Livingston
West Lothian
EH54 6AX
Scotland
Director Name | Gordon Alexander Maclachlan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowforth Road Stirling FK7 7SA Scotland |
Secretary Name | Gayle Stewart Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowforth Road Stirling FK7 7SA Scotland |
Director Name | Mrs Gayle Stewart Martin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 June 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2014) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Alexander Meadowforth Road Stirling FK7 7SA Scotland |
Director Name | Mr Stuart John Sharp |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 June 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2014) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Alexander Meadowforth Road Stirling FK7 7SA Scotland |
Website | www.alexanderstirling.co.uk |
---|---|
Telephone | 01786 473333 |
Telephone region | Stirling |
Registered Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Alexander (Scotland) & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,939 |
Cash | £52,574 |
Current Liabilities | £2,090,421 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
17 November 2009 | Delivered on: 18 November 2009 Satisfied on: 14 December 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
18 November 2002 | Delivered on: 20 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
15 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2020 | Registered office address changed from Meadowforth Road Stirling FK7 7SA to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 17 February 2020 (1 page) |
12 December 2019 | Compulsory strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
2 November 2017 | Termination of appointment of Gayle Stewart Martin as a secretary on 2 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 22 October 2017 with updates (3 pages) |
2 November 2017 | Termination of appointment of Gayle Stewart Martin as a secretary on 2 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 22 October 2017 with updates (3 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 February 2016 | Satisfaction of charge 1 in full (6 pages) |
12 February 2016 | Satisfaction of charge 1 in full (6 pages) |
14 December 2015 | Satisfaction of charge 2 in full (3 pages) |
14 December 2015 | Satisfaction of charge 2 in full (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
5 November 2015 | Termination of appointment of Stuart John Sharp as a director on 1 December 2014 (1 page) |
5 November 2015 | Termination of appointment of Gayle Stewart Martin as a director on 1 December 2014 (1 page) |
5 November 2015 | Termination of appointment of Gayle Stewart Martin as a director on 1 December 2014 (1 page) |
5 November 2015 | Termination of appointment of Stuart John Sharp as a director on 1 December 2014 (1 page) |
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Stuart John Sharp as a director on 1 December 2014 (1 page) |
5 November 2015 | Termination of appointment of Gayle Stewart Martin as a director on 1 December 2014 (1 page) |
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
26 August 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
26 August 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
17 July 2015 | Company name changed alexander (stirling) & co. LIMITED\certificate issued on 17/07/15
|
17 July 2015 | Company name changed alexander (stirling) & co. LIMITED\certificate issued on 17/07/15
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 February 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 February 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (5 pages) |
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (5 pages) |
29 October 2013 | Director's details changed for Glenn Alexander Maclachlan on 24 May 2013 (2 pages) |
29 October 2013 | Director's details changed for Glenn Alexander Maclachlan on 24 May 2013 (2 pages) |
25 October 2013 | Resolutions
|
25 October 2013 | Re-registration from a private unlimited company to a private limited company (3 pages) |
25 October 2013 | Certificate of re-registration from Unlimited to Limited (1 page) |
25 October 2013 | Re-registration of Memorandum and Articles (11 pages) |
25 October 2013 | Re-registration of Memorandum and Articles (11 pages) |
25 October 2013 | Re-registration from a private unlimited company to a private limited company (3 pages) |
25 October 2013 | Resolutions
|
25 October 2013 | Statement of capital on 25 October 2013
|
25 October 2013 | Resolutions
|
25 October 2013 | Statement of capital on 25 October 2013
|
25 October 2013 | Certificate of re-registration from Unlimited to Limited (1 page) |
25 October 2013 | Resolutions
|
5 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
5 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
27 November 2012 | Termination of appointment of Gordon Maclachlan as a director (1 page) |
27 November 2012 | Termination of appointment of Gordon Maclachlan as a director (1 page) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Appointment of Mr Stuart John Sharp as a director (2 pages) |
28 June 2012 | Appointment of Mrs Gayle Stewart Martin as a director (2 pages) |
28 June 2012 | Appointment of Mr Stuart John Sharp as a director (2 pages) |
28 June 2012 | Appointment of Mrs Gayle Stewart Martin as a director (2 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
20 November 2009 | Alterations to floating charge 2 (5 pages) |
20 November 2009 | Alterations to floating charge 1 (5 pages) |
20 November 2009 | Alterations to floating charge 1 (5 pages) |
20 November 2009 | Alterations to floating charge 2 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2009 | Director's details changed for Gordon Alexander Maclachlan on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Secretary's details changed for Gayle Stewart Martin on 22 October 2009 (1 page) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Secretary's details changed for Gayle Stewart Martin on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Glenn Alexander Maclachlan on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gordon Alexander Maclachlan on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Glenn Alexander Maclachlan on 22 October 2009 (2 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 October 2008 | Director's change of particulars / glenn maclachlan / 02/06/2008 (1 page) |
23 October 2008 | Director's change of particulars / glenn maclachlan / 02/06/2008 (1 page) |
22 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
23 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
24 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members
|
28 October 2004 | Return made up to 22/10/04; full list of members
|
25 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
20 November 2002 | Partic of mort/charge * (6 pages) |
20 November 2002 | Partic of mort/charge * (6 pages) |
22 October 2002 | Incorporation (20 pages) |
22 October 2002 | Incorporation (20 pages) |