ALEXANDER STENHOUSE & PARTNERS LIMITED

ALEXANDER STENHOUSE & PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameALEXANDER STENHOUSE & PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC023477
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALEXANDER STENHOUSE & PARTNERS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is ALEXANDER STENHOUSE & PARTNERS LIMITED located?

    Registered Office Address
    Sentinel
    103 Waterloo Street
    G2 7BW Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALEXANDER STENHOUSE & PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ALEXANDER STENHOUSE & PARTNERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALEXANDER STENHOUSE & PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    INSOLVENCY:amended form 4.26(scot)
    3 pagesLIQ MISC

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 11, 2015

    LRESSP

    Statement of capital on May 08, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    That the entire share premium account of the company be cancelled and the entire capital redemption reserve be cancelled 05/05/2015
    RES13

    Statement of capital on Apr 10, 2015

    • Capital: GBP 370,000
    6 pagesSH02

    Annual return made up to Jan 04, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 469,921.5
    SH01

    Director's details changed for Philip Leighton Hanson on Jun 30, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Termination of appointment of Stephen Gale as a director

    1 pagesTM01

    Appointment of Philip Leighton Hanson as a director

    2 pagesAP01

    Annual return made up to Jan 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 469,921.5
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jan 04, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Christine Marie Williams as a director

    2 pagesAP01

    Termination of appointment of Paul Clayden as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jan 04, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Paul Arthur Hogwood as a director

    2 pagesAP01

    Termination of appointment of Yvonne Fisher as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Jan 04, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of ALEXANDER STENHOUSE & PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    HANSON, Philip Leighton
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    EnglandBritish161795850002
    HOGWOOD, Paul Arthur
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomBritish7453920004
    WILLIAMS, Christine Marie
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomAmerican173125590001
    BARRETT, Roy Patrick
    15 Arkwright Road
    Hampstead
    NW3 6AA London
    Secretary
    15 Arkwright Road
    Hampstead
    NW3 6AA London
    British221600001
    VEALE, Alan
    47 Elm Walk
    WD7 8DP Radlett
    Hertfordshire
    England
    Secretary
    47 Elm Walk
    WD7 8DP Radlett
    Hertfordshire
    England
    British169990003
    AIRD, Stuart Buchanan
    95 Whitehouse Road
    EH4 6JT Edinburgh
    Midlothian
    Director
    95 Whitehouse Road
    EH4 6JT Edinburgh
    Midlothian
    ScotlandScottish177110001
    BARRETT, Michael Joseph
    Grey Poplars 12 Danesbury Park
    Bengeo
    SG14 3HX Hertford
    Hertfordshire
    Director
    Grey Poplars 12 Danesbury Park
    Bengeo
    SG14 3HX Hertford
    Hertfordshire
    British391880002
    BARRETT, Roy Patrick
    15 Arkwright Road
    Hampstead
    NW3 6AA London
    Director
    15 Arkwright Road
    Hampstead
    NW3 6AA London
    British221600001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4RH London
    8
    Director
    Devonshire Square
    EC2M 4RH London
    8
    United KingdomBritish138098080001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    DAVIS, Kenneth John
    88 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    Director
    88 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    British562910001
    DEVINE, John Buchanan
    Kirdon 9 Coombehurst Close
    EN4 0JU Hadley Wood
    Herts
    Director
    Kirdon 9 Coombehurst Close
    EN4 0JU Hadley Wood
    Herts
    British177140001
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    EnglandBritish152974210001
    FORREST, Ronald William
    121 Sherifoot Lane
    Four Oaks
    B75 5DU Sutton Coldfield
    West Midlands
    Director
    121 Sherifoot Lane
    Four Oaks
    B75 5DU Sutton Coldfield
    West Midlands
    British177160001
    FORREST, Ronald William
    121 Sherifoot Lane
    Four Oaks
    B75 5DU Sutton Coldfield
    West Midlands
    Director
    121 Sherifoot Lane
    Four Oaks
    B75 5DU Sutton Coldfield
    West Midlands
    British177160001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    ILES, Ronald Alfred
    Sherwood House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Sherwood House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    British32689500001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOther98212820001
    OSTERHOUT, Dan Roderick
    5 Kensington Place
    FOREIGN Westport
    Connecticut
    Usa
    Director
    5 Kensington Place
    FOREIGN Westport
    Connecticut
    Usa
    American170020001
    OWEN, Elizabeth Jane
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British33207230003
    ROBERTS, Julian Victor Frow
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    Director
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    British57259630001
    ROBERTSON, Ian
    78 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    Director
    78 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    British221290002
    STANTON, John
    43 Woodland Rise
    N10 3UN London
    Director
    43 Woodland Rise
    N10 3UN London
    United KingdomBritish12830990001
    VEALE, Alan
    47 Elm Walk
    WD7 8DP Radlett
    Hertfordshire
    England
    Director
    47 Elm Walk
    WD7 8DP Radlett
    Hertfordshire
    England
    British169990003
    WEST, Paul Frederick
    10 Flora Grove
    AL1 5ET St. Albans
    Hertfordshire
    Director
    10 Flora Grove
    AL1 5ET St. Albans
    Hertfordshire
    British373090005
    WILSON, William Moore
    Silverton Farmhouse
    Braco
    FK15 9QZ Dunblane
    Perthshire
    Scotland
    Director
    Silverton Farmhouse
    Braco
    FK15 9QZ Dunblane
    Perthshire
    Scotland
    British36949210001

    Does ALEXANDER STENHOUSE & PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2016Dissolved on
    May 11, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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