Company NameAldec (Scotland) Limited
DirectorMichael Alfred Gash
Company StatusLiquidation
Company NumberSC035112
CategoryPrivate Limited Company
Incorporation Date8 April 1960(63 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameMichael Alfred Gash
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1997(37 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleFinance Director
Correspondence Address54 Richmond Hill Road
Edgbaston
Birmingham
B15 3AZ
Secretary NameJohn Reginald Welch
NationalityBritish
StatusCurrent
Appointed31 October 1998(38 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address22 Balmoral Road
Kingshurst
Birmingham
West Midlands
B36 0JT
Director NameMr Christopher John Clayton
Date of BirthDecember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(29 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address6 Summerhill Avenue
Kidderminster
Worcestershire
DY11 6BU
Director NameMr John Leslie Cutler
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(29 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address4 Claverdon Drive
Sutton Coldfield
West Midlands
B74 3AH
Director NameIan Caldwell Kerr
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(29 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address44 Abbotsford Crescent
Strathaven
Lanarkshire
ML10 6EQ
Scotland
Director NameNevin Cameron Kerr
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(29 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address9 Marchfield Park
Edinburgh
Midlothian
EH4 5BW
Scotland
Secretary NameIrene Ramage
NationalityBritish
StatusResigned
Appointed28 September 1989(29 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 1998)
RoleCompany Director
Correspondence Address2 Ashcroft
Kirkfieldbank
Lanark
Lanarkshire
ML11 9JP
Scotland
Director NameMr James William Verdon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(34 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 1996)
RoleCompany Director
Correspondence Address6 Chichester Close
Nuneaton
Warwickshire
CV11 6FZ
Director NameJames Wilson
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(34 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address77 Juniper Drive
Milton Of Campsie
Glasgow
G65 8HL
Scotland
Director NameJohn Joseph Allott
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(34 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address47 Cunnery Meadow
Preston
Lancashire
PR25 5RN
Director NameChristopher Erith Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(36 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2000)
RoleChief Executive
Correspondence AddressHollytree The Common
Wellington Heath
Ledbury
Herefordshire
HR8 1LY
Wales

Location

Registered AddressLowland Works
Blantyrefarm Road
Uddingston
Lanarkshire
G71 7RR
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre

Financials

Year1999
Net Worth-£463,623
Current Liabilities£689,623

Accounts

Latest Accounts31 March 1999 (24 years, 6 months ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due12 October 2016 (overdue)

Filing History

11 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
29 February 2000Return made up to 28/09/99; full list of members (7 pages)
12 January 2000Full accounts made up to 31 March 1999 (18 pages)
21 January 1999Full accounts made up to 31 March 1998 (18 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Secretary resigned (1 page)
15 October 1998Return made up to 28/09/98; full list of members (8 pages)
18 February 1998Dec mort/charge * (2 pages)
18 February 1998Dec mort/charge * (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (15 pages)
30 December 1997New director appointed (2 pages)
14 October 1997Return made up to 28/09/97; no change of members (4 pages)
19 March 1997Dec mort/charge * (4 pages)
9 October 1996Return made up to 28/09/96; full list of members (6 pages)
8 August 1996Full accounts made up to 31 March 1996 (17 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (17 pages)
16 October 1995Return made up to 28/09/95; no change of members (6 pages)