SC026103 LIMITED

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

    Company NameSC026103 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC026103
    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 SC026103 LIMITED?

    • (3420) /

    Where is SC026103 LIMITED located?

    Registered Office Address
    4th Floor
    Saltire Court
    EH1 2EN 20 Castle Terrace
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SC026103 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALTER ALEXANDER & COMPANY (COACHBUILDERS) LIMITEDFeb 16, 1948Feb 16, 1948

    What are the latest accounts for SC026103 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2002

    What are the latest filings for SC026103 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    3 pagesOC-DV

    Certificate of change of name

    Company name changed walter alexander (falkirk)\certificate issued on 13/05/21
    pagesCERTNM

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2002

    26 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Auditor's resignation

    1 pagesAUD

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SC026103 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYFLOWER MANAGEMENT SERVICES LIMITED
    Deloitte & Touche Llp
    Hill House 1 Little New Street
    EC4A 4TR London
    Secretary
    Deloitte & Touche Llp
    Hill House 1 Little New Street
    EC4A 4TR London
    97789670001
    MAYFLOWER MANAGEMENT SERVICES LIMITED
    Deloitte & Touche Llp
    Hill House 1 Little New Street
    EC4A 4TR London
    Director
    Deloitte & Touche Llp
    Hill House 1 Little New Street
    EC4A 4TR London
    97789670001
    THE MAYFLOWER CORPORATION PLC
    Deloitte & Touche Llp
    Hill House 1 Little New Street
    EC4A 3TR London
    Director
    Deloitte & Touche Llp
    Hill House 1 Little New Street
    EC4A 3TR London
    102132700001
    CHALMERS, Nicholas Oman
    Kenmill House 13 Hamilton Drive
    Bothwell
    G71 8RR Glasgow
    Lanarkshire
    Secretary
    Kenmill House 13 Hamilton Drive
    Bothwell
    G71 8RR Glasgow
    Lanarkshire
    British1158020002
    GRANT, John Rattray
    38 Laurelhill Place
    FK8 2JJ Stirling
    Stirlingshire
    Secretary
    38 Laurelhill Place
    FK8 2JJ Stirling
    Stirlingshire
    British628900001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    ALEXANDER, Cyril James Turnbull
    Woodside
    FK14 7JX Dollar
    Clackmannanshire
    Director
    Woodside
    FK14 7JX Dollar
    Clackmannanshire
    BritishDirector Of Companies181360001
    ALEXANDER, Walter Ronald
    Moonzie Mill
    Balmullo
    KY16 0AH St Andrews
    Fife
    Director
    Moonzie Mill
    Balmullo
    KY16 0AH St Andrews
    Fife
    BritishDirector Of Companies177410002
    BARR, Maurice James
    118 Currieside Avenue
    ML7 4AX Shotts
    Lanarkshire
    Director
    118 Currieside Avenue
    ML7 4AX Shotts
    Lanarkshire
    BritishCompany Director38165900001
    CAMERON, William
    Broompark
    101 Liberton Drive
    EH16 6TH Edinburgh
    Director
    Broompark
    101 Liberton Drive
    EH16 6TH Edinburgh
    BritishManaging Director15243740003
    CARDOW, Robert Stuart
    Westhills
    Bowfield Road
    PA9 1BS Howwood
    Renfrewshire
    Director
    Westhills
    Bowfield Road
    PA9 1BS Howwood
    Renfrewshire
    BritishCompany Director40276190001
    CHALMERS, Nicholas Oman
    Kenmill House 13 Hamilton Drive
    Bothwell
    G71 8RR Glasgow
    Lanarkshire
    Director
    Kenmill House 13 Hamilton Drive
    Bothwell
    G71 8RR Glasgow
    Lanarkshire
    BritishDirector1158020002
    CHAPMAN, Michael
    93 Broadway
    Duffield
    DE56 4BW Belper
    Derbyshire
    Director
    93 Broadway
    Duffield
    DE56 4BW Belper
    Derbyshire
    BritishChief Executive58307070001
    COLE, Alan Jack
    30 Broughton Place
    EH1 3RT Edinburgh
    Director
    30 Broughton Place
    EH1 3RT Edinburgh
    BritishLawyer9811630002
    CRAMB, Raymond Peter
    31 The Bridges
    KY11 9XZ Dalgety Bay
    Fife
    Director
    31 The Bridges
    KY11 9XZ Dalgety Bay
    Fife
    BritishCo Director81978110001
    DONNELLY, David Thomas
    Sherbourne
    Glendene Avenue
    KT24 5AY East Horsley
    Surrey
    Director
    Sherbourne
    Glendene Avenue
    KT24 5AY East Horsley
    Surrey
    EnglandBritishDirector34478650003
    DUFFIN, Ian Andrew
    Crosswinds
    2 Orchard Rise
    OX18 4SZ Burford
    Oxon
    Director
    Crosswinds
    2 Orchard Rise
    OX18 4SZ Burford
    Oxon
    BritishChartered Accountant63643820001
    FLEMING, John
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    Director
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    BritishDirector107749800001
    FULTON, Charles Mcmillan
    10 Stobs Drive
    Barrhead
    G78 1NY Glasgow
    Director
    10 Stobs Drive
    Barrhead
    G78 1NY Glasgow
    BritishCustomer Services42783750001
    GALLACHER, John James
    92a Maxwellton Avenue
    East Kilbride
    G74 3DY Glasgow
    Director
    92a Maxwellton Avenue
    East Kilbride
    G74 3DY Glasgow
    BritishCompany Director51332140001
    GALLOWAY, Ian William
    Dundarroch
    Lochard Roa
    FK8 3TQ Aberfoyle
    Stirling
    Director
    Dundarroch
    Lochard Roa
    FK8 3TQ Aberfoyle
    Stirling
    BritishCompany Director1051370004
    HASTIE, James
    64a Colquhoun Street
    G84 9JP Helensburgh
    Director
    64a Colquhoun Street
    G84 9JP Helensburgh
    ScotlandBritishManaging Director36987530002
    HODGSON, Clive John Peter
    Locka Oldhall
    Locka Lane Arkholme
    LA6 1BD Carnforth
    Lancashire
    Director
    Locka Oldhall
    Locka Lane Arkholme
    LA6 1BD Carnforth
    Lancashire
    BritishDirector32698020001
    HUNT, Colin Maxwell
    Twynham
    1 Bellenden Grove
    FK15 0FD Dunblane
    Perthshire
    Director
    Twynham
    1 Bellenden Grove
    FK15 0FD Dunblane
    Perthshire
    BritishEngineering Director63787560001
    KERR, Ian William
    42 Redding Road
    Laurieston
    FK2 9JU Falkirk
    Director
    42 Redding Road
    Laurieston
    FK2 9JU Falkirk
    BritishCompany Director38447970001
    KEYS, William Wesley
    The Pines
    FK14 7AE Dollar
    Director
    The Pines
    FK14 7AE Dollar
    BritishMechanical Engineer628910001
    LAWRENCE, John Malcolm
    The Paddock Second Drift
    Wothorpe
    PE9 3JH Stamford
    Lincolnshire
    Director
    The Paddock Second Drift
    Wothorpe
    PE9 3JH Stamford
    Lincolnshire
    BritishDirector1271680001
    MARTIN, David Stuart
    2 Spylaw Avenue
    EH13 0LR Edinburgh
    Midlothian
    Director
    2 Spylaw Avenue
    EH13 0LR Edinburgh
    Midlothian
    BritishCompany Director70256380001
    MATHIESON, Malcolm
    16 Bonnyview Gardens
    FK4 1PW Bonnybridge
    Stirlingshire
    Director
    16 Bonnyview Gardens
    FK4 1PW Bonnybridge
    Stirlingshire
    ScotlandBritishAccountant59765780001
    MCGAUGHEY, Goodlet William Nigel
    Dripend Farm
    FK9 4UJ Stirling
    Stirlingshire
    Director
    Dripend Farm
    FK9 4UJ Stirling
    Stirlingshire
    BritishChartered Engineer67292900001
    MCLEAN, Ross
    51 Ewenfield Avenue
    KA7 2QL Ayr
    Ayrshire
    Director
    51 Ewenfield Avenue
    KA7 2QL Ayr
    Ayrshire
    BritishDirector Of Material&Logistics74820480001
    PITKIN, Frank John
    10b Fort End
    HP17 8EJ Haddenham
    Buckinghamshire
    Director
    10b Fort End
    HP17 8EJ Haddenham
    Buckinghamshire
    EnglandBritishCompany Director87977780001
    RHODES, Glenn Martin
    26 Forth Crescent
    FK8 1LG Stirling
    Director
    26 Forth Crescent
    FK8 1LG Stirling
    BritishCompany Director38165730002
    SIMPSON, John William Peter
    Portnall Hill
    Portnall Drive Wentworth
    GU25 4NW Virginia Water
    Surrey
    Director
    Portnall Hill
    Portnall Drive Wentworth
    GU25 4NW Virginia Water
    Surrey
    BritishDirector36520000001
    STEWART, James Roy
    2 Balmore Court
    PA13 4LX Kilmacolm
    Renfrewshire
    Director
    2 Balmore Court
    PA13 4LX Kilmacolm
    Renfrewshire
    ScotlandBritishHr Director68035790001

    Does SC026103 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 11, 1993
    Delivered On Jun 29, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    91 glasgow road falkirk.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 29, 1993Registration of a charge (410)
    • Dec 09, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 01, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    91 glasgow road, camelon, falkirk.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 10, 1992Registration of a charge (410)
    • Apr 16, 1996Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 27, 1992
    Delivered On Apr 02, 1992
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 02, 1992Registration of a charge (410)
    • Sep 17, 1996Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 20, 1991
    Delivered On Jan 03, 1992
    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
    • Jan 03, 1992Registration of a charge
    • Apr 16, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 19, 1990
    Delivered On Jun 29, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Those areas of ground extending to: (1) 0.130 acre (2) 4 acres 2 roods 16 poles 26 sq. Yards (but excepting 0.068 acre and 85.12 sq. Yards therefrom) (3) (I) 7 acres (but excepting 0.162 acre therefrom) (ii) 28 poles (but excepting 0.175 acre therefrom) (4) 2 acres 25 poles (5) 1.1 acre and (6) 0.43 acre, in falkirk, stirling.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jun 29, 1990Registration of a charge
    Bond & floating charge
    Created On Jun 13, 1990
    Delivered On Jul 03, 1990
    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
    • Security Pacific National Bank
    Transactions
    • Jul 03, 1990Registration of a charge

    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