Company NameAlpine Contract Services Limited
Company StatusDissolved
Company NumberSC300292
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameArchearth Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graeme Robbie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 18 April 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBucklers House Bucklers Head
Kellas
Dundee
Angus
DD5 3PD
Scotland
Secretary NameMr Graeme Robbie
NationalityBritish
StatusClosed
Appointed22 January 2008(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBucklers House Bucklers Head
Kellas
Dundee
Angus
DD5 3PD
Scotland
Director NameAlister Colin Dalziel
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2008)
RoleQuantity Surveyor
Correspondence Address179b Lochee Road
Dundee
DD2 2ND
Scotland
Director NameMr Mark James Dunlop
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2008)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address4 West Grange Walk
Monifieth
Dundee
Angus
DD5 4PQ
Scotland
Director NameIan Johnson Hill
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2008)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address20 Alexander Gordon Drive
Monifieth
Angus
DD5 4HD
Scotland
Director NameMr Kristofer Sparks
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2008)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address24 Challum Walk
Broughty Ferry
Dundee
DD5 3UU
Scotland
Secretary NameAlister Colin Dalziel
NationalityBritish
StatusResigned
Appointed07 April 2006(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2008)
RoleQuantity Surveyor
Correspondence Address179b Lochee Road
Dundee
DD2 2ND
Scotland
Director NameMr John Duffy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1PP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01382 220653
Telephone regionDundee

Location

Registered Address42 Dudhope Crescent Road
Dundee
Angus
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Graeme Robbie
50.00%
Ordinary
500 at £1Hillerod LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,322
Cash£66
Current Liabilities£7,544

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 August 2013Termination of appointment of John Duffy as a director (1 page)
27 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
27 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
11 May 2009Director's change of particulars / john duffy / 19/12/2008 (1 page)
11 May 2009Return made up to 05/04/09; full list of members (4 pages)
11 May 2009Director and secretary's change of particulars / graeme robbie / 18/07/2008 (1 page)
11 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
10 September 2008Company name changed archearth LIMITED\certificate issued on 16/09/08 (2 pages)
20 May 2008Return made up to 05/04/08; full list of members (5 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: 4 west grange walk monifieth DD5 4PQ (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
25 April 2007Return made up to 05/04/07; full list of members (3 pages)
12 April 2006Director resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New secretary appointed;new director appointed (1 page)
12 April 2006Secretary resigned (1 page)
5 April 2006Incorporation (17 pages)