Company NameAlpha Marketing Scotland Limited
Company StatusActive
Company NumberSC524760
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Paul Stanley McQuillan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address53 Dargan Road
Belfast
BT3 9JU
Northern Ireland
Secretary NameMr Paul McQuillan
StatusCurrent
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address53 Dargan Road
Belfast
BT3 9JU
Northern Ireland
Director NameMr Paul Andrew Black
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address53 Dargan Road
Belfast
BT3 9JU
Northern Ireland
Director NameTerence Hugh McArtney
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address53 Dargan Road
Belfast
BT3 9JU
Northern Ireland
Director NameMr Colin William Lyons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(3 years after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressSuite A 6th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Nicolas John Lyons
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Dargan Road
Belfast
BT3 9JU
Northern Ireland

Location

Registered AddressSuite A 6th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

6 July 2018Delivered on: 16 July 2018
Persons entitled: Northern Bank Limited

Classification: A registered charge
Outstanding
5 April 2016Delivered on: 8 April 2016
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 7 April 2016
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

9 October 2023Accounts for a small company made up to 31 December 2022 (11 pages)
3 October 2023Termination of appointment of Terence Hugh Mcartney as a director on 6 August 2023 (1 page)
24 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
28 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
26 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
2 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
11 March 2019Appointment of Mr Colin William Lyons as a director on 14 February 2019 (2 pages)
11 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
29 August 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 August 2018Satisfaction of charge SC5247600002 in full (1 page)
24 July 2018Alterations to floating charge SC5247600001 (17 pages)
19 July 2018Alterations to floating charge SC5247600003 (17 pages)
16 July 2018Registration of charge SC5247600003, created on 6 July 2018 (29 pages)
11 June 2018Registered office address changed from Ailsa Court 121 West Regent Street Blythswood Hill Glasgow G2 2SD Scotland to Suite a 6th Floor 133 Finnieston Street Glasgow G3 8HB on 11 June 2018 (1 page)
16 February 2018Termination of appointment of Nicolas John Lyons as a director on 15 February 2018 (1 page)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
20 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
20 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
20 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
20 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
8 April 2016Registration of charge SC5247600002, created on 5 April 2016 (7 pages)
8 April 2016Registration of charge SC5247600002, created on 5 April 2016 (7 pages)
7 April 2016Registration of charge SC5247600001, created on 24 March 2016 (19 pages)
7 April 2016Registration of charge SC5247600001, created on 24 March 2016 (19 pages)
16 March 2016Appointment of Paul Andrew Black as a director on 10 March 2016 (3 pages)
16 March 2016Appointment of Terence Hugh Mcartney as a director on 10 March 2016 (3 pages)
16 March 2016Appointment of Nicolas John Lyons as a director on 10 March 2016 (3 pages)
16 March 2016Appointment of Paul Andrew Black as a director on 10 March 2016 (3 pages)
16 March 2016Appointment of Nicolas John Lyons as a director on 10 March 2016 (3 pages)
16 March 2016Appointment of Terence Hugh Mcartney as a director on 10 March 2016 (3 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)