Company NameAlpha Plus (North) Limited
Company StatusDissolved
Company NumberSC253375
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameLittermaster Ltd.

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStephen Andrew Matthews
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(3 months after company formation)
Appointment Duration11 years, 1 month (closed 12 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Caputhall Road
Livingston
West Lothian
EH54 8AS
Scotland
Secretary NameArchibald Fullarton Wilson Brownlee
NationalityBritish
StatusResigned
Appointed01 November 2003(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2009)
RoleGeneral Mgr/Company Secretary
Correspondence AddressCiarnaig, 8 Lyle Green
Golf Course Road
Livingston
West Lothian
EH54 8QE
Scotland
Secretary NameMrs Janet Wilson
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2011)
RoleCustomer Services Director
Correspondence Address2 Westwood Park
Deans
Livingston
West Lothian
EH5 8QP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 St Michael's Lane
Linlithgow
West Lothian
EH49 7JD
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

2 at £1Stephen Andrew Matthews
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2014Director's details changed for Stephen Andrew Matthews on 30 October 2014 (3 pages)
21 October 2014Director's details changed for Stephen Andrew Matthews on 14 October 2014 (3 pages)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
26 June 2014Accounts made up to 31 August 2013 (2 pages)
30 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
22 May 2013Accounts made up to 31 August 2012 (2 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
5 April 2012Accounts made up to 31 August 2011 (2 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
3 August 2011Termination of appointment of Janet Wilson as a secretary (1 page)
27 May 2011Accounts made up to 31 August 2010 (2 pages)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
8 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
8 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 July 2010Company name changed littermaster LTD.\certificate issued on 08/07/10
  • CONNOT ‐
(3 pages)
8 July 2010Statement of company's objects (2 pages)
30 June 2010Accounts made up to 31 August 2009 (6 pages)
24 August 2009Secretary appointed mrs janet wilson (1 page)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
30 June 2009Accounts made up to 31 August 2008 (2 pages)
11 May 2009Appointment terminated secretary archibald brownlee (1 page)
20 August 2008Return made up to 28/07/08; full list of members (3 pages)
17 June 2008Accounts made up to 31 August 2007 (4 pages)
14 August 2007Return made up to 28/07/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 August 2006Return made up to 28/07/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 August 2005Return made up to 28/07/05; full list of members (6 pages)
5 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 August 2004Return made up to 28/07/04; full list of members (6 pages)
15 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
28 July 2003Incorporation (16 pages)