Company NameThe Alistair Dean Law Practice Limited
Company StatusDissolved
Company NumberSC352313
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Alistair Fraser Dean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10a Kirkliston Road
South Queensferry
Edinburgh
EH30 9LT
Scotland
Secretary NameMorven Ross Dean
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Rutland Square
Edinburgh
EH1 2AS
Scotland

Contact

Websiteadlp.co.uk
Email address[email protected]
Telephone0131 2256750
Telephone regionEdinburgh

Location

Registered Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £0.01Mr Alistair Fraser Dean
99.00%
Ordinary A
1 at £0.01Michael Wells
1.00%
Ordinary B

Financials

Year2014
Net Worth£60,574
Cash£23,195
Current Liabilities£138,694

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

14 January 2009Delivered on: 21 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
21 February 2019Satisfaction of charge 1 in full (1 page)
3 January 2019Confirmation statement made on 9 December 2018 with updates (4 pages)
19 December 2018Accounts for a small company made up to 31 August 2018 (7 pages)
5 February 2018Accounts for a small company made up to 31 August 2017 (8 pages)
19 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
31 May 2017Accounts for a small company made up to 31 August 2016 (10 pages)
31 May 2017Accounts for a small company made up to 31 August 2016 (10 pages)
12 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2016Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
9 September 2016Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
4 May 2016Termination of appointment of Morven Ross Dean as a secretary on 15 February 2016 (1 page)
4 May 2016Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to 1 Rutland Court Edinburgh Midlothian EH3 8EY on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to 1 Rutland Court Edinburgh Midlothian EH3 8EY on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Morven Ross Dean as a secretary on 15 February 2016 (1 page)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (21 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (21 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 9 December 2013 (21 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 9 December 2012 (21 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 9 December 2015 (21 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 9 December 2012 (21 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 9 December 2015 (21 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (21 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

Statement of capital on 2016-02-02
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(4 pages)
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

Statement of capital on 2016-02-02
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to 1 Rutland Square Edinburgh EH1 2AS on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to 1 Rutland Square Edinburgh EH1 2AS on 15 September 2015 (1 page)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(4 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(4 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(4 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Registered office address changed from , 10a Kirkliston Road, South Queensferry, Edinburgh, EH30 9LT on 10 April 2013 (1 page)
10 April 2013Registered office address changed from , 10a Kirkliston Road, South Queensferry, Edinburgh, EH30 9LT on 10 April 2013 (1 page)
9 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(4 pages)
9 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(4 pages)
9 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
6 June 2012Sub-division of shares on 23 May 2012 (5 pages)
6 June 2012Particulars of variation of rights attached to shares (4 pages)
6 June 2012Change of share class name or designation (2 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
6 June 2012Change of share class name or designation (2 pages)
6 June 2012Statement of company's objects (2 pages)
6 June 2012Particulars of variation of rights attached to shares (4 pages)
6 June 2012Statement of company's objects (2 pages)
6 June 2012Sub-division of shares on 23 May 2012 (5 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Alistair Fraser Dean on 9 December 2009 (2 pages)
19 January 2010Director's details changed for Alistair Fraser Dean on 9 December 2009 (2 pages)
19 January 2010Secretary's details changed for Morven Ross Dean on 9 December 2009 (1 page)
19 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Alistair Fraser Dean on 9 December 2009 (2 pages)
19 January 2010Secretary's details changed for Morven Ross Dean on 9 December 2009 (1 page)
19 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Morven Ross Dean on 9 December 2009 (1 page)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 December 2008Incorporation (23 pages)
9 December 2008Incorporation (23 pages)