ALPHA ACCESS LIMITED

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

    Company NameALPHA ACCESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC140747
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALPHA ACCESS LIMITED?

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

    Where is ALPHA ACCESS LIMITED located?

    Registered Office Address
    Heathfield House Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHA ACCESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WJB (285) LIMITEDOct 16, 1992Oct 16, 1992

    What are the latest accounts for ALPHA ACCESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ALPHA ACCESS 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

    Confirmation statement made on Oct 16, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on Jun 19, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 16, 2016 with updates

    5 pagesCS01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Termination of appointment of Stephen Andrew Samuel Hamill as a director on Jun 22, 2015

    1 pagesTM01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Appointment of Miss Leanne Milligan as a secretary

    2 pagesAP03

    Termination of appointment of Ronald Macdonald as a secretary

    1 pagesTM02

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Appointment of Mr Ronald Sutherland Macdonald as a secretary

    2 pagesAP03

    Termination of appointment of Wilma Casey as a secretary

    1 pagesTM02

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

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

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

    4 pagesAR01

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

    2 pagesAA

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

    2 pagesAA

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

    4 pagesAR01

    Director's details changed for Ronald Sutherland Macdonald on Oct 16, 2010

    2 pagesCH01

    Who are the officers of ALPHA ACCESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLIGAN, Leanne
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Secretary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    184205990001
    CHEEVERS, William Francis Philip
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Northern IrelandBritishCivil Engineer36740030003
    MACDONALD, Ronald Sutherland
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    United KingdomBritishDirector145418810001
    BARR, John Drummond
    Guinea Well
    Barrhill
    KA26 OQT Girvan
    Ayrshire
    Secretary
    Guinea Well
    Barrhill
    KA26 OQT Girvan
    Ayrshire
    British31073140001
    CASEY, Wilma Jane
    100 Inchinnan Road
    Paisley
    PA3 2RE Renfrewshire
    Secretary
    100 Inchinnan Road
    Paisley
    PA3 2RE Renfrewshire
    BritishDirector127906940001
    EYLEY, John Edwin
    13 Barnford Crescent
    KA7 4UP Ayr
    Secretary
    13 Barnford Crescent
    KA7 4UP Ayr
    British42718680001
    MACDONALD, Ronald Sutherland
    Inchinnan Road Paisley
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    Secretary
    Inchinnan Road Paisley
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    177012390001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BARR, Andrew Duncan
    Clunie's Cottage
    Barrhill
    KA26 0PP Girvan
    Director
    Clunie's Cottage
    Barrhill
    KA26 0PP Girvan
    BritishCompany Director473760001
    BARR, John Drummond
    The Cairn Drumdow Road
    Turnberry
    KA26 9LR Girvan
    Ayrshire
    Director
    The Cairn Drumdow Road
    Turnberry
    KA26 9LR Girvan
    Ayrshire
    ScotlandBritish31073140003
    BARR, William James
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    Director
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    ScotlandBritishCompany Director121802590001
    HAMILL, Stephen Andrew Samuel
    100 Inchinnan Road
    Paisley
    PA3 2RE Renfrewshire
    Director
    100 Inchinnan Road
    Paisley
    PA3 2RE Renfrewshire
    Northern IrelandBritishCompany Director143782280001
    WJB (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900005120001

    Who are the persons with significant control of ALPHA ACCESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barr Limited
    Ochiltree
    KA18 2RL Cumnock
    Killoch
    Scotland
    Apr 06, 2016
    Ochiltree
    KA18 2RL Cumnock
    Killoch
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc060291
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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