Company NameAlexander Dey Limited
Company StatusRECEIVERSHIP
Company NumberSC028802
CategoryPrivate Limited Company
Incorporation Date18 March 1952(72 years, 1 month ago)

Directors

Director NameJames Peter Galloway
NationalityBritish
StatusCurrent
Appointed15 September 1988(36 years, 6 months after company formation)
Appointment Duration35 years, 7 months
RoleGeneral Manager
Correspondence Address17 Birch Road
Nairn
Morayshire
IV12 4SP
Scotland
Director NameChristopher James Ellis
NationalityBritish
StatusCurrent
Appointed30 November 1989(37 years, 8 months after company formation)
Appointment Duration34 years, 5 months
RoleCo Director
Correspondence Address24 Buccleuch Close
Guisborough
Cleveland
TS14 7LP
Director NameDavid Vernon Pamment
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1989(37 years, 8 months after company formation)
Appointment Duration34 years, 5 months
RoleBiochemist
Correspondence Address56 Archery Rise
Durham
County Durham
DH1 4LA
Director NameWilliam Branch Pamment
NationalityBritish
StatusCurrent
Appointed30 November 1989(37 years, 8 months after company formation)
Appointment Duration34 years, 5 months
RoleEngineer
Correspondence Address4 The Pines
Felixstowe
Suffolk
IP11 9SU
Director NameMr Ian Gordon Robson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1989(37 years, 8 months after company formation)
Appointment Duration34 years, 5 months
RoleMicrobiologist
Country of ResidenceUnited Kingdom
Correspondence Address17 Westover Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5DN
Director NameIan Pollard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1990(38 years, 3 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Correspondence AddressHillcrest
Pennan
Fraserburgh
Aberdeenshire
AB43 4HY
Scotland
Secretary NameNicholas John Lambert
NationalityBritish
StatusCurrent
Appointed27 September 1990(38 years, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Correspondence Address1 Brunton Mews
Brunton Lane Gosforth
Newcastle Upon Tyne
NE13 7NR
Secretary NameChristopher James Ellis
NationalityBritish
StatusResigned
Appointed30 November 1989(37 years, 8 months after company formation)
Appointment Duration10 months (resigned 27 September 1990)
RoleCompany Director
Correspondence Address24 Buccleuch Close
Guisborough
Cleveland
TS14 7LP

Location

Registered AddressDepot Road
Huntly
Aberdeenshire
AB5 5JZ
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford

Financials

Year2014
Turnover£1,155,729
Gross Profit-£76,380
Net Worth-£333,794
Current Liabilities£1,229,017

Accounts

Latest Accounts30 June 1989 (34 years, 10 months ago)
Next Accounts Due30 April 1991 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due22 July 2016 (overdue)

Charges

7 October 1987Delivered on: 14 October 1987
Satisfied on: 2 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 October 1987Delivered on: 15 October 1987
Satisfied on: 2 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.07 acres on the southwest side of depot road, huntly, aberdeenshire.
Fully Satisfied
10 March 1987Delivered on: 18 March 1987
Satisfied on: 6 November 1987
Persons entitled: David Forsyth & Company LTD

Classification: Standard security
Secured details: £100,000.
Particulars: 7.07 acres on the southwest side of depot rd, huntly aberdeenshire.
Fully Satisfied
10 March 1987Delivered on: 20 March 1987
Satisfied on: 6 November 1987
Persons entitled: Bell & Rose LTD

Classification: Standard security
Secured details: £50,000.
Particulars: 7.07 acres on the southwest side of depot road, huntly aberdeenshire.
Fully Satisfied
1 May 1989Delivered on: 12 May 1989
Persons entitled: W & J R Watson LTD

Classification: Standard security
Secured details: All obligations undertaken by process engineering technology LTD under a mortgage debenture.
Particulars: 7.7 acres at depot road, huntly, aberdeen.
Outstanding
26 April 1989Delivered on: 11 May 1989
Persons entitled: 3I PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Various areas of ground in huntly, aberdeenshire.
Outstanding
21 April 1989Delivered on: 9 May 1989
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
26 April 1989Delivered on: 5 May 1989
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying south west side of depot road, huntly industrial estate, huntly.
Outstanding
21 April 1989Delivered on: 3 May 1989
Persons entitled: W & J R Watson Limited

Classification: Floating charge
Secured details: All sums due or to become due by process engineering technology limited.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 April 1989Delivered on: 27 April 1989
Persons entitled: 3I PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due by process engineering technology limited.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 February 1999Receiver/Manager's abstract of receipts and payments (2 pages)
1 February 1999Receiver/Manager's abstract of receipts and payments (2 pages)
10 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
10 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
9 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
9 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
27 August 1996Receiver/Manager's abstract of receipts and payments (2 pages)
27 August 1996Receiver/Manager's abstract of receipts and payments (2 pages)