Company NameAlert Investments Limited
Company StatusDissolved
Company NumberSC407092
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Claire Michelle Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mains Crichie Woods
Stuartfield
Aberdeenshire
AB42 5DY
Scotland
Director NameMr John Buchan Smith Jnr
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mains Crichie Woods
Stuartfield
Aberdeenshire
AB42 5DY
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusClosed
Appointed14 January 2020(8 years, 4 months after company formation)
Appointment Duration3 years (closed 17 January 2023)
Correspondence AddressBroad House Broad Street
Peterhead
AB42 1HY
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2011(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressBroad House
Broad Street
Peterhead
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jnf Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,945
Cash£58,911
Current Liabilities£2,216,879

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

10 October 2014Delivered on: 22 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: First floor flatted dwellinghouse known as plot 5 of the housing development known as beaconsfield mews beaconsfield place aberdeen now known as 1 beaconsfield mews aberdeen see form for further details.
Outstanding
29 April 2014Delivered on: 8 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Southmost portion of bon accord house riverside drive aberdeen ABN69499 and the area of ground at bon accord house riverside drive aberdeen ABN97134.
Outstanding
24 April 2014Delivered on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 April 2014Delivered on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
14 January 2020Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Broad House Broad Street Peterhead AB42 1HY on 14 January 2020 (1 page)
14 January 2020Termination of appointment of Lc Secretaries Limited as a secretary on 17 December 2019 (1 page)
14 January 2020Appointment of Masson Glennie Llp as a secretary on 14 January 2020 (2 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
9 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
10 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
28 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
15 August 2018Satisfaction of charge SC4070920004 in full (1 page)
14 August 2018Satisfaction of charge SC4070920001 in full (1 page)
14 August 2018Satisfaction of charge SC4070920002 in full (1 page)
14 August 2018Satisfaction of charge SC4070920003 in full (1 page)
18 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
25 February 2016Director's details changed for Claire Michelle Smith on 22 February 2016 (2 pages)
25 February 2016Director's details changed for Claire Michelle Smith on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mr John Buchan Smith Jnr on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mr John Buchan Smith Jnr on 22 February 2016 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
22 October 2014Registration of charge SC4070920004, created on 10 October 2014 (17 pages)
22 October 2014Registration of charge SC4070920004, created on 10 October 2014 (17 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
8 May 2014Registration of charge 4070920003 (16 pages)
8 May 2014Registration of charge 4070920003 (16 pages)
2 May 2014Registration of charge 4070920001 (10 pages)
2 May 2014Registration of charge 4070920002 (16 pages)
2 May 2014Registration of charge 4070920002 (16 pages)
2 May 2014Registration of charge 4070920001 (10 pages)
24 January 2014Director's details changed for Mr John Buchan Smith on 23 January 2014 (2 pages)
24 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 January 2014Director's details changed for Mr John Buchan Smith on 23 January 2014 (2 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(5 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(5 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(5 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
19 September 2011Termination of appointment of Pamela Leiper as a director (1 page)
19 September 2011Appointment of Mr John Buchan Smith as a director (2 pages)
19 September 2011Appointment of Mr John Buchan Smith as a director (2 pages)
19 September 2011Appointment of Claire Michelle Smith as a director (2 pages)
19 September 2011Appointment of Claire Michelle Smith as a director (2 pages)
19 September 2011Termination of appointment of Pamela Leiper as a director (1 page)
8 September 2011Incorporation (25 pages)
8 September 2011Incorporation (25 pages)