Company NameAlphastrut Ltd
Company StatusDissolved
Company NumberSC352135
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 5 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Craig John McDermid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2014(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 11 May 2021)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Euan Neill Campbell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2020(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameIan Malcolm Lee
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H Wgy Buildings Burnhouse Industrial Estate
Whitburn
EH47 0LQ
Scotland
Director NameMr Andrew George Gardiner Munro
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameRobert Richmond
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2016)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Samuel William Peter Collard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(5 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameGraeme Everitt Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameDavid Barrie Lawson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland

Contact

Websitess-fgroup.com
Telephone01506 653708
Telephone regionBathgate

Location

Registered Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £0.01Andrew Munro & Murray Metals Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£75,707
Net Worth-£386,960
Current Liabilities£502,811

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

10 April 2014Delivered on: 15 April 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Outstanding

Filing History

16 June 2017Full accounts made up to 31 December 2016 (18 pages)
16 December 2016Termination of appointment of Robert Richmond as a director on 14 December 2016 (1 page)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
3 November 2016Full accounts made up to 31 December 2015 (19 pages)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
20 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 7 January 2015 (1 page)
7 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
29 May 2014Memorandum and Articles of Association (33 pages)
6 May 2014Change of accounting reference date (3 pages)
28 April 2014Appointment of Graeme Everitt Hill as a director (3 pages)
28 April 2014Registered office address changed from Unit 1 Block 2 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 28 April 2014 (2 pages)
28 April 2014Appointment of Mr Samuel William Peter Collard as a director (3 pages)
28 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2014Appointment of Robert Richmond as a director (3 pages)
28 April 2014Appointment of David Barrie Lawson as a director (3 pages)
28 April 2014Change of share class name or designation (2 pages)
28 April 2014Appointment of Craig John Mcdermid as a director (3 pages)
15 April 2014Registration of charge 3521350001 (30 pages)
17 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
24 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
7 November 2013Sub-division of shares on 31 October 2013 (5 pages)
25 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
5 November 2012Current accounting period shortened from 30 April 2013 to 30 November 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 May 2012Registered office address changed from Units 1 & 2 Block 12 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland on 15 May 2012 (1 page)
5 April 2012Termination of appointment of Ian Lee as a director (1 page)
5 April 2012Registered office address changed from Unit H Wgy Buildings Burnhouse Industrial Estate Whitburn EH47 0LQ Uk on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Unit H Wgy Buildings Burnhouse Industrial Estate Whitburn EH47 0LQ Uk on 5 April 2012 (1 page)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Andrew George Gardiner Munro on 1 December 2010 (2 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Ian Malcolm Lee on 1 December 2010 (2 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Ian Malcolm Lee on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Ian Malcolm Lee on 8 December 2009 (2 pages)
4 August 2009Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page)
4 December 2008Incorporation (13 pages)