Company NameAlsacia Limited
Company StatusDissolved
Company NumberSC469543
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brendan Murphy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed14 April 2018(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 17 September 2019)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressFlat 3,4,Bank Street,Glasgow Bank Street
Glasgow
G12 8JQ
Scotland
Secretary NameMr Brendan Murphy
StatusClosed
Appointed14 April 2018(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 17 September 2019)
RoleCompany Director
Correspondence AddressFlat 3,4,Bank Street,Glasgow Bank Street
Glasgow
G12 8JQ
Scotland
Director NameMr James Honan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFlat 3,4,Bank Street,Glasgow Bank Street
Glasgow
G12 8JQ
Scotland

Location

Registered AddressFlat 3,4,Bank Street,Glasgow
Bank Street
Glasgow
G12 8JQ
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1James Honan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 March 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
21 March 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Registered office address changed from 01 100 Novar Drive Glasgow G12 9st to Flat 3 4 Bank Street Glasgow G12 8JQ on 14 February 2017 (2 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
26 February 2015Registered office address changed from 1-3 10 Linden Street Glasgow G13 1DQ Scotland to 01 100 Novar Drive Glasgow G12 9ST on 26 February 2015 (2 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)