Company NameAlderfern Limited
Company StatusDissolved
Company NumberSC448917
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan William Macleod
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Uplaw Farm Muirhead Road
Uplawmoor
Glasgow
G78 4DA
Scotland
Director NameJoyce Margaret Macleod
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Uplaw Farm Muirhead Road
Uplawmoor
Glasgow
G78 4DA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ian William Macleod
50.00%
Ordinary
1 at £1Joyce Margaret Macleod
50.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
26 August 2021Application to strike the company off the register (3 pages)
13 July 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
18 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
7 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
21 October 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
10 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
26 October 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
4 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
29 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
9 May 2013Appointment of Joyce Margaret Macleod as a director (2 pages)
9 May 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 May 2013 (1 page)
9 May 2013Appointment of Joyce Margaret Macleod as a director (2 pages)
9 May 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 May 2013 (1 page)
9 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 2
(3 pages)
9 May 2013Appointment of Ian William Macleod as a director (2 pages)
9 May 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 May 2013 (1 page)
9 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 2
(3 pages)
9 May 2013Appointment of Ian William Macleod as a director (2 pages)
9 May 2013Termination of appointment of Stephen Mabbott as a director (1 page)
9 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 2
(3 pages)
9 May 2013Termination of appointment of Stephen Mabbott as a director (1 page)
30 April 2013Incorporation (21 pages)
30 April 2013Incorporation (21 pages)