Company NameAlder Environmental Services Ltd.
Company StatusDissolved
Company NumberSC238345
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameAnn Diment
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleResearch Scienist
Country of ResidenceScotland
Correspondence AddressPlot Street Cottage West Bradley
Glastonbury
Somerset
BA6 8LS
Director NameMr John Diment
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleEnviromental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPlot Street Cottage West Bradley
Glastonbury
Somerset
BA6 8LS
Secretary NameJohn Diment
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPlot Street Cottage West Bradley
Glastonbury
Somerset
BA6 8LS
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitealderenvironmentalservicesltd.co

Location

Registered Address86 Dean Park
Newtongrange
Dalkeith
Midlothian
EH22 4LN
Scotland
ConstituencyMidlothian
WardMidlothian South

Shareholders

2 at £1John Diment
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,465
Cash£1,162
Current Liabilities£17,093

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
6 November 2017Application to strike the company off the register (3 pages)
28 March 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
28 March 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
30 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
5 May 2016Registered office address changed from C/O the Edinburgh Consultancy Ltd. 28 Rutland Square Edinburgh EH1 2BW to 86 Dean Park Newtongrange Dalkeith Midlothian EH22 4LN on 5 May 2016 (1 page)
5 May 2016Registered office address changed from C/O the Edinburgh Consultancy Ltd. 28 Rutland Square Edinburgh EH1 2BW to 86 Dean Park Newtongrange Dalkeith Midlothian EH22 4LN on 5 May 2016 (1 page)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Secretary's details changed for John Diment on 1 June 2014 (1 page)
31 July 2015Director's details changed for John Diment on 1 June 2014 (2 pages)
31 July 2015Secretary's details changed for John Diment on 1 June 2014 (1 page)
31 July 2015Registered office address changed from 86 Dean Park Newtongrange Midlothian EH22 4LN to C/O the Edinburgh Consultancy Ltd. 28 Rutland Square Edinburgh EH1 2BW on 31 July 2015 (1 page)
31 July 2015Director's details changed for Ann Diment on 1 June 2014 (2 pages)
31 July 2015Director's details changed for Ann Diment on 1 June 2014 (2 pages)
31 July 2015Secretary's details changed for John Diment on 1 June 2014 (1 page)
31 July 2015Director's details changed for Ann Diment on 1 June 2014 (2 pages)
31 July 2015Director's details changed for John Diment on 1 June 2014 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Registered office address changed from 86 Dean Park Newtongrange Midlothian EH22 4LN to C/O the Edinburgh Consultancy Ltd. 28 Rutland Square Edinburgh EH1 2BW on 31 July 2015 (1 page)
31 July 2015Director's details changed for John Diment on 1 June 2014 (2 pages)
31 July 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
11 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 December 2009Director's details changed for Ann Diment on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for John Diment on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Diment on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Diment on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Ann Diment on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Ann Diment on 1 December 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 November 2008Return made up to 18/10/08; full list of members (3 pages)
7 November 2008Return made up to 18/10/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 January 2008Return made up to 18/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2008Return made up to 18/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 May 2007Return made up to 18/10/06; no change of members (7 pages)
21 May 2007Return made up to 18/10/05; no change of members (7 pages)
21 May 2007Return made up to 18/10/06; no change of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
16 March 2005Registered office changed on 16/03/05 from: 26B newbattle terrace edinburgh EH10 4RT (1 page)
16 March 2005Registered office changed on 16/03/05 from: 26B newbattle terrace edinburgh EH10 4RT (1 page)
17 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
21 October 2004Return made up to 18/10/04; full list of members (7 pages)
21 October 2004Return made up to 18/10/04; full list of members (7 pages)
19 July 2004Accounting reference date shortened from 31/10/03 to 31/01/03 (1 page)
19 July 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
19 July 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
19 July 2004Accounting reference date shortened from 31/10/03 to 31/01/03 (1 page)
11 November 2003Return made up to 18/10/03; full list of members (7 pages)
11 November 2003Return made up to 18/10/03; full list of members (7 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
18 October 2002Incorporation (16 pages)
18 October 2002Incorporation (16 pages)