Company NameInvestment Alternatives Ltd
DirectorsJohn Charles Fraser and Alexander Leslie Webster
Company StatusLiquidation
Company NumberSC370896
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr John Charles Fraser
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Alexander Leslie Webster
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cooper Building 505 Great Western Road
Glasgow
Lanarkshire
G12 8HN
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600k at £1Alexander Leslie Webster
50.00%
E
600k at £1John Charles Fraser
50.00%
E
50 at £1Alexander Leslie Webster
0.00%
Ordinary
50 at £1John Charles Fraser
0.00%
Ordinary

Financials

Year2014
Net Worth£24,122
Cash£12,304
Current Liabilities£30,968

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 January 2019 (5 years, 3 months ago)
Next Return Due22 January 2020 (overdue)

Filing History

30 November 2023Registered office address changed from 1 Lochrin Square Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 30 November 2023 (2 pages)
9 September 2021Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 9 September 2021 (2 pages)
11 November 2019Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 11a Dublin Street Edinburgh EH1 3PG on 11 November 2019 (2 pages)
11 November 2019Court order in a winding-up (& Court Order attachment) (4 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 March 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,200,100
(5 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,200,100
(5 pages)
17 August 2015Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 17 August 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,200,100
(5 pages)
24 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,200,100
(5 pages)
24 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,200,100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,200,100
(5 pages)
6 March 2014Director's details changed for Mr John Charles Fraser on 8 January 2011 (2 pages)
6 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,200,100
(5 pages)
6 March 2014Director's details changed for Mr John Charles Fraser on 8 January 2011 (2 pages)
6 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,200,100
(5 pages)
6 March 2014Director's details changed for Mr John Charles Fraser on 8 January 2011 (2 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 August 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,200,100
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,200,100
(3 pages)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Mr John Charles Fraser on 8 January 2013 (2 pages)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Mr John Charles Fraser on 8 January 2013 (2 pages)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Mr John Charles Fraser on 8 January 2013 (2 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
21 December 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 1,200,001
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 1,200,001
(4 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
28 September 2011Appointment of Alexander Leslie Webster as a director (3 pages)
28 September 2011Appointment of Alexander Leslie Webster as a director (3 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
12 April 2010Registered office address changed from 26 Oakridge Road Drumpellier Lawns Glasgow G69 7TH Scotland on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 26 Oakridge Road Drumpellier Lawns Glasgow G69 7TH Scotland on 12 April 2010 (2 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)