Dissolved
Dissolved 2013-08-22
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 Name | ||
---|---|---|
PSI ELECTRONICS LIMITED | ||
Legal Registered Office | ||
98 WEST GEORGE STREET GLASGOW G2 1PJ Other companies in G2 | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
WJM SECRETARIES LIMITED |
||
JAMES MCRAE |
||
JOHN JAMES SORAGHAN |
||
MARTIN GRANT STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAH HOON SIEW |
Director | ||
DAVID KENNETH STEWART FRASER |
Director | ||
WJM DIRECTORS LIMITED |
Director | ||
MACROBERTS - (FIRM) |
Nominated Secretary | ||
MACROBERTS CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JASPY LIMITED | Company Secretary | 2018-06-29 | CURRENT | 2018-03-19 | Active | |
BARTYS TRUSTEES LIMITED | Company Secretary | 2017-05-29 | CURRENT | 2005-07-12 | Active | |
BMK (NOMINEES) LIMITED | Company Secretary | 2017-05-29 | CURRENT | 1997-10-28 | Active | |
DUALCHAS ARCHITECTS LIMITED | Company Secretary | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
BIOSCIENCE NETWORK LIMITED | Company Secretary | 2013-11-13 | CURRENT | 2002-11-21 | Dissolved 2017-08-02 | |
SIVERS PHOTONICS LIMITED | Company Secretary | 2012-10-12 | CURRENT | 2000-10-09 | Active | |
BLAKESEYE LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
HARLOW 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
SLPC 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
HIGHLAND SIGNALS LIMITED | Company Secretary | 2011-08-19 | CURRENT | 2011-08-19 | Active | |
MELVILLE INDEPENDENT PLC | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
LOCHHEAD ENERGY LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2011-04-01 | Active - Proposal to Strike off | |
EPONA TECHNOLOGIES LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
ROSLIN BIOCENTRE LIMITED | Company Secretary | 2011-01-17 | CURRENT | 1997-09-19 | Active - Proposal to Strike off | |
NEWARK STEADINGS LIMITED | Company Secretary | 2010-12-22 | CURRENT | 2007-01-23 | Dissolved 2018-03-13 | |
CREATIVE ENTERPRISE OFFICE LTD | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
GJAW LIMITED | Company Secretary | 2010-11-08 | CURRENT | 2010-11-08 | Dissolved 2017-04-18 | |
LINC SCOTLAND VENTURES LIMITED | Company Secretary | 2010-10-26 | CURRENT | 2010-10-26 | Active | |
SPIRITLAKE LIMITED | Company Secretary | 2010-10-18 | CURRENT | 2010-10-18 | Active | |
FORTH METRICS LIMITED | Company Secretary | 2010-08-13 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
EQUITY GAP LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Active | |
PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED | Company Secretary | 2010-05-01 | CURRENT | 1918-06-03 | Active | |
LONGHAUL SPIRIT LIMITED | Company Secretary | 2010-03-15 | CURRENT | 2008-07-16 | Active | |
SIPSWITCH LIMITED | Company Secretary | 2010-01-12 | CURRENT | 2006-12-11 | Dissolved 2017-05-09 | |
PINNACLE TELECOM LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1998-03-30 | Dissolved 2017-05-09 | |
I G SOFTWARE LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1999-02-05 | Dissolved 2017-05-09 | |
PINNACLE CDT LIMITED | Company Secretary | 2010-01-06 | CURRENT | 2002-12-10 | Active | |
CLOUDCOCO HOLDINGS LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1986-12-12 | Active | |
FEC REALISATION LTD | Company Secretary | 2009-10-26 | CURRENT | 2009-04-02 | Liquidation | |
SUPPLIER DEVELOPMENT PROGRAMME | Company Secretary | 2008-05-09 | CURRENT | 2008-05-09 | Active | |
SOUTH CHESTHILL HYDRO LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
WELL COW LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
THE TAYLOR CLARKE PARTNERSHIP LIMITED | Company Secretary | 2007-10-26 | CURRENT | 1991-12-20 | Active | |
ROSLIN FOUNDATION | Company Secretary | 2007-10-23 | CURRENT | 1995-04-01 | Active | |
ROSLIN DEVELOPMENTS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-08 | Dissolved 2015-06-05 | |
ROSLIN CELL TECHNOLOGIES LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-02 | Active - Proposal to Strike off | |
ROSLIN CELLS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2005-09-16 | Liquidation | |
EMELAR LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Dissolved 2014-12-11 | |
SELECTABOOK LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
VAN MERKSTEIJN LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2007-03-30 | Dissolved 2014-05-16 | |
VAN MERKSTEIJN HOLDINGS LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Dissolved 2014-05-16 | |
PROVEN ENERGY LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1980-05-09 | Dissolved 2015-01-16 | |
3WG LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2005-07-12 | Dissolved 2014-03-04 | |
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) | Company Secretary | 2006-11-02 | CURRENT | 1993-07-21 | Active | |
AICON ENGINEERING LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2015-06-05 | |
WP REALISATIONS 2017 LIMITED | Company Secretary | 2006-08-18 | CURRENT | 1995-09-07 | Dissolved 2018-01-16 | |
MITCHELL DRAINAGE AND WASTE SERVICES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1998-04-01 | Active | |
WEENTREPRENEURS LIMITED | Company Secretary | 2005-06-16 | CURRENT | 1998-06-15 | Dissolved 2014-10-24 | |
IMS TRAINING AND DEVELOPMENT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1997-10-07 | RECEIVERSHIP | |
FIFE JOINERY MANUFACTURING LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1979-12-18 | Dissolved 2017-08-05 | |
VELUX COMPANY LTD. | Company Secretary | 2004-03-19 | CURRENT | 1979-12-24 | Active | |
V.U.K. HOLDINGS LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1954-06-25 | Active | |
IDEAS IN MEDIA LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1991-02-11 | Dissolved 2014-01-31 | |
WJM SHARE NOMINEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1994-03-17 | Active | |
MARITIME TRUSTEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1958-12-16 | Active | |
WASTEMASTER LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1984-04-19 | Active - Proposal to Strike off | |
LIVN GROUP LIMITED | Company Secretary | 2002-04-19 | CURRENT | 2002-04-08 | Active | |
HERMITAGE HOLDINGS LIMITED | Company Secretary | 2002-03-25 | CURRENT | 1999-03-09 | Active | |
WJM DIRECTORS LIMITED | Company Secretary | 1999-06-23 | CURRENT | 1999-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 141 ST JAMES ROAD GLASGOW G4 0LT | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAH SIEW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED JAMES MCRAE | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 21/06/09; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID FRASER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
123 | NC INC ALREADY ADJUSTED 23/06/09 | |
RES01 | ADOPT ARTICLES 23/06/2009 | |
RES04 | GBP NC 2224.14/3473.47 23/06/2009 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 23/06/09-23/06/09 GBP SI 43742@0.01=437.42 GBP IC 2472.93/2910.35 | |
88(2) | AD 23/06/09-23/06/09 GBP SI 8850@0.01=88.5 GBP IC 2384.43/2472.93 | |
88(2) | AD 23/06/09-23/06/09 GBP SI 38243@0.01=382.43 GBP IC 2002/2384.43 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363s | RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 204 GEORGE STREET GLASGOW G1 1XW | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 15/06/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1514/2225 15/06/0 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 15/06/07--------- £ SI 62973@.01=629 £ IC 1362/1991 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 22/12/05 | |
RES04 | £ NC 1000/1514 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 22/12/05-22/12/05 £ SI 36200@.01=362 £ IC 1000/1362 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
RES04 | £ NC 100/1000 06/12/0 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: C.O WRIGHT JOHNSON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ | |
123 | NC INC ALREADY ADJUSTED 06/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 06/12/05--------- £ SI 99800@.01=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 06/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 152 BATH STREET GLASGOW G2 4TB | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MACROCOM (876) LIMITED CERTIFICATE ISSUED ON 06/08/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2010-09-21 |
Meetings of Creditors | 2010-08-20 |
Petitions to Wind Up (Companies) | 2010-07-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | BRAVEHEART INVESTMENT GROUP PLC | |
BOND & FLOATING CHARGE | Outstanding | SCOTTISH ENTERPRISE | |
BOND & FLOATING CHARGE | Satisfied | BRAVEHEART INVESTMENT GROUP PLC |
|
|
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
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as PSI ELECTRONICS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PSI ELECTRONICS LIMITED | Event Date | 2010-09-21 |
(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 Type | Meetings of Creditors | |
Defending party | PSI ELECTRONICS LIMITED | Event Date | 2010-08-20 |
(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 Type | Petitions to Wind Up (Companies) | |
Defending party | PSI ELECTRONICS LIMITED | Event Date | 2010-07-30 |
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 | |||
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. |