Company NameAlexander Bruce Consultants Ltd.
Company StatusDissolved
Company NumberSC216467
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter David Lees
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address151 Hempstalls Lane
Newcastle
Staffordshire
ST5 9NZ
Secretary NameKerry Adel Lees
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleSecretary
Correspondence Address151 Hempstalls Lane
Newcastle
Staffordshire
ST5 9NZ
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address6 Church Street
Uddingston
Glasgow
Lanarkshire
G71 7PT
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1P.d. Lees
100.00%
Ordinary

Financials

Year2014
Net Worth£5,710
Cash£22,821
Current Liabilities£120

Accounts

Latest Accounts5 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 March

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
5 December 2013Total exemption small company accounts made up to 5 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 5 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 5 March 2013 (3 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1
(4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1
(4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1
(4 pages)
26 November 2012Total exemption small company accounts made up to 5 March 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 5 March 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 5 March 2012 (3 pages)
20 March 2012Secretary's details changed for Kerry Adel Lees on 22 January 2012 (2 pages)
20 March 2012Director's details changed for Peter David Lees on 22 January 2012 (2 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Peter David Lees on 22 January 2012 (2 pages)
20 March 2012Secretary's details changed for Kerry Adel Lees on 22 January 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 5 March 2011 (3 pages)
7 December 2011Total exemption small company accounts made up to 5 March 2011 (3 pages)
7 December 2011Total exemption small company accounts made up to 5 March 2011 (3 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 5 March 2010 (3 pages)
24 August 2010Total exemption small company accounts made up to 5 March 2010 (3 pages)
24 August 2010Total exemption small company accounts made up to 5 March 2010 (3 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Peter David Lees on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Peter David Lees on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Peter David Lees on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 5 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 5 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 5 March 2009 (4 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 5 March 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 5 March 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 5 March 2008 (4 pages)
25 March 2008Return made up to 06/03/08; full list of members (3 pages)
25 March 2008Secretary's change of particulars / kerry lees / 01/01/2008 (1 page)
25 March 2008Director's change of particulars / peter lees / 01/01/2008 (1 page)
25 March 2008Secretary's change of particulars / kerry lees / 01/01/2008 (1 page)
25 March 2008Director's change of particulars / peter lees / 01/01/2008 (1 page)
25 March 2008Return made up to 06/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 5 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 5 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 5 March 2007 (4 pages)
20 April 2007Return made up to 06/03/07; full list of members (6 pages)
20 April 2007Return made up to 06/03/07; full list of members (6 pages)
3 January 2007Amended accounts made up to 5 March 2006 (4 pages)
3 January 2007Amended accounts made up to 5 March 2006 (4 pages)
3 January 2007Amended accounts made up to 5 March 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 5 March 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 5 March 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 5 March 2006 (4 pages)
14 June 2006Return made up to 06/03/06; full list of members (6 pages)
14 June 2006Return made up to 06/03/06; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 5 March 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 5 March 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 5 March 2005 (4 pages)
19 April 2005Return made up to 06/03/05; full list of members (6 pages)
19 April 2005Return made up to 06/03/05; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 5 March 2004 (4 pages)
24 May 2004Total exemption small company accounts made up to 5 March 2004 (4 pages)
24 May 2004Total exemption small company accounts made up to 5 March 2004 (4 pages)
18 May 2004Return made up to 06/03/04; full list of members (6 pages)
18 May 2004Return made up to 06/03/04; full list of members (6 pages)
22 November 2003Total exemption small company accounts made up to 5 March 2003 (4 pages)
22 November 2003Total exemption small company accounts made up to 5 March 2003 (4 pages)
22 November 2003Total exemption small company accounts made up to 5 March 2003 (4 pages)
5 May 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2002Total exemption small company accounts made up to 5 March 2002 (7 pages)
27 September 2002Total exemption small company accounts made up to 5 March 2002 (7 pages)
27 September 2002Total exemption small company accounts made up to 5 March 2002 (7 pages)
22 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2002Accounting reference date shortened from 31/03/02 to 05/03/02 (1 page)
25 April 2002Accounting reference date shortened from 31/03/02 to 05/03/02 (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
6 March 2001Incorporation (14 pages)
6 March 2001Incorporation (14 pages)