ALEX SCOTT & CO (KILTMAKERS) LIMITED

ALEX SCOTT & CO (KILTMAKERS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALEX SCOTT & CO (KILTMAKERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC103631
    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 ALEX SCOTT & CO (KILTMAKERS) LIMITED?

    • Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing
    • Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ALEX SCOTT & CO (KILTMAKERS) LIMITED located?

    Registered Office Address
    1 East Craibstone Street
    Bon Accord Square
    AB11 6YQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of ALEX SCOTT & CO (KILTMAKERS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EZRA LIMITEDMar 10, 1987Mar 10, 1987

    What are the latest accounts for ALEX SCOTT & CO (KILTMAKERS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for ALEX SCOTT & CO (KILTMAKERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 2 in full

    1 pagesMR04

    Director's details changed for Mr Christopher Anthony Joseph Mcleod on Apr 08, 2019

    2 pagesCH01

    Confirmation statement made on Jul 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 16, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    10 pagesAA

    Confirmation statement made on Jul 16, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    5 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 5,375
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    5 pagesAA

    Annual return made up to Jul 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 5,375
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    5 pagesAA

    Secretary's details changed for James & George Collie on Apr 01, 2014

    1 pagesCH04

    Annual return made up to Jul 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital following an allotment of shares on Jul 16, 2013

    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    5 pagesAA

    Annual return made up to Jul 16, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    5 pagesAA

    Annual return made up to Jul 16, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    5 pagesAA

    Annual return made up to Jul 16, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Christopher Anthony Joseph Mcleod on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for James & George Collie on Oct 01, 2009

    2 pagesCH04

    Who are the officers of ALEX SCOTT & CO (KILTMAKERS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES AND GEORGE COLLIE LLP
    East Craibstone Street
    AB11 6YQ Aberdeen
    1
    Aberdeenshire
    United Kingdom
    Secretary
    East Craibstone Street
    AB11 6YQ Aberdeen
    1
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO304786
    28350006
    MCLEOD, Christopher Anthony Joseph
    1 East Craibstone Street
    Bon Accord Square
    AB11 6YQ Aberdeen
    Director
    1 East Craibstone Street
    Bon Accord Square
    AB11 6YQ Aberdeen
    ScotlandBritishCompany Director41158770003
    LEDINGHAM CHALMERS
    1 Golden Square
    AB10 1HA Aberdeen
    Secretary
    1 Golden Square
    AB10 1HA Aberdeen
    73896680007
    CRAIB, George H
    2 Murcar Cottages
    Bridge Of Don
    AB23 8BD Aberdeen
    Aberdeenshire
    Director
    2 Murcar Cottages
    Bridge Of Don
    AB23 8BD Aberdeen
    Aberdeenshire
    BritishOutfitter626230002
    MCLEOD, Damien Martin
    30 Laurel Wynd
    Danestone
    AB22 8XX Aberdeen
    Grampian
    Director
    30 Laurel Wynd
    Danestone
    AB22 8XX Aberdeen
    Grampian
    BritishCompany Director41158910001
    RENNIE, Stephen
    2 Murcar Cottages
    Bridge Of Don
    AB23 8BD Aberdeen
    Aberdeenshire
    Director
    2 Murcar Cottages
    Bridge Of Don
    AB23 8BD Aberdeen
    Aberdeenshire
    BritishOutfitter626240002

    Who are the persons with significant control of ALEX SCOTT & CO (KILTMAKERS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Allina Dawn Mcleod
    1 East Craibstone Street
    Bon Accord Square
    AB11 6YQ Aberdeen
    Apr 06, 2016
    1 East Craibstone Street
    Bon Accord Square
    AB11 6YQ Aberdeen
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Christopher Anthony Joseph Mcleod
    1 East Craibstone Street
    Bon Accord Square
    AB11 6YQ Aberdeen
    Apr 06, 2016
    1 East Craibstone Street
    Bon Accord Square
    AB11 6YQ Aberdeen
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does ALEX SCOTT & CO (KILTMAKERS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 01, 1994
    Delivered On Dec 14, 1994
    Satisfied
    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
    • Dec 14, 1994Registration of a charge (410)
    • May 28, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 18, 1987
    Delivered On Jul 30, 1987
    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 Royal Bank of Scotland PLC
    Transactions
    • Jul 30, 1987Registration of a charge
    • Dec 06, 1994Statement of satisfaction of a charge in full or part (419a)

    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