Company NameAluclad Limited
Company StatusDissolved
Company NumberSC085739
CategoryPrivate Limited Company
Incorporation Date30 November 1983(40 years, 5 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NameGimsorx Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Gordon Nicholson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1989(5 years, 5 months after company formation)
Appointment Duration34 years, 10 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Woodside Street
Coatbridge
Lanarkshire
ML5 5NS
Scotland
Secretary NameMrs Jean Nicholson
NationalityBritish
StatusClosed
Appointed27 April 1990(6 years, 4 months after company formation)
Appointment Duration33 years, 10 months (closed 12 March 2024)
RoleClerkess
Country of ResidenceScotland
Correspondence Address140 Woodside Street
Coatbridge
Lanarkshire
ML5 5NS
Scotland
Director NameMrs Jean Nicholson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 10 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Woodside Street
Coatbridge
Lanarkshire
ML5 5NS
Scotland
Director NameIan Bence
NationalityBritish
StatusResigned
Appointed18 May 1989(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 1990)
RoleCompany Director
Correspondence Address4 Lyman Drive
Wishaw
Lanarkshire
ML2 8ST
Scotland
Secretary NameIan Bence
NationalityBritish
StatusResigned
Appointed18 May 1989(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 1990)
RoleCompany Director
Correspondence Address4 Lyman Drive
Wishaw
Lanarkshire
ML2 8ST
Scotland

Contact

Telephone01236 422822
Telephone regionCoatbridge

Location

Registered Address2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.6k at £1Gordon Nicholson
60.00%
Ordinary
2.4k at £1Jean Nicholson
40.00%
Ordinary

Financials

Year2014
Net Worth-£971
Current Liabilities£3,028

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 February 1984Delivered on: 2 March 1984
Satisfied on: 31 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

2 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6,000
(5 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,000
(5 pages)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 6,000
(5 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 6,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Jean Nicholson on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Jean Nicholson on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Gordon Nicholson on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Gordon Nicholson on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Gordon Nicholson on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Jean Nicholson on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 August 2010Registered office address changed from 140 Woodside Street Coatbridge ML5 5NS on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 140 Woodside Street Coatbridge ML5 5NS on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 140 Woodside Street Coatbridge ML5 5NS on 2 August 2010 (1 page)
22 July 2010Annual return made up to 24 May 2009 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 24 May 2009 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 May 2009Return made up to 24/05/08; full list of members (4 pages)
20 May 2009Return made up to 24/05/08; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 24/05/07; full list of members (2 pages)
9 July 2007Return made up to 24/05/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Return made up to 24/05/06; full list of members (2 pages)
1 June 2006Return made up to 24/05/06; full list of members (2 pages)
31 March 2006Dec mort/charge * (3 pages)
31 March 2006Dec mort/charge * (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 24/05/05; full list of members (2 pages)
25 May 2005Return made up to 24/05/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 May 2004Return made up to 24/05/04; full list of members (7 pages)
20 May 2004Return made up to 24/05/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 June 2003Return made up to 24/05/03; full list of members (7 pages)
2 June 2003Return made up to 24/05/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 June 2002Return made up to 24/05/02; full list of members (7 pages)
11 June 2002Return made up to 24/05/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 December 2001Return made up to 24/05/01; full list of members (6 pages)
18 December 2001Return made up to 24/05/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Return made up to 24/05/00; full list of members (6 pages)
7 November 2000Return made up to 24/05/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Return made up to 24/05/99; no change of members (4 pages)
14 July 1999Return made up to 24/05/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 September 1998Return made up to 24/05/98; full list of members (6 pages)
18 September 1998Return made up to 24/05/98; full list of members (6 pages)
22 April 1998Return made up to 24/05/97; no change of members (4 pages)
22 April 1998Return made up to 24/05/97; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 August 1996Return made up to 24/05/96; no change of members (4 pages)
12 August 1996Return made up to 24/05/96; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)