Company NameAlpha Occupational Services Limited
Company StatusDissolved
Company NumberSC414143
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 4 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Lynda Margaret Bruce
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleOccupational Health Nurse Manager
Country of ResidenceScotland
Correspondence Address22 Westfield Gardens
Inveruruie
Aberdeenshire
AB51 4QL
Scotland
Director NameMrs Kathryn Louise McBean
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Westfield Gardens
Inverurie
Aberdeenshire
AB51 4QL
Scotland

Location

Registered Address22 Westfield Gardens
Inverurie
Aberdeenshire
AB51 4QL
Scotland
ConstituencyGordon
WardInverurie and District

Shareholders

95 at £1Lynda Margaret Bruce
95.00%
Ordinary
5 at £1Kathryn Louise Mcbean
5.00%
Ordinary

Financials

Year2014
Net Worth£86
Current Liabilities£274

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 September 2016Micro company accounts made up to 31 January 2016 (5 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
21 November 2014Director's details changed for Mrs Kathryn Louise Mcbean on 31 October 2014 (2 pages)
29 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
9 January 2014Director's details changed for Ms Kathryn Louise Mcbean on 3 January 2014 (2 pages)
9 January 2014Director's details changed for Ms Kathryn Louise Mcbean on 3 January 2014 (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from 121 Giles Street Leith Edinburgh EH6 6BZ Scotland on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 121 Giles Street Leith Edinburgh EH6 6BZ Scotland on 4 July 2012 (1 page)
9 January 2012Incorporation (23 pages)