THE ALPINE STORE LIMITED

THE ALPINE STORE LIMITED

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

    Company NameTHE ALPINE STORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC158825
    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 THE ALPINE STORE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE ALPINE STORE LIMITED located?

    Registered Office Address
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ALPINE STORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPINE BIKES (ABERDEEN) LIMITED Jul 19, 1995Jul 19, 1995
    RIDGEROW LIMITEDJun 23, 1995Jun 23, 1995

    What are the latest accounts for THE ALPINE STORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 03, 2018

    What are the latest filings for THE ALPINE STORE 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

    Termination of appointment of Brian Michael Small as a director on Oct 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Feb 03, 2018

    8 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Notification of The Alpine Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 02, 2018

    2 pagesPSC09

    Director's details changed for Mr Peter Alan Cowgill on Apr 19, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Jan 28, 2017

    8 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Christopher Tiso on Jun 06, 2017

    2 pagesCH01

    Director's details changed for Mr Brian Michael Small on Jun 06, 2017

    3 pagesCH01

    Director's details changed for Ms Susan Margaret Macdonald on Jun 06, 2017

    2 pagesCH01

    Director's details changed for Mr Peter Alan Cowgill on Jun 06, 2017

    3 pagesCH01

    Accounts for a dormant company made up to Jan 30, 2016

    8 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of David Robert Williams as a director on Nov 27, 2015

    1 pagesTM01

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

    8 pagesAA

    Termination of appointment of Benjamin Robert Thomas as a director on Oct 30, 2015

    1 pagesTM01

    Appointment of Mrs Siobhan Mawdsley as a secretary on Oct 01, 2015

    2 pagesAP03

    Termination of appointment of Andrew John Batchelor as a secretary on Oct 01, 2015

    1 pagesTM02

    Annual return made up to Jun 23, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Feb 01, 2014

    6 pagesAA

    Appointment of Mr Andrew John Batchelor as a secretary on Sep 24, 2014

    2 pagesAP03

    Who are the officers of THE ALPINE STORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAWDSLEY, Siobhan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    202441990001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    COWGILL, Peter Alan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    EnglandBritishDirector84147460004
    GREENHALGH, Neil James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritishDirector165421500001
    MACDONALD, Susan Margaret
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    Director
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    United KingdomBritishDirector178005760001
    TISO, Christopher
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    Director
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    United KingdomBritishDirector81984640002
    BATCHELOR, Andrew John
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    191433640001
    BRISLEY, Jane Marie
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    185331600001
    MCKAY, John
    9 Woodhill Place
    AB2 4LF Aberdeen
    Secretary
    9 Woodhill Place
    AB2 4LF Aberdeen
    British35374170001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SMITH, Nigel Peter
    Commercial Street
    Leith
    EH6 6JD Edinburgh
    41
    United Kingdom
    Secretary
    Commercial Street
    Leith
    EH6 6JD Edinburgh
    41
    United Kingdom
    160326550001
    THOMAS, Benjamin Robert
    13 Belgrave Place
    EH4 3AW Edinburgh
    Secretary
    13 Belgrave Place
    EH4 3AW Edinburgh
    BritishChartered Accountant99868550001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    5th
    Secretary
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    5th
    133157900001
    BOWN, Barry Colin
    Hollins Brook Way
    BL9 8RR Bury
    Jd Sports Fashion Plc
    Lancashire
    England
    Director
    Hollins Brook Way
    BL9 8RR Bury
    Jd Sports Fashion Plc
    Lancashire
    England
    United KingdomBritishCeo71232240003
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCKAY, David Scott
    Robinhill
    13 Westerton Road,Cults
    AB15 6AL Aberdeen
    Director
    Robinhill
    13 Westerton Road,Cults
    AB15 6AL Aberdeen
    United KingdomBritishRetailer158874260001
    RIDDOCH, Duncan Henry
    Drumtochty
    Oldmeldrum
    AB51 0ER Inverurie
    Aberdeenshire
    Director
    Drumtochty
    Oldmeldrum
    AB51 0ER Inverurie
    Aberdeenshire
    GbrBritishRetailmanager90128960001
    SMALL, Brian Michael
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritishDirector45198750002
    THOMAS, Benjamin Robert
    Commercial Street
    Leith
    EH6 6JD Edinburgh
    41
    United Kingdom
    Director
    Commercial Street
    Leith
    EH6 6JD Edinburgh
    41
    United Kingdom
    United KingdomBritishChartered Accountant99868550001
    THOMSON, Geoffrey Allan
    26 Swanston Gardens
    EH10 7DL Edinburgh
    Midlothian
    Director
    26 Swanston Gardens
    EH10 7DL Edinburgh
    Midlothian
    United KingdomBritishBuyer1023220002
    WILLIAMS, David Robert
    Hollins Brook Way
    BL9 8RR Bury
    Jd Sports Fashion Plc
    Lancashire
    England
    Director
    Hollins Brook Way
    BL9 8RR Bury
    Jd Sports Fashion Plc
    Lancashire
    England
    United KingdomBritishDirector157062220001

    Who are the persons with significant control of THE ALPINE STORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Commercial Street
    Leith
    EH6 6JD Edinburgh
    41
    United Kingdom
    Apr 06, 2016
    Commercial Street
    Leith
    EH6 6JD Edinburgh
    41
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc145218
    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.

    What are the latest statements on persons with significant control for THE ALPINE STORE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017Apr 10, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does THE ALPINE STORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 11, 2013
    Delivered On Nov 26, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Jd Sports Fashion PLC
    Transactions
    • Nov 26, 2013Registration of a charge (MR01)
    • Nov 26, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 17, 2012
    Delivered On Apr 21, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 21, 2012Registration of a charge (MG01s)
    • Nov 23, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 07, 1996
    Delivered On Jun 14, 1996
    Outstanding
    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
    • Jun 14, 1996Registration of a charge (410)
    • Nov 23, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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