Company NameAlex Scott & Co (Kiltmakers) Limited
Company StatusDissolved
Company NumberSC103631
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Anthony Joseph McLeod
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(7 years, 8 months after company formation)
Appointment Duration25 years, 11 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusClosed
Appointed18 November 1994(7 years, 8 months after company formation)
Appointment Duration25 years, 11 months (closed 03 November 2020)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameGeorge H Craib
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 1994)
RoleOutfitter
Correspondence Address2 Murcar Cottages
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8BD
Scotland
Director NameStephen Rennie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 1994)
RoleOutfitter
Correspondence Address2 Murcar Cottages
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8BD
Scotland
Director NameDamien Martin McLeod
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address30 Laurel Wynd
Danestone
Aberdeen
Grampian
AB22 8XX
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed03 August 1989(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 1994)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland

Contact

Websitekiltmakers.co.uk
Email address[email protected]
Telephone01224 674874
Telephone regionAberdeen

Location

Registered Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3k at £1Christopher Anthony Joseph Mcleod
55.26%
Ordinary
1.9k at £1Allina Mcleod
34.42%
Ordinary
555 at £1Helen Mcleod
10.33%
Ordinary

Financials

Year2014
Net Worth£53,461
Cash£15,583
Current Liabilities£105,593

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

1 December 1994Delivered on: 14 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
18 July 1987Delivered on: 30 July 1987
Satisfied on: 6 December 1994
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

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
28 May 2019Satisfaction of charge 2 in full (1 page)
16 April 2019Director's details changed for Mr Christopher Anthony Joseph Mcleod on 8 April 2019 (2 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,375
(4 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,375
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,375
(4 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,375
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
11 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
11 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 July 2010Director's details changed for Christopher Anthony Joseph Mcleod on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Christopher Anthony Joseph Mcleod on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Christopher Anthony Joseph Mcleod on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 July 2009Return made up to 16/07/09; full list of members (3 pages)
24 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 July 2008Return made up to 16/07/08; full list of members (3 pages)
18 July 2008Return made up to 16/07/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 July 2007Return made up to 16/07/07; full list of members (3 pages)
20 July 2007Return made up to 16/07/07; full list of members (3 pages)
26 July 2006Return made up to 16/07/06; full list of members (8 pages)
26 July 2006Return made up to 16/07/06; full list of members (8 pages)
31 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 July 2005Return made up to 16/07/05; full list of members (5 pages)
20 July 2005Return made up to 16/07/05; full list of members (5 pages)
5 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
5 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 July 2004Return made up to 16/07/04; full list of members (5 pages)
22 July 2004Return made up to 16/07/04; full list of members (5 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
23 July 2003Return made up to 16/07/03; full list of members (5 pages)
23 July 2003Return made up to 16/07/03; full list of members (5 pages)
23 July 2002Return made up to 16/07/02; full list of members (6 pages)
23 July 2002Return made up to 16/07/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
23 January 2002Resolutions
  • RES13 ‐ Share agreement 21/12/01
(11 pages)
23 January 2002Resolutions
  • RES13 ‐ Share agreement 21/12/01
(11 pages)
18 January 2002£ ic 10000/7225 21/12/01 £ sr 2775@1=2775 (2 pages)
18 January 2002£ ic 10000/7225 21/12/01 £ sr 2775@1=2775 (2 pages)
18 January 2002£ ic 7225/5375 21/12/01 £ sr 1850@1=1850 (2 pages)
18 January 2002£ ic 7225/5375 21/12/01 £ sr 1850@1=1850 (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
2 August 2000Return made up to 16/07/00; full list of members (5 pages)
2 August 2000Return made up to 16/07/00; full list of members (5 pages)
28 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 July 1999Return made up to 16/07/99; full list of members (5 pages)
28 July 1999Return made up to 16/07/99; full list of members (5 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 July 1997Return made up to 16/07/97; full list of members (5 pages)
22 July 1997Return made up to 16/07/97; full list of members (5 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street bon accord square aberdeeen grampian AB9 1YH (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street bon accord square aberdeeen grampian AB9 1YH (1 page)
8 July 1996Return made up to 16/07/96; full list of members (5 pages)
8 July 1996Return made up to 16/07/96; full list of members (5 pages)
7 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
7 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
14 December 1994Partic of mort/charge * (3 pages)
14 December 1994Partic of mort/charge * (3 pages)
6 December 1994Dec mort/charge * (2 pages)
6 December 1994Dec mort/charge * (2 pages)
9 June 1987Company name changed ezra LIMITED\certificate issued on 09/06/87 (2 pages)
9 June 1987Company name changed ezra LIMITED\certificate issued on 09/06/87 (2 pages)
5 March 1987Certificate of Incorporation (1 page)
5 March 1987Certificate of Incorporation (1 page)