ALEXANDER CLAY
Overview
| Company Name | ALEXANDER CLAY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | SC146017 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ALEXANDER CLAY?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is ALEXANDER CLAY located?
| Registered Office Address | C/O Bdo Llp 2 Atlantic Square 31 York Street G2 8NJ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALEXANDER CLAY?
| Company Name | From | Until |
|---|---|---|
| ALEXANDER CLAY & PARTNERS CONSULTING | Aug 17, 1993 | Aug 17, 1993 |
What are the latest accounts for ALEXANDER CLAY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ALEXANDER CLAY?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 19 pages | LIQ13(Scot) | ||||||||||||||
Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Oct 25, 2022 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from 9th Floor Capella Building 60 York Street Glasgow Glasgow G2 8JX Scotland to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Apr 26, 2022 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 103 Waterloo Street Glasgow Scotland G2 7BW Scotland to 9th Floor Capella Building 60 York Street Glasgow Glasgow G2 8JX on Nov 02, 2021 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Aon Global Holdings Limited as a person with significant control on Apr 29, 2020 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||||||
Appointment of Alexander Michael Vickers as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Arthur Hogwood as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Aon Global Holdings Limited as a person with significant control on Dec 21, 2018 | 2 pages | PSC02 | ||||||||||||||
Notification of Aon Global Holdings Limited as a person with significant control on Dec 21, 2018 | 2 pages | PSC02 | ||||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||
Cessation of Aon Us & International Holdings Limited as a person with significant control on Dec 21, 2018 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Nicholas John Hardman on Apr 06, 2018 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Christopher Lee Asher as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of ALEXANDER CLAY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSEC 2000 LIMITED | Secretary | 122 Leadenhall Street EC3V 4AN London The Aon Centre, The Leadenhall Building United Kingdom | 64208180001 | |||||||
| HARDMAN, Nicholas John | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 123699380002 | |||||
| VICKERS, Alexander Michael | Director | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | United Kingdom | British | 252914170001 | |||||
| JENNINGS, John Edgar | Secretary | Mead House 7 Meadway Gidea Park RM2 5NU Romford Essex | British | 37646410002 | ||||||
| MORTON, David Ewan | Secretary | Madeleine Smith House 6/7 Blythswood Square Glasgow | British | 35834120002 | ||||||
| PORTE, Alexander Roberton | Secretary | Eriska Devonview Street ML6 9BZ Airdrie | British | 33207240001 | ||||||
| SINCLAIR, Scott | Secretary | 6 Lodge Crescent PA13 4PZ Kilmacolm Renfrewshire | British | 92313470001 | ||||||
| AIRD, Stuart Buchanan | Director | 95 Whitehouse Road EH4 6JT Edinburgh Midlothian | Scotland | Scottish | 177110001 | |||||
| AMY, Ronald John | Director | 8 Devonshire Square EC2M 4PL London | United Kingdom | British | 153546130001 | |||||
| ASHER, Christopher Lee | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | American | 217851260002 | |||||
| BRADLEY, Paul Gerard | Director | 8 Devonshire Square EC2M 4PL London | British | 41709260003 | ||||||
| CLAYDEN, Paul Francis | Director | Devonshire Square EC2M 4PL London 8 United Kingdom | United Kingdom | British | 138098080001 | |||||
| DEVINE, John Hunter | Director | Stonehaven Petworth Road Wormley GU8 5TR Godalming Surrey | British | 14522500004 | ||||||
| DORMAN, Arthur Brian | Director | Shawhill House Galston Road Hurlford KA1 5H2 Kilmarnock Strathclyde | British | 752770003 | ||||||
| FISHMAN, Alan Seymour | Director | Flat 21 Chester Court NW1 4BU Albany Street London | British | 38997140002 | ||||||
| GALE, Stephen Dudley | Director | Devonshire Square EC2M 4PL London 8 England | United Kingdom | British | 152013590001 | |||||
| GOOCH, Stephen Leeds | Director | Francklyns Cottage Dinton HP17 8UR Aylesbury Buckinghamshire | British | 18487830001 | ||||||
| HANSON, Philip Leighton | Director | 122 Leadenhall Street EC3V 4AN London The Aon Centre, The Leadenhall Building United Kingdom | England | British | 161795850002 | |||||
| HOGWOOD, Paul Arthur | Director | Waterloo Street G2 7BW Glasgow 103 Scotland Scotland | United Kingdom | British | 210689400001 | |||||
| KENNEDY, Brian Edwin | Director | Pathways New Barn Road New Barn DA3 7JB Longfield Kent | British | 18455670001 | ||||||
| MIDDLETON, Robert Campbell | Director | Aon Consulting 40 Torphichen Street EH3 8JB Edinburgh Lothian | British | 95926140002 | ||||||
| MORTON, David Ewan | Director | Madeleine Smith House 6/7 Blythswood Square Glasgow | British | 35834120002 | ||||||
| NIMMO, William James | Director | 70 Arrol Drive KA7 4AW Ayr Ayrshire | British | 70552430001 | ||||||
| PORTE, Alexander Roberton | Director | Eriska Devonview Street ML6 9BZ Airdrie | British | 33207240001 | ||||||
| ROSS, Thomas Mackenzie | Director | Beauchamp Barn Drayton Beauchamp HP22 5LS Aylesbury Buckinghamshire | United Kingdom | British | 11606630001 | |||||
| ROWLANDS, Oliver Michael | Director | Devonshire Square EC2M 4PL London 8 England | United Kingdom | British | 95303990002 | |||||
| SHEPLEY, John Eric | Director | 14 West Riding Tewin AL6 0PD Welwyn Hertfordshire | England | British | 165129150001 | |||||
| STRATTON, Richard Charles Weir | Director | 42 Reigate Road RH2 0QN Reigate Surrey | British | 39193180001 | ||||||
| WILLIAMS, Christine Marie | Director | 122 Leadenhall Street EC3V 4AN London The Aon Centre, The Leadenhall Building United Kingdom | United Kingdom | American | 173125590001 |
Who are the persons with significant control of ALEXANDER CLAY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aon Global Holdings Plc | Dec 21, 2018 | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aon Us & International Holdings Limited | Apr 06, 2016 | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aon Uk Holdings Intermediaries Limited | Apr 06, 2016 | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALEXANDER CLAY have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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