Company NameAlternagas Limited
Company StatusDissolved
Company NumberSC170331
CategoryPrivate Limited Company
Incorporation Date3 December 1996(27 years, 5 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Francis Lavery
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1996(same day as company formation)
RoleGas Engineer
Country of ResidenceScotland
Correspondence Address2 Miller Court
Dumbarton
G82 2JX
Scotland
Director NameElizabeth Lavery
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(2 years, 2 months after company formation)
Appointment Duration21 years, 9 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Miller Court
Dumbarton
G82 2JX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDaniel Cole
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, 49 Valeview Terrace
Dumbarton
Dunbartonshire
G82 3BJ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameElizabeth Lavery
NationalityBritish
StatusResigned
Appointed01 February 2006(9 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Miller Court
Dumbarton
G82 2JX
Scotland

Contact

Telephone01389 726797
Telephone regionDumbarton

Location

Registered Address2 Miller Court
Dumbarton
G82 2JX
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Shareholders

1 at £1Beth Lavery
50.00%
Ordinary
1 at £1John Francis Lavery
50.00%
Ordinary

Financials

Year2014
Net Worth£4,519
Cash£3,431
Current Liabilities£28,821

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 August 2000Delivered on: 7 September 2000
Persons entitled: Lloyds Tsb 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

31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
31 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(5 pages)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 December 2009Director's details changed for John Francis Lavery on 28 December 2009 (2 pages)
28 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Elizabeth Lavery on 28 December 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2007Return made up to 30/11/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2006Return made up to 30/11/06; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned (1 page)
17 November 2005Return made up to 30/11/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2004Return made up to 30/11/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 December 2002Return made up to 30/11/02; full list of members (7 pages)
19 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 April 2001Registered office changed on 04/04/01 from: 7 castle street dumbarton G82 1QS (1 page)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
7 September 2000Partic of mort/charge * (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Return made up to 30/11/99; full list of members (6 pages)
10 March 1999New director appointed (2 pages)
9 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 September 1998Full accounts made up to 31 March 1998 (7 pages)
14 January 1998Return made up to 03/12/97; full list of members (6 pages)
17 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
3 December 1996Incorporation (15 pages)