ALISTAIR GRAHAM LIMITED
Overview
Company Name | ALISTAIR GRAHAM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC019087 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALISTAIR GRAHAM LIMITED?
- Distilling, rectifying and blending of spirits (11010) / Manufacturing
Where is ALISTAIR GRAHAM LIMITED located?
Registered Office Address | The Cube 45 Leith Street EH1 3AT Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALISTAIR GRAHAM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ALISTAIR GRAHAM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jean-Marc Rene Boulan as a director on Apr 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martha Jayne Fleming as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martha Jayne Fleming as a secretary on Apr 30, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Dr Peter Jonathon Nelson as a director on Apr 30, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Martha Jayne Fleming on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of ALISTAIR GRAHAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOULAN, Jean-Marc Rene | Director | 45 Leith Street EH1 3AT Edinburgh The Cube | Scotland | French | Director | 230554870001 | ||||
NELSON, Peter Jonathon, Dr | Director | 45 Leith Street EH1 3AT Edinburgh The Cube | Scotland | British | Director | 74012890002 | ||||
CULLEN, Peter Beszant | Secretary | 41 Cammo Grove EH4 8HD Edinburgh Midlothian | British | 572670001 | ||||||
FLEMING, Martha Jayne | Secretary | 45 Leith Street EH1 3AT Edinburgh The Cube Scotland | British | 105635740001 | ||||||
MACDONALD, Alison Erica | Secretary | 7 Scotland Street Lane West EH3 6PT Edinburgh | British | 40293500003 | ||||||
CULLEN, Peter Beszant | Director | 41 Cammo Grove EH4 8HD Edinburgh Midlothian | British | Company Secretary | 572670001 | |||||
DARBYSHIRE, Peter Michael Arvor | Director | Meadowwells Farm House Ladybank KY15 7UY Cupar Fife | British | Managing Director | 60123450003 | |||||
FLEMING, Martha Jayne | Director | 45 Leith Street EH1 3AT Edinburgh The Cube Scotland | United Kingdom | British | Finance Director | 140771110002 | ||||
HAMILTON, Iain Lindsay | Director | Ayr Road Lower Whitecraigs G46 6RX Glasgow 10 | Scotland | British | Finance Director | 50906940006 | ||||
MACDONALD, Alison Erica | Director | 7 Scotland Street Lane West EH3 6PT Edinburgh | Scotland | British | Company Secretary | 40293500003 | ||||
MACDONALD, David William Alexander | Director | 66 Barnton Park View EH4 6HJ Edinburgh Midlothian | British | Director | 374930001 |
Who are the persons with significant control of ALISTAIR GRAHAM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macdonald & Muir Limited | Apr 06, 2016 | 45 Leith Street EH1 3AT Edinburgh The Cube Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0