Company NameAlico Project Solutions Limited
Company StatusDissolved
Company NumberSC416114
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 3 months ago)
Dissolution Date4 September 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sajid Ali Syed
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Auchlossan Court
Bridge Of Don
Aberdeen
AB22 8JH
Scotland
Director NameMrs Gul Rukh
Date of BirthDecember 1979 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed01 May 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Auchlossan Court
Bridge Of Don
Aberdeen
AB22 8JH
Scotland

Location

Registered Address06 Grandholm Gardens
Aberdeen
AB22 8AG
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

1 at £1Mr Sajid Syed
50.00%
Ordinary
1 at £1Mrs Gul Rukh
50.00%
Ordinary A

Financials

Year2014
Net Worth£26,644
Cash£38,724
Current Liabilities£26,533

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
7 June 2018Application to strike the company off the register (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 February 2018Notification of Sajid Syed as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Notification of Gul Rukh as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Withdrawal of a person with significant control statement on 28 February 2018 (2 pages)
6 February 2018Notification of Gul Rukh as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Sajid Syed on 6 February 2018 (2 pages)
6 February 2018Notification of Sajid Syed as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
20 July 2017Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
20 July 2017Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
16 December 2013Director's details changed for Mr Sajid Syed on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 13 Auchlossan Court Bridge of Don Aberdeen AB22 8JH United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 13 Auchlossan Court Bridge of Don Aberdeen AB22 8JH United Kingdom on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mr Sajid Syed on 16 December 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 May 2013Appointment of Mrs Gul Rukh as a director (2 pages)
15 May 2013Appointment of Mrs Gul Rukh as a director (2 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Mr Sajid Syed on 12 April 2012 (2 pages)
12 April 2012Registered office address changed from 15 Auldearn Gardens Aberdeen AB12 5ND Scotland on 12 April 2012 (1 page)
12 April 2012Director's details changed for Mr Sajid Syed on 12 April 2012 (2 pages)
12 April 2012Registered office address changed from 15 Auldearn Gardens Aberdeen AB12 5ND Scotland on 12 April 2012 (1 page)
22 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2
(3 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 February 2012Incorporation (24 pages)
3 February 2012Incorporation (24 pages)