Company NameALY  G  Lowson  Limited
Company StatusDissolved
Company NumberSC282355
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Alistair George Lowson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleServices Engineer
Country of ResidenceScotland
Correspondence Address1 Craigton Place
Lumphanan
Banchory
Kincardineshire
AB31 4FL
Scotland
Secretary NameMrs Elizabeth Jessie Lowson
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleSecretary
Correspondence Address1 Craigton Place
Lumphanan
Banchory
Kincardineshire
AB31 4FL
Scotland

Contact

Telephone01339 883283
Telephone regionAboyne / Ballater

Location

Registered Address1 Craigton Place
Lumphanan
Banchory
Kincardineshire
AB31 4FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

1 at £1Alistair George Lowson
100.00%
Ordinary

Financials

Year2014
Net Worth£14
Cash£1,828
Current Liabilities£3,603

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Mr Alistair George Lowson on 16 May 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Alistair George Lowson on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Alistair George Lowson on 23 July 2007 (1 page)
5 April 2010Director's details changed for Alistair George Lowson on 1 April 2008 (1 page)
5 April 2010Director's details changed for Alistair George Lowson on 1 April 2008 (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2009Secretary's change of particulars / elizabeth lowson / 01/05/2009 (2 pages)
2 June 2009Registered office changed on 02/06/2009 from memphis 34 school road kintore inverurie aberdeenshire AB51 0UX united kingdom (1 page)
2 June 2009Director's change of particulars / alistair lowson / 01/05/2009 (1 page)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Secretary's change of particulars / elizabeth lowson / 01/05/2008 (2 pages)
12 May 2008Registered office changed on 12/05/2008 from the sidings, aquithie road kemnay inverurie AB51 5PD (1 page)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2005Incorporation (15 pages)