Company NameAlida Capital International Limited
Company StatusDissolved
Company NumberSC361482
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Hugh Stephen Griffith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(3 days after company formation)
Appointment Duration11 years, 4 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ethel Terrace
Morningside
Edinburgh
EH10 5NB
Scotland
Director NameProf Christopher Barry Wood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityWelsh
StatusClosed
Appointed10 July 2009(3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraystoke House
West End Lane
Stoke Poges
Buckinghamshire
SL2 4ND
Secretary NameMoira Adamson
NationalityBritish
StatusClosed
Appointed10 July 2009(3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 27 October 2020)
RoleOperations Manager
Correspondence Address22 Croft Road
Auchterarder
Perthshire
PH3 1EW
Scotland
Director NameMartin Alexander Quinn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleSolicitor
Correspondence Address23 Croft Wynd
Milnathort
Kinross
Kinross Shire
KY13 9GH
Scotland

Contact

Websitealidacapital.com
Email address[email protected]
Telephone0131 2483660
Telephone regionEdinburgh

Location

Registered Address3 Lochside Way
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,448
Cash£16,953
Current Liabilities£61,800

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
24 February 2020Application to strike the company off the register (1 page)
4 November 2019Change of details for Mr Hugh Stephen Griffith as a person with significant control on 4 November 2019 (2 pages)
15 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 August 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 November 2017Registered office address changed from Regus Nucana 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG to 3 Lochside Way Edinburgh EH12 9DT on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Regus Nucana 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG to 3 Lochside Way Edinburgh EH12 9DT on 28 November 2017 (1 page)
24 July 2017Notification of Christopher Barry Wood as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Hugh Stephen Griffith as a person with significant control on 18 June 2016 (2 pages)
24 July 2017Notification of Hugh Stephen Griffith as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Christopher Barry Wood as a person with significant control on 19 June 2016 (2 pages)
24 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 August 2016Annual return made up to 19 June 2016 no member list (4 pages)
9 August 2016Annual return made up to 19 June 2016 no member list (4 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 July 2015Annual return made up to 19 June 2015 no member list (4 pages)
17 July 2015Annual return made up to 19 June 2015 no member list (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 19 June 2014 no member list (4 pages)
1 July 2014Annual return made up to 19 June 2014 no member list (4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2013Annual return made up to 19 June 2013 no member list (4 pages)
24 June 2013Annual return made up to 19 June 2013 no member list (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 September 2012Registered office address changed from 10 Lochside Place Edinburgh Midlothian EH12 9RG on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Lochside Place Edinburgh Midlothian EH12 9RG on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Lochside Place Edinburgh Midlothian EH12 9RG on 6 September 2012 (1 page)
12 July 2012Annual return made up to 19 June 2012 no member list (4 pages)
12 July 2012Annual return made up to 19 June 2012 no member list (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 July 2011Annual return made up to 19 June 2011 no member list (4 pages)
29 July 2011Annual return made up to 19 June 2011 no member list (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 July 2010Annual return made up to 19 June 2010 no member list (3 pages)
16 July 2010Annual return made up to 19 June 2010 no member list (3 pages)
14 July 2009Secretary appointed moira adamson (2 pages)
14 July 2009Director appointed dr christopher barry wood (2 pages)
14 July 2009Director appointed dr christopher barry wood (2 pages)
14 July 2009Secretary appointed moira adamson (2 pages)
1 July 2009Registered office changed on 01/07/2009 from 23 croft wynd milnathort kinross perthshire KY13 9GH (1 page)
1 July 2009Director appointed hugh stephen griffith (2 pages)
1 July 2009Director appointed hugh stephen griffith (2 pages)
1 July 2009Registered office changed on 01/07/2009 from 23 croft wynd milnathort kinross perthshire KY13 9GH (1 page)
1 July 2009Appointment terminated director martin quinn (1 page)
1 July 2009Appointment terminated director martin quinn (1 page)
19 June 2009Incorporation (13 pages)
19 June 2009Incorporation (13 pages)