registered Office: 141 St James Road, Glasgow G4 0LT I, Donald Iain McNaught, Chartered Accountant hereby give notice that I was appointed Interim Liquidator of PSI Electronics Limited on 11 August 2010, by Interlocutor of the Sheriff of Glasgow & Strathkelvin at Glasgow. Notice is also given that the First Meeting of Creditors of the above company will be held at the offices of Invocas Financial Business Recovery and Insolvency, James Miller House, 98 West George Street, Glasgow G2 1PJ on 15 September 2010 at 3.00 pm for the purposes of choosing a liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 23 July 2010. Donald Iain McNaught , Interim Liquidator Invocas Financial Business Recovery and Insolvency, James Miller House, 98 West George Street, Glasgow G2 1PJ
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPSI ELECTRONICS LIMITEDEvent Date2010-07-30
Notice is hereby given that on 23 July 2010, a Petition was presented to the Sheriff of Glasgow & Strathkelvin at Glasgow by PSI Electronics Limited, having its registered office at 141 St James Road, Glasgow G4 0LT (the Company) craving that the Company be wound up by the Court and that an Interim Liquidator be appointed; and in the meantime that Donald Ian McNaught, Chartered Accountant, of Invocas Business Recovery and Insolvency Limited, 2nd Floor, Langstane House 221-229 Union Street, Aberdeen AB11 6DR, be appointed Provisional Liquidator of the Company; In which Petition the Sheriff at Glasgow by Interlocutor dated 23 July 2010 appointed persons having an interest to lodge answers in the hands of the Sheriff Clerk at Glasgow within eight days after intimation, service or advertisement; and appointed the said Donald Iain McNaught to be Provisional Liquidator of the Company with all the usual powers necessary for the interim preservation of the Companys assets, and in particular the powers in Paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986 until an Interim Liquidator of the said Company is appointed; all of which notice is hereby given. Neil J Morrison , Wright, Johnston & Mackenzie LLP 18 Charlotte Square, Edinburgh EH2 4DF. Solicitor for the Petitioners
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSI ELECTRONICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PSI ELECTRONICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.