Company NameAlexander Clay
Company StatusDissolved
Company NumberSC146017
CategoryPrivate Unlimited Company
Incorporation Date17 August 1993(30 years, 8 months ago)
Dissolution Date6 March 2023 (1 year, 1 month ago)
Previous NameAlexander Clay & Partners Consulting

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameNicholas John Hardman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2016(22 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 06 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Alexander Michael Vickers
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(25 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 06 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(5 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 06 March 2023)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameArthur Brian Dorman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleSolicitor
Correspondence AddressShawhill House
Galston Road Hurlford
Kilmarnock
Strathclyde
Ka1 5h2
Director NameDavid Ewan Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleSolicitor
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Secretary NameDavid Ewan Morton
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleSolicitor
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Director NameMr Stuart Buchanan Aird
Date of BirthJuly 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed02 September 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 29 August 1995)
RoleActuary
Country of ResidenceScotland
Correspondence Address95 Whitehouse Road
Edinburgh
Midlothian
EH4 6JT
Scotland
Director NameBrian Edwin Kennedy
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 1995)
RoleChief Executive Officer
Correspondence AddressPathways New Barn Road
New Barn
Longfield
Kent
DA3 7JB
Director NameAlexander Roberton Porte
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(2 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 1997)
RoleChartered Accountant
Correspondence AddressEriska
Devonview Street
Airdrie
ML6 9BZ
Scotland
Secretary NameAlexander Roberton Porte
NationalityBritish
StatusResigned
Appointed02 September 1993(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1996)
RoleChartered Accountant
Correspondence AddressEriska
Devonview Street
Airdrie
ML6 9BZ
Scotland
Director NameAlan Seymour Fishman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 1997)
RoleActuary
Correspondence AddressFlat 21
Chester Court
Albany Street
London
NW1 4BU
Director NameStephen Leeds Gooch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1996)
RoleConsulting Actuary
Correspondence AddressFrancklyns Cottage
Dinton
Aylesbury
Buckinghamshire
HP17 8UR
Director NameRichard Charles Weir Stratton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 1997)
RoleActurial/Pensions Consultancy
Correspondence Address42 Reigate Road
Reigate
Surrey
RH2 0QN
Director NameWilliam James Nimmo
NationalityBritish
StatusResigned
Appointed31 March 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1997)
RoleCo Director/Manager
Correspondence Address70 Arrol Drive
Ayr
Ayrshire
KA7 4AW
Scotland
Director NameMr Thomas Mackenzie Ross
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 1997)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp Barn
Drayton Beauchamp
Aylesbury
Buckinghamshire
HP22 5LS
Director NameJohn Eric Shepley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 1995)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence Address14 West Riding
Tewin
Welwyn
Hertfordshire
AL6 0PD
Director NameRonald John Amy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(2 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2007)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameScott Sinclair
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 1997)
RoleChartered Accountant
Correspondence Address6 Lodge Crescent
Kilmacolm
Renfrewshire
PA13 4PZ
Scotland
Director NamePaul Gerard Bradley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(3 years, 7 months after company formation)
Appointment Duration14 years (resigned 31 March 2011)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr John Hunter Devine
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleActuary
Correspondence AddressStonehaven Petworth Road
Wormley
Godalming
Surrey
GU8 5TR
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed30 August 1997(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 1999)
RoleChartered Secretary
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameRobert Campbell Middleton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2010)
RoleActuarial & Benefits Consultan
Correspondence AddressAon Consulting
40 Torphichen Street
Edinburgh
Lothian
EH3 8JB
Scotland
Director NameOliver Michael Rowlands
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(17 years after company formation)
Appointment Duration3 months (resigned 03 December 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Stephen Dudley Gale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2014)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMrs Christine Marie Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2012(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NamePaul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr Christopher Lee Asher
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2017(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN

Contact

Telephone0141 2483924
Telephone regionGlasgow

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

81 at £1Aon Group Inc.
47.37%
Ordinary
71 at £1Aon Uk Holdings Intermediaries LTD
41.52%
Ordinary
19 at £1Aon Consulting Worldwide Inc. (Md)
11.11%
Ordinary

Financials

Year2014
Turnover£354,000
Net Worth-£110,000
Current Liabilities£536,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
12 May 2020Change of details for Aon Global Holdings Limited as a person with significant control on 29 April 2020 (2 pages)
18 September 2019Full accounts made up to 31 December 2018 (22 pages)
1 July 2019Appointment of Alexander Michael Vickers as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 (1 page)
24 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
21 June 2019Change of details for a person with significant control (2 pages)
21 June 2019Notification of Aon Global Holdings Limited as a person with significant control on 21 December 2018 (2 pages)
21 June 2019Notification of Aon Global Holdings Limited as a person with significant control on 21 December 2018 (2 pages)
17 June 2019Change of details for a person with significant control (2 pages)
14 June 2019Cessation of Aon Us & International Holdings Limited as a person with significant control on 21 December 2018 (1 page)
7 June 2019Director's details changed for Nicholas John Hardman on 6 April 2018 (2 pages)
12 October 2018Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
11 September 2018Resolutions
  • RES13 ‐ Cancellation of company entire share premium account 31/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
6 April 2017Appointment of Christopher Asher as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Christopher Asher as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Christine Marie Williams as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Christine Marie Williams as a director on 5 April 2017 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (19 pages)
22 September 2016Full accounts made up to 31 December 2015 (19 pages)
28 July 2016Registered office address changed from 131 Saint Vincent Street Glasgow Lanarkshire G2 5JF to 103 Waterloo Street Glasgow Scotland G2 7BW on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 131 Saint Vincent Street Glasgow Lanarkshire G2 5JF to 103 Waterloo Street Glasgow Scotland G2 7BW on 28 July 2016 (1 page)
21 July 2016Appointment of Paul Arthur Hogwood as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Paul Arthur Hogwood as a director on 20 July 2016 (2 pages)
20 July 2016Appointment of Nicholas John Hardman as a director on 20 July 2016 (2 pages)
20 July 2016Appointment of Nicholas John Hardman as a director on 20 July 2016 (2 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 171
(3 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 171
(3 pages)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 171
(4 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 171
(4 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (16 pages)
13 July 2015Full accounts made up to 31 December 2014 (16 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 171
(5 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 171
(5 pages)
15 July 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages)
15 July 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages)
14 July 2014Full accounts made up to 31 December 2013 (16 pages)
14 July 2014Full accounts made up to 31 December 2013 (16 pages)
19 May 2014Termination of appointment of Stephen Gale as a director (1 page)
19 May 2014Termination of appointment of Stephen Gale as a director (1 page)
19 May 2014Appointment of Philip Leighton Hanson as a director (2 pages)
19 May 2014Appointment of Philip Leighton Hanson as a director (2 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 171
(4 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 171
(4 pages)
7 August 2013Full accounts made up to 31 December 2012 (16 pages)
7 August 2013Full accounts made up to 31 December 2012 (16 pages)
16 November 2012Appointment of Christine Marie Williams as a director (2 pages)
16 November 2012Appointment of Christine Marie Williams as a director (2 pages)
11 October 2012Termination of appointment of Paul Clayden as a director (1 page)
11 October 2012Termination of appointment of Paul Clayden as a director (1 page)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 31 December 2011 (15 pages)
18 July 2012Full accounts made up to 31 December 2011 (15 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
1 August 2011Full accounts made up to 31 December 2010 (15 pages)
1 August 2011Full accounts made up to 31 December 2010 (15 pages)
31 March 2011Termination of appointment of Paul Bradley as a director (1 page)
31 March 2011Termination of appointment of Paul Bradley as a director (1 page)
13 January 2011Appointment of Paul Francis Clayden as a director (2 pages)
13 January 2011Appointment of Paul Francis Clayden as a director (2 pages)
11 January 2011Appointment of Mr Stephen Dudley Gale as a director (2 pages)
11 January 2011Appointment of Mr Stephen Dudley Gale as a director (2 pages)
8 December 2010Termination of appointment of Oliver Rowlands as a director (1 page)
8 December 2010Termination of appointment of Oliver Rowlands as a director (1 page)
28 September 2010Termination of appointment of Robert Middleton as a director (2 pages)
28 September 2010Termination of appointment of Robert Middleton as a director (2 pages)
24 September 2010Appointment of Oliver Michael Rowlands as a director (3 pages)
24 September 2010Appointment of Oliver Michael Rowlands as a director (3 pages)
22 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
27 July 2010Full accounts made up to 31 December 2009 (15 pages)
27 July 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2009Return made up to 17/08/09; full list of members (5 pages)
2 October 2009Return made up to 17/08/09; full list of members (5 pages)
24 July 2009Full accounts made up to 31 December 2008 (15 pages)
24 July 2009Full accounts made up to 31 December 2008 (15 pages)
25 September 2008Return made up to 17/08/08; full list of members (5 pages)
25 September 2008Return made up to 17/08/08; full list of members (5 pages)
7 August 2008Full accounts made up to 31 December 2007 (15 pages)
7 August 2008Full accounts made up to 31 December 2007 (15 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
7 November 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
7 November 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
2 October 2007Return made up to 17/08/07; full list of members (5 pages)
2 October 2007Return made up to 17/08/07; full list of members (5 pages)
8 January 2007Group of companies' accounts made up to 31 December 2005 (15 pages)
8 January 2007Group of companies' accounts made up to 31 December 2005 (15 pages)
25 October 2006Return made up to 17/08/06; full list of members (5 pages)
25 October 2006Return made up to 17/08/06; full list of members (5 pages)
3 April 2006Group of companies' accounts made up to 31 December 2004 (14 pages)
3 April 2006Group of companies' accounts made up to 31 December 2004 (14 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 October 2005Return made up to 17/08/05; full list of members (5 pages)
14 October 2005Return made up to 17/08/05; full list of members (5 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 March 2005Group of companies' accounts made up to 31 December 2003 (14 pages)
15 March 2005Group of companies' accounts made up to 31 December 2003 (14 pages)
13 January 2005Group of companies' accounts made up to 31 December 2002 (16 pages)
13 January 2005Group of companies' accounts made up to 31 December 2002 (16 pages)
10 November 2004Return made up to 17/08/04; full list of members (5 pages)
10 November 2004Return made up to 17/08/04; full list of members (5 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2003Return made up to 17/08/03; full list of members (5 pages)
1 September 2003Return made up to 17/08/03; full list of members (5 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
19 September 2002Return made up to 17/08/02; full list of members (5 pages)
19 September 2002Return made up to 17/08/02; full list of members (5 pages)
2 June 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
2 June 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
19 September 2001Return made up to 17/08/01; full list of members (5 pages)
19 September 2001Return made up to 17/08/01; full list of members (5 pages)
22 May 2001Full group accounts made up to 31 December 2000 (21 pages)
22 May 2001Full group accounts made up to 31 December 2000 (21 pages)
2 November 2000Full group accounts made up to 31 December 1999 (22 pages)
2 November 2000Full group accounts made up to 31 December 1999 (22 pages)
21 September 2000Return made up to 17/08/00; full list of members (7 pages)
21 September 2000Return made up to 17/08/00; full list of members (7 pages)
14 October 1999Return made up to 17/08/99; full list of members (8 pages)
14 October 1999Return made up to 17/08/99; full list of members (8 pages)
30 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 August 1999Registered office changed on 25/08/99 from: 145 st vincent street glasgow G2 5NX (1 page)
25 August 1999Registered office changed on 25/08/99 from: 145 st vincent street glasgow G2 5NX (1 page)
20 July 1999Secretary's particulars changed (1 page)
20 July 1999Secretary's particulars changed (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
1 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
1 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 August 1998Return made up to 17/08/98; full list of members (9 pages)
26 August 1998Return made up to 17/08/98; full list of members (9 pages)
27 March 1998Registered office changed on 27/03/98 from: 131 st vincent street glasgow G2 5SF (1 page)
27 March 1998Registered office changed on 27/03/98 from: 131 st vincent street glasgow G2 5SF (1 page)
12 March 1998Registered office changed on 12/03/98 from: 145 st vincent street glasgow G2 5NX (1 page)
12 March 1998Registered office changed on 12/03/98 from: 145 st vincent street glasgow G2 5NX (1 page)
9 September 1997Auditor's resignation (1 page)
9 September 1997Auditor's resignation (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
2 September 1997Return made up to 17/08/97; no change of members (6 pages)
2 September 1997Return made up to 17/08/97; no change of members (6 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
21 April 1997New director appointed (3 pages)
21 April 1997New director appointed (3 pages)
21 April 1997New director appointed (3 pages)
21 April 1997New director appointed (3 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
8 August 1996Return made up to 17/08/96; full list of members (8 pages)
8 August 1996Return made up to 17/08/96; full list of members (8 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996Secretary resigned (1 page)
25 July 1996New secretary appointed (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
12 February 1996Company name changed alexander clay & partners consul ting\certificate issued on 12/02/96 (1 page)
12 February 1996Company name changed alexander clay & partners consul ting\certificate issued on 12/02/96 (1 page)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
20 September 1995Return made up to 17/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1995Return made up to 17/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 July 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 July 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 July 1995£ nc 100/171 31/05/95 (1 page)
25 July 1995£ nc 100/171 31/05/95 (1 page)
25 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 September 1993Memorandum and Articles of Association (37 pages)
3 September 1993Memorandum and Articles of Association (37 pages)
17 August 1993Incorporation (53 pages)
17 August 1993Incorporation (53 pages)