Company NameAlexander Garland Limited
Company StatusDissolved
Company NumberSC022540
CategoryPrivate Limited Company
Incorporation Date15 September 1943(80 years, 8 months ago)
Dissolution Date7 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam Maxwell Garland
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1989(45 years, 7 months after company formation)
Appointment Duration28 years, 7 months (closed 07 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameWilliam Maxwell Garland
NationalityBritish
StatusClosed
Appointed07 May 2001(57 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 07 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameLinda Christine Garland
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(68 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 07 December 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address84 Marshals Drive
St. Albans
Hertfordshire
AL1 4RE
Director NameElla Garland
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1989(45 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Seymour Avenue
Dundee
Angus
DD2 1HG
Scotland
Director NameKenneth Alexander Garland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1989(45 years, 7 months after company formation)
Appointment Duration12 years (resigned 07 May 2001)
RoleChartered Accountant
Correspondence Address84 Marshals Drive
St Albans
Hertfordshire
AL1 4RE
Director NameWilliam Yeaman Garland
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1989(45 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address4 Seymour Avenue
Dundee
Angus
DD2 1HG
Scotland
Secretary NameKenneth Alexander Garland
NationalityBritish
StatusResigned
Appointed29 April 1989(45 years, 7 months after company formation)
Appointment Duration12 years (resigned 07 May 2001)
RoleCompany Director
Correspondence Address84 Marshals Drive
St Albans
Hertfordshire
AL1 4RE
Director NameLinda Christine Garland
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(58 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2004)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address84 Marshals Drive
St. Albans
Hertfordshire
AL1 4RE

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£10,470
Net Worth£108,742
Cash£66,957
Current Liabilities£8,520

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Return of final meeting of voluntary winding up (3 pages)
7 September 2017Return of final meeting of voluntary winding up (3 pages)
28 July 2015Registered office address changed from 60 Strachan Avenue Broughty Ferry Dundee DD5 1RF to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 28 July 2015 (2 pages)
28 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-17
(3 pages)
28 July 2015Registered office address changed from 60 Strachan Avenue Broughty Ferry Dundee DD5 1RF to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 28 July 2015 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5,000
(5 pages)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5,000
(5 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(5 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(5 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
18 February 2012Appointment of Linda Christine Garland as a director (2 pages)
18 February 2012Appointment of Linda Christine Garland as a director (2 pages)
18 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
17 February 2012Termination of appointment of Ella Garland as a director (1 page)
17 February 2012Registered office address changed from 4 Seymour Avenue Dundee DD2 1HG on 17 February 2012 (1 page)
17 February 2012Secretary's details changed for William Maxwell Garland on 22 March 2011 (1 page)
17 February 2012Secretary's details changed for William Maxwell Garland on 22 March 2011 (1 page)
17 February 2012Director's details changed for William Maxwell Garland on 22 March 2011 (2 pages)
17 February 2012Registered office address changed from 4 Seymour Avenue Dundee DD2 1HG on 17 February 2012 (1 page)
17 February 2012Director's details changed for William Maxwell Garland on 22 March 2011 (2 pages)
17 February 2012Termination of appointment of Ella Garland as a director (1 page)
1 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
23 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Ella Garland on 18 March 2010 (2 pages)
18 March 2010Director's details changed for William Maxwell Garland on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ella Garland on 18 March 2010 (2 pages)
18 March 2010Director's details changed for William Maxwell Garland on 18 March 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
23 February 2009Director and secretary's change of particulars / william garland / 12/08/2007 (1 page)
23 February 2009Return made up to 25/01/09; full list of members (4 pages)
23 February 2009Return made up to 25/01/09; full list of members (4 pages)
23 February 2009Director and secretary's change of particulars / william garland / 12/08/2007 (1 page)
31 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 February 2008Return made up to 25/01/08; full list of members (3 pages)
19 February 2008Return made up to 25/01/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 February 2007Return made up to 25/01/07; full list of members (3 pages)
6 February 2007Return made up to 25/01/07; full list of members (3 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
15 February 2006Return made up to 25/01/06; full list of members (3 pages)
15 February 2006Return made up to 25/01/06; full list of members (3 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 February 2005Return made up to 25/01/05; full list of members (7 pages)
8 February 2005Return made up to 25/01/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
23 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 April 2003Return made up to 25/01/03; full list of members (7 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Return made up to 25/01/03; full list of members (7 pages)
10 April 2003New director appointed (2 pages)
26 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned;director resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned;director resigned (1 page)
6 February 2001Return made up to 25/01/01; full list of members (8 pages)
6 February 2001Full accounts made up to 31 March 2000 (12 pages)
6 February 2001Return made up to 25/01/01; full list of members (8 pages)
6 February 2001Full accounts made up to 31 March 2000 (12 pages)
20 January 2000Full accounts made up to 31 March 1999 (12 pages)
20 January 2000Full accounts made up to 31 March 1999 (12 pages)
20 January 2000Return made up to 25/01/00; full list of members (8 pages)
20 January 2000Return made up to 25/01/00; full list of members (8 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
20 January 1999Full accounts made up to 31 March 1998 (12 pages)
20 January 1999Return made up to 25/01/99; no change of members (4 pages)
20 January 1999Full accounts made up to 31 March 1998 (12 pages)
20 January 1999Return made up to 25/01/99; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (11 pages)
20 January 1998Return made up to 25/01/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (11 pages)
20 January 1998Return made up to 25/01/98; no change of members (4 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
27 January 1997Return made up to 25/01/97; full list of members (6 pages)
27 January 1997Return made up to 25/01/97; full list of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 January 1996Full accounts made up to 31 March 1995 (11 pages)
17 January 1996Full accounts made up to 31 March 1995 (11 pages)
16 January 1996Return made up to 25/01/96; no change of members (4 pages)
16 January 1996Return made up to 25/01/96; no change of members (4 pages)
15 September 1943Incorporation (16 pages)
15 September 1943Incorporation (16 pages)