Company NameA.P. Alston Limited
Company StatusDissolved
Company NumberSC036069
CategoryPrivate Limited Company
Incorporation Date1 February 1961(63 years, 3 months ago)
Dissolution Date23 April 2024 (2 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Graham McLaren Fyfe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1989(28 years, 7 months after company formation)
Appointment Duration34 years, 7 months (closed 23 April 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameYvonne Fyfe
NationalityBritish
StatusClosed
Appointed01 December 1998(37 years, 10 months after company formation)
Appointment Duration25 years, 4 months (closed 23 April 2024)
RoleCompany Director
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameJanette Mary Prentice Alston
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(28 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 March 1998)
RoleDraper
Correspondence AddressAvondale
Hamilton
Director NameEuphemia Dickson Fyfe
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(28 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2002)
RoleDraper
Correspondence AddressAvondale
Hamilton
Secretary NameGraham McLaren Fyfe
NationalityBritish
StatusResigned
Appointed05 September 1989(28 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressAvondale
Hamilton

Contact

Telephone01698 283852
Telephone regionMotherwell

Location

Registered Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.6k at £1Graham Mclaren Fyfe
70.00%
Ordinary
2.4k at £1Yvonne Fyfe
30.00%
Ordinary

Financials

Year2014
Net Worth£150,856
Cash£167,294
Current Liabilities£102,809

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

18 March 1995Delivered on: 23 March 1995
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.
Outstanding

Filing History

12 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
2 October 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
5 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
22 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
9 August 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
4 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
16 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
16 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 April 2016Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 25 April 2016 (1 page)
21 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street 2nd Floor Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street 2nd Floor Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 21 March 2016 (1 page)
26 February 2016Satisfaction of charge 1 in full (1 page)
26 February 2016Satisfaction of charge 1 in full (1 page)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 8,000
(3 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 8,000
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 8,000
(3 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 8,000
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 8,000
(3 pages)
18 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 8,000
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 May 2012Registered office address changed from 2Nd Floor 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 2Nd Floor 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
25 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
24 November 2011Secretary's details changed for Yvonne Fyfe on 11 November 2011 (1 page)
24 November 2011Director's details changed for Graham Mclaren Fyfe on 11 November 2011 (2 pages)
24 November 2011Secretary's details changed for Yvonne Fyfe on 11 November 2011 (1 page)
24 November 2011Director's details changed for Graham Mclaren Fyfe on 11 November 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 November 2009Director's details changed for Graham Mclaren Fyfe on 11 November 2009 (2 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Graham Mclaren Fyfe on 11 November 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 November 2008Return made up to 11/11/08; full list of members (3 pages)
18 November 2008Return made up to 11/11/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 November 2007Return made up to 11/11/07; full list of members (2 pages)
16 November 2007Return made up to 11/11/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 November 2006Return made up to 11/11/06; full list of members (2 pages)
13 November 2006Return made up to 11/11/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2005Return made up to 11/11/05; full list of members (2 pages)
5 December 2005Return made up to 11/11/05; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 January 2005Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2005Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 November 2003Return made up to 11/11/03; full list of members (7 pages)
24 November 2003Return made up to 11/11/03; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
2 November 2002Return made up to 11/11/02; full list of members (7 pages)
2 November 2002Return made up to 11/11/02; full list of members (7 pages)
15 November 2001Return made up to 11/11/01; full list of members (6 pages)
15 November 2001Return made up to 11/11/01; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
15 November 2000Return made up to 11/11/00; full list of members (6 pages)
15 November 2000Return made up to 11/11/00; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
16 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999Accounting reference date shortened from 10/02/99 to 31/01/99 (1 page)
27 January 1999Accounting reference date shortened from 10/02/99 to 31/01/99 (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
8 December 1998Accounts for a small company made up to 10 February 1998 (7 pages)
8 December 1998Accounts for a small company made up to 10 February 1998 (7 pages)
8 December 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1997Return made up to 26/11/97; no change of members (4 pages)
9 December 1997Return made up to 26/11/97; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 10 February 1997 (8 pages)
8 December 1997Accounts for a small company made up to 10 February 1997 (8 pages)
2 December 1996Return made up to 26/11/96; full list of members (6 pages)
2 December 1996Return made up to 26/11/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 10 February 1996 (8 pages)
4 November 1996Accounts for a small company made up to 10 February 1996 (8 pages)
15 December 1995Return made up to 26/11/95; no change of members (4 pages)
15 December 1995Return made up to 26/11/95; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 10 February 1995 (8 pages)
3 November 1995Accounts for a small company made up to 10 February 1995 (8 pages)