Company NameD & L Alexander Limited
Company StatusDissolved
Company NumberSC204544
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Scott Murray Hannah
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBurnbridge
Prieston Road
Bridge Of Weir
PA11 3AW
Scotland
Director NameMr Fraser Harrison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address7 Newtyle Road
Paisley
Renfrewshire
PA1 3JU
Scotland
Secretary NameMr Fraser Harrison
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address7 Newtyle Road
Paisley
Renfrewshire
PA1 3JU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Ronald Scott Murray Hannah
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page)
8 March 2016Termination of appointment of Fraser Harrison as a director on 3 August 2015 (1 page)
14 August 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
1 September 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
26 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Fraser Harrison on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Fraser Harrison on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 June 2009Return made up to 02/03/09; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
27 March 2008Return made up to 02/03/08; full list of members (3 pages)
9 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 April 2007Return made up to 02/03/07; full list of members (7 pages)
10 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 April 2006Return made up to 02/03/06; full list of members (7 pages)
29 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 March 2005Return made up to 02/03/05; full list of members (7 pages)
9 March 2004Return made up to 02/03/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 July 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
1 April 2003Return made up to 02/03/03; full list of members (7 pages)
24 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
28 March 2002Return made up to 02/03/02; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
7 March 2001Return made up to 02/03/01; full list of members (6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
2 March 2000Incorporation (15 pages)