ALPHA PLUS (SCOTLAND) LIMITED

ALPHA PLUS (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALPHA PLUS (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC133095
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALPHA PLUS (SCOTLAND) LIMITED?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other service activities n.e.c. (96090) / Other service activities

    Where is ALPHA PLUS (SCOTLAND) LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALPHA PLUS (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ALPHA PLUS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:form 4.26(scot) Return of final meeting
    3 pagesLIQ MISC

    Notice of final meeting of creditors

    7 pages4.17(Scot)

    Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on Oct 27, 2015

    2 pagesAD01

    Administrator's progress report

    9 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Termination of appointment of Stephen Matthews as a director

    2 pagesTM01

    Statement of administrator's proposal

    23 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from * 10 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS* on Sep 24, 2012

    2 pagesAD01

    Annual return made up to Jul 25, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2012

    Statement of capital on Jul 27, 2012

    • Capital: GBP 29,032.22
    SH01

    Total exemption small company accounts made up to Dec 31, 2010

    9 pagesAA

    Termination of appointment of Janet Wilson as a secretary

    1 pagesTM02

    Annual return made up to Jul 25, 2011 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Statement of capital following an allotment of shares on Jan 17, 2011

    • Capital: GBP 29,032.22
    5 pagesSH01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Alterations to floating charge 12

    5 pages466(Scot)

    legacy

    5 pagesMG01s

    Alterations to floating charge 6

    5 pages466(Scot)

    Full accounts made up to Dec 31, 2009

    22 pagesAA

    Termination of appointment of Raymond Warrender as a director

    1 pagesTM01

    Annual return made up to Jul 25, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Raymond James Warrender on Jul 25, 2010

    2 pagesCH01

    Who are the officers of ALPHA PLUS (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLUNDELL, Jonathan David
    58 Deanburn Park
    EH49 6HA Linlithgow
    West Lothian
    Secretary
    58 Deanburn Park
    EH49 6HA Linlithgow
    West Lothian
    British3206160001
    BROWNLEE, Archibald Fullarton Wilson
    Ciarnaig, 8 Lyle Green
    Golf Course Road
    EH54 8QE Livingston
    West Lothian
    Secretary
    Ciarnaig, 8 Lyle Green
    Golf Course Road
    EH54 8QE Livingston
    West Lothian
    British83989290001
    MATTHEWS, Stephen Andrew
    2 Saint Michaels Lane
    Blackness Road
    EH49 7JD Linlithgow
    West Lothian
    Secretary
    2 Saint Michaels Lane
    Blackness Road
    EH49 7JD Linlithgow
    West Lothian
    British55190340002
    WILSON, Janet
    Westwood Park
    Deans
    EH5 8QP Livingston
    2
    West Lothian
    Scotland
    Secretary
    Westwood Park
    Deans
    EH5 8QP Livingston
    2
    West Lothian
    Scotland
    BritishCustomer Services Director140380250001
    BLUNDELL, Jonathan David
    58 Deanburn Park
    EH49 6HA Linlithgow
    West Lothian
    Director
    58 Deanburn Park
    EH49 6HA Linlithgow
    West Lothian
    ScotlandBritishManager3206160001
    BLUNDELL, Kenneth
    The Sheiling
    6 St Ninians Avenue
    EH49 7BP Linlithgow
    West Lothian
    Director
    The Sheiling
    6 St Ninians Avenue
    EH49 7BP Linlithgow
    West Lothian
    BritishRetired54666140001
    BROWNLEE, Archibald Fullarton Wilson
    Ciarnaig, 8 Lyle Green
    Golf Course Road
    EH54 8QE Livingston
    West Lothian
    Director
    Ciarnaig, 8 Lyle Green
    Golf Course Road
    EH54 8QE Livingston
    West Lothian
    BritishFinancial Director83989290001
    MATTHEWS, Stephen Andrew
    2 Saint Michaels Lane
    Blackness Road
    EH49 7JD Linlithgow
    West Lothian
    Director
    2 Saint Michaels Lane
    Blackness Road
    EH49 7JD Linlithgow
    West Lothian
    ScotlandBritishCompany Director55190340002
    OST, Robert Alfred
    11 Rides Court
    Moulton
    NN3 7UA Northampton
    Northamptonshire
    Director
    11 Rides Court
    Moulton
    NN3 7UA Northampton
    Northamptonshire
    BritishCompany Director4664940001
    ROBERTSON, Archibald Bernard
    5 The Inches
    Dalgety Bay
    KY11 9YG Dunfermline
    Fife
    Director
    5 The Inches
    Dalgety Bay
    KY11 9YG Dunfermline
    Fife
    BritishCertified Accountant43154300001
    WARRENDER, Raymond James
    10 Barclay Road
    AB51 3QP Inverurie
    Aberdeenshire
    Director
    10 Barclay Road
    AB51 3QP Inverurie
    Aberdeenshire
    ScotlandBritishDirector101912580001
    WRIGHT, John Robertson
    Ednam Mains House
    Ednam
    TD5 7QL Kelso
    Roxburghshire
    Director
    Ednam Mains House
    Ednam
    TD5 7QL Kelso
    Roxburghshire
    ScotlandBritishRetired Bank Chief Executive161798090001

    Does ALPHA PLUS (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 20, 2010
    Delivered On Dec 30, 2010
    Outstanding
    Amount secured
    All sums due or to become due in terms of a loan facility agreement
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • East of Scotland Investment Fund Limited
    Transactions
    • Dec 30, 2010Registration of a charge (MG01s)
    • Jan 13, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 27, 2009
    Delivered On Nov 14, 2009
    Outstanding
    Amount secured
    The obligations in terms of a loan agreement
    Short particulars
    Subjects at caputhill road, deans, livingston WLN11368.
    Persons Entitled
    • Hako Machines Limited
    Transactions
    • Nov 14, 2009Registration of a charge (MG01s)
    Floating charge
    Created On Sep 14, 2007
    Delivered On Sep 20, 2007
    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
    • Capital Bank PLC
    Transactions
    • Sep 20, 2007Registration of a charge (410)
    • Nov 13, 2007Alteration to a floating charge (466 Scot)
    • Sep 06, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 05, 2005
    Delivered On May 16, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial unit at lethenty mills, lethenty, inverurie.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 16, 2005Registration of a charge (410)
    Standard security
    Created On Apr 04, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial unit at lethenty mills, lethenty, inverurie.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Jul 19, 2004
    Delivered On Jul 22, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial unit at 10 caputhall road, deans industrial estate, livingston.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 22, 2004Registration of a charge (410)
    Bond & floating charge
    Created On May 21, 2004
    Delivered On Jun 02, 2004
    Outstanding
    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
    • Jun 02, 2004Registration of a charge (410)
    • Nov 13, 2007Alteration to a floating charge (466 Scot)
    • Oct 24, 2009Alteration to a floating charge (466 Scot)
    • Dec 30, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 28, 2003
    Delivered On Nov 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Commercial premise sat lethenty mills, inverurie, aberdeenshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 04, 2003Registration of a charge (410)
    • Jul 23, 2005Statement of satisfaction of a charge in full or part (419a)
    Assignment of the benefit of a sub hire agreement
    Created On Oct 16, 2002
    Delivered On Oct 18, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The benefit of any and all hire agreements (including the benefit of any relevant guarantees) in respect of bergmann RP7700M & roll packer 091538153802.
    Persons Entitled
    • Ing Lease (UK) Twelve LTD.
    Transactions
    • Oct 18, 2002Registration of a charge (410)
    Floating charge
    Created On Feb 22, 2001
    Delivered On Mar 02, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Full title guarantee by way of floating charge of all the sub-hire contracts including without limitation the right to receive the sub-hire debts.
    Contains Floating Charge: Yes
    Persons Entitled
    • Associates Commercial Corporation Limited
    Transactions
    • Mar 02, 2001Registration of a charge (410)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 13, 1994
    Delivered On Oct 18, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse at middleton hall, uphall, west lothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 18, 1994Registration of a charge (410)
    Floating charge
    Created On Oct 05, 1994
    Delivered On Oct 20, 1994
    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
    • Oct 20, 1994Registration of a charge (410)
    • Jul 23, 2005Statement of satisfaction of a charge in full or part (419a)

    Does ALPHA PLUS (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2013Administration ended
    Sep 14, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Joseph Peter Francis Mclean
    Grant Thornton Uk Llp
    1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds
    practitioner
    Grant Thornton Uk Llp
    1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds
    Robert Caven
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    95 Bothwell Street
    G2 7JZ Glasgow
    2
    DateType
    Sep 09, 2017Due to be dissolved on
    Sep 11, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joseph Peter Francis Mclean
    Grant Thornton Uk Llp
    1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds
    practitioner
    Grant Thornton Uk Llp
    1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds
    Robert Caven
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    95 Bothwell Street
    G2 7JZ Glasgow
    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