Company NameAlderpark Limited
Company StatusDissolved
Company NumberSC405863
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Masood Akhtar
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit3 L203
High Street
Ayr
KA7 1QT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit3 L203
High Street
Ayr
KA7 1QT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

100 at £1Maqsood Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,267
Cash£5,719
Current Liabilities£58,126

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
2 May 2019Application to strike the company off the register (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
7 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 May 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
7 May 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
5 September 2012Registered office address changed from Unit3 : 203 High Street Ayr Scotland KA7 1QT Scotland on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 215 Maryhill Road Glasgow G20 7XJ on 5 September 2012 (1 page)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from Unit3 : 203 High Street Ayr Scotland KA7 1QT Scotland on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Unit3 : 203 High Street Ayr Scotland KA7 1QT Scotland on 5 September 2012 (1 page)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from 215 Maryhill Road Glasgow G20 7XJ on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 215 Maryhill Road Glasgow G20 7XJ on 5 September 2012 (1 page)
28 November 2011Appointment of Mr Masood Akhtar as a director (2 pages)
28 November 2011Appointment of Mr Masood Akhtar as a director (2 pages)
7 October 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 October 2011 (1 page)
7 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 October 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 October 2011 (1 page)
7 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 October 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 October 2011 (1 page)
22 August 2011Incorporation (23 pages)
22 August 2011Incorporation (23 pages)