D & L ALEXANDER REALISATIONS LIMITED

D & L ALEXANDER REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameD & L ALEXANDER REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC025074
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of D & L ALEXANDER REALISATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is D & L ALEXANDER REALISATIONS LIMITED located?

    Registered Office Address
    Ainslie Avenue
    Hillington Road
    Hillington
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of D & L ALEXANDER REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    D & L ALEXANDER LIMITEDSep 01, 1996Sep 01, 1996
    D. & L. ALEXANDER (CONFECTIONERY) LIMITEDFeb 22, 1947Feb 22, 1947

    What are the latest accounts for D & L ALEXANDER REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for D & L ALEXANDER REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 500,000
    SH01

    Termination of appointment of Fraser Harrison as a director on Aug 03, 2015

    1 pagesTM01

    Termination of appointment of Fraser Harrison as a secretary on Aug 03, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Sep 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    6 pagesAA

    Accounts for a dormant company made up to Jan 31, 2013

    3 pagesAA

    Annual return made up to Sep 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 500,000
    SH01

    Director's details changed for Mr Fraser Harrison on Aug 31, 2013

    2 pagesCH01

    Secretary's details changed for Mr Fraser Harrison on Aug 31, 2013

    1 pagesCH03

    Director's details changed for Ronald Scott Murray Hannah on Aug 31, 2013

    2 pagesCH01

    Accounts for a small company made up to Jan 31, 2012

    4 pagesAA

    Annual return made up to Sep 06, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2011

    3 pagesAA

    Annual return made up to Sep 06, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Sep 06, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    3 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Jan 31, 2009

    3 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Jan 31, 2008

    3 pagesAA

    legacy

    7 pages363s

    Who are the officers of D & L ALEXANDER REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNAH, Ronald Scott Murray
    Ainslie Avenue
    Hillington Road
    Hillington
    Glasgow
    Director
    Ainslie Avenue
    Hillington Road
    Hillington
    Glasgow
    ScotlandBritish104600001
    HARRISON, Fraser
    Ainslie Avenue
    Hillington Road
    Hillington
    Glasgow
    Secretary
    Ainslie Avenue
    Hillington Road
    Hillington
    Glasgow
    British104580002
    MARSHALL, Kathleen Clement Martin
    Shiel Mill Farm
    East Calder
    EH53 0HT West Lothian
    Secretary
    Shiel Mill Farm
    East Calder
    EH53 0HT West Lothian
    British785250002
    HARRISON, Fraser
    Ainslie Avenue
    Hillington Road
    Hillington
    Glasgow
    Director
    Ainslie Avenue
    Hillington Road
    Hillington
    Glasgow
    ScotlandBritish104580002
    MARSHALL, Bruce Clifford
    Sheill Mill Farm
    EH53 0HT East Calder
    West Lothian
    Director
    Sheill Mill Farm
    EH53 0HT East Calder
    West Lothian
    British785260002
    MARSHALL, David Clifford
    42 Muirwood Road
    EH14 5JL Currie
    Midlothian
    Director
    42 Muirwood Road
    EH14 5JL Currie
    Midlothian
    British76612570002
    MARSHALL, Kathleen Clement Martin
    Shiel Mill Farm
    East Calder
    EH53 0HT West Lothian
    Director
    Shiel Mill Farm
    East Calder
    EH53 0HT West Lothian
    British785250002
    MCDONALD, Ian Alexander
    3 Swanston Avenue
    EH10 7BT Edinburgh
    Midlothian
    Director
    3 Swanston Avenue
    EH10 7BT Edinburgh
    Midlothian
    BritainBritish785270002

    Does D & L ALEXANDER REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 02, 1998
    Delivered On Feb 06, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 1998Registration of a charge (410)
    Standard security
    Created On Apr 26, 1994
    Delivered On May 03, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Factory premises,greendykes road,greendykes industrial estate,broxburn.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 03, 1994Registration of a charge (410)
    Standard security
    Created On Sep 10, 1981
    Delivered On Sep 15, 1981
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Site two forth avenue industrial estate kirkcaldy fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 15, 1981Registration of a charge
    Standard security
    Created On Jul 13, 1978
    Delivered On Jul 18, 1978
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.46 and 0.08 acres at ford's road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 1978Registration of a charge
    Standard security
    Created On Jun 06, 1975
    Delivered On Jun 06, 1975
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    383/385 easter road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 06, 1975Registration of a charge
    Standard security
    Created On Mar 24, 1972
    Delivered On Mar 30, 1972
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    11.11 square yards near ford's road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 30, 1972Registration of a charge
    Standard security
    Created On Oct 11, 1971
    Delivered On Oct 12, 1971
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.147 acre and 0.107 acre at ford's road, stenhouse, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 1971Registration of a charge
    Standard security
    Created On Oct 11, 1971
    Delivered On Oct 12, 1971
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    22 calton road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 1971Registration of a charge
    Bond & floating charge
    Created On Sep 23, 1971
    Delivered On Oct 12, 1971
    Partially satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 1971Registration of a charge
    • May 26, 1994Alteration to a floating charge (466 Scot)
    • Jun 21, 1994Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    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