ALEXANDER CLAY: Filings
Overview
| Company Name | ALEXANDER CLAY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | SC146017 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 | ||||||||||||||
| ||||||||||||||||
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