Company NameAlexander Middleton & Company Limited
Company StatusDissolved
Company NumberSC028841
CategoryPrivate Limited Company
Incorporation Date1 April 1952(72 years, 1 month ago)
Dissolution Date27 July 2023 (9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Alexander Middleton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1989(37 years, 5 months after company formation)
Appointment Duration33 years, 11 months (closed 27 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Duntrune Terrace
Broughty Ferry
Dundee
Angus
DD5 1LF
Scotland
Secretary NameMr Alexander Middleton
NationalityBritish
StatusClosed
Appointed04 September 1989(37 years, 5 months after company formation)
Appointment Duration33 years, 11 months (closed 27 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Duntrune Terrace
Broughty Ferry
Dundee
Angus
DD5 1LF
Scotland
Director NameMrs Fiona Jean Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2019(67 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 27 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Iain Arnold Middleton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2019(67 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 27 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameYvonne Marjorie Middleton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(37 years, 5 months after company formation)
Appointment Duration30 years (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Duntrune Terrace
Broughty Ferry
Dundee
Angus
DD5 1LF
Scotland

Contact

Websitehome.btconnect.com

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at £1Fiona Jean Brown
9.17%
Ordinary
1.8k at £1Iain Arnold Middleton
9.17%
Ordinary
16.3k at £1Alexander Middleton
81.67%
Ordinary

Financials

Year2014
Net Worth£149,648
Cash£103,285
Current Liabilities£275,587

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

13 June 1966Delivered on: 17 June 1966
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and 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

Filing History

19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 September 2019Appointment of Mr Iain Arnold Middleton as a director on 1 September 2019 (2 pages)
10 September 2019Appointment of Mrs Fiona Jean Brown as a director on 1 September 2019 (2 pages)
9 September 2019Termination of appointment of Yvonne Marjorie Middleton as a director on 1 September 2019 (1 page)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
3 February 2017Satisfaction of charge 1 in full (4 pages)
3 February 2017Satisfaction of charge 1 in full (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20,000
(5 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20,000
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Registered office address changed from Royal Exchange Building Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Royal Exchange Building Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 14 July 2015 (1 page)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 20,000
(5 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 20,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(5 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Alexander Middleton on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Yvonne Marjorie Middleton on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Yvonne Marjorie Middleton on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Alexander Middleton on 15 August 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2008Return made up to 15/08/08; full list of members (4 pages)
1 October 2008Return made up to 15/08/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 September 2007Return made up to 15/08/07; full list of members (3 pages)
6 September 2007Return made up to 15/08/07; full list of members (3 pages)
18 September 2006Return made up to 15/08/06; full list of members (3 pages)
18 September 2006Return made up to 15/08/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Return made up to 15/08/05; full list of members (7 pages)
14 September 2005Return made up to 15/08/05; full list of members (7 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 September 2004Return made up to 15/08/04; full list of members (7 pages)
10 September 2004Return made up to 15/08/04; full list of members (7 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 August 2003Return made up to 15/08/03; full list of members (7 pages)
20 August 2003Return made up to 15/08/03; full list of members (7 pages)
6 September 2002Return made up to 15/08/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 September 2002Return made up to 15/08/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 September 2001Return made up to 15/08/01; full list of members (6 pages)
21 September 2001Return made up to 15/08/01; full list of members (6 pages)
24 August 2001Full accounts made up to 31 March 2001 (12 pages)
24 August 2001Full accounts made up to 31 March 2001 (12 pages)
12 September 2000Return made up to 15/08/00; full list of members (6 pages)
12 September 2000Return made up to 15/08/00; full list of members (6 pages)
22 August 2000Full accounts made up to 31 March 2000 (13 pages)
22 August 2000Full accounts made up to 31 March 2000 (13 pages)
25 August 1999Return made up to 15/08/99; full list of members (6 pages)
25 August 1999Return made up to 15/08/99; full list of members (6 pages)
25 August 1999Full accounts made up to 31 March 1999 (12 pages)
25 August 1999Full accounts made up to 31 March 1999 (12 pages)
8 September 1998Return made up to 15/08/98; no change of members (4 pages)
8 September 1998Return made up to 15/08/98; no change of members (4 pages)
3 September 1998Full accounts made up to 31 March 1998 (13 pages)
3 September 1998Full accounts made up to 31 March 1998 (13 pages)
12 December 1997Registered office changed on 12/12/97 from: 11 panmure street dundee DD1 2BQ (1 page)
12 December 1997Registered office changed on 12/12/97 from: 11 panmure street dundee DD1 2BQ (1 page)
5 September 1997Full accounts made up to 31 March 1997 (12 pages)
5 September 1997Full accounts made up to 31 March 1997 (12 pages)
3 September 1997Return made up to 15/08/97; no change of members (4 pages)
3 September 1997Return made up to 15/08/97; no change of members (4 pages)
19 September 1996Full accounts made up to 31 March 1996 (12 pages)
19 September 1996Full accounts made up to 31 March 1996 (12 pages)
11 September 1996Return made up to 15/08/96; full list of members (6 pages)
11 September 1996Return made up to 15/08/96; full list of members (6 pages)
23 August 1995Return made up to 15/08/95; no change of members (4 pages)
23 August 1995Return made up to 15/08/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)