THE ALPINE STORE LIMITED
Overview
Company Name | THE ALPINE STORE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC158825 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE ALPINE STORE LIMITED?
Company Name | From | Until |
---|---|---|
ALPINE BIKES (ABERDEEN) LIMITED | Jul 19, 1995 | Jul 19, 1995 |
RIDGEROW LIMITED | Jun 23, 1995 | Jun 23, 1995 |
What are the latest accounts for THE ALPINE STORE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 03, 2018 |
What are the latest filings for THE ALPINE STORE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Brian Michael Small as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 03, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of The Alpine Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on May 02, 2018 | 2 pages | PSC09 | ||||||||||
Director's details changed for Mr Peter Alan Cowgill on Apr 19, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 28, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Tiso on Jun 06, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Michael Small on Jun 06, 2017 | 3 pages | CH01 | ||||||||||
Director's details changed for Ms Susan Margaret Macdonald on Jun 06, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Alan Cowgill on Jun 06, 2017 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Robert Williams as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Benjamin Robert Thomas as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Siobhan Mawdsley as a secretary on Oct 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew John Batchelor as a secretary on Oct 01, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 01, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Andrew John Batchelor as a secretary on Sep 24, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of THE ALPINE STORE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAWDSLEY, Siobhan | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 202441990001 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
COWGILL, Peter Alan | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British | Director | 84147460004 | ||||||||
GREENHALGH, Neil James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | Director | 165421500001 | ||||||||
MACDONALD, Susan Margaret | Director | 41 Commercial Street Leith EH6 6JD Edinburgh | United Kingdom | British | Director | 178005760001 | ||||||||
TISO, Christopher | Director | 41 Commercial Street Leith EH6 6JD Edinburgh | United Kingdom | British | Director | 81984640002 | ||||||||
BATCHELOR, Andrew John | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 191433640001 | |||||||||||
BRISLEY, Jane Marie | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 185331600001 | |||||||||||
MCKAY, John | Secretary | 9 Woodhill Place AB2 4LF Aberdeen | British | 35374170001 | ||||||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
SMITH, Nigel Peter | Secretary | Commercial Street Leith EH6 6JD Edinburgh 41 United Kingdom | 160326550001 | |||||||||||
THOMAS, Benjamin Robert | Secretary | 13 Belgrave Place EH4 3AW Edinburgh | British | Chartered Accountant | 99868550001 | |||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 7 Castle Street EH2 3AH Edinburgh 5th | 133157900001 | |||||||||||
BOWN, Barry Colin | Director | Hollins Brook Way BL9 8RR Bury Jd Sports Fashion Plc Lancashire England | United Kingdom | British | Ceo | 71232240003 | ||||||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||||||
MCKAY, David Scott | Director | Robinhill 13 Westerton Road,Cults AB15 6AL Aberdeen | United Kingdom | British | Retailer | 158874260001 | ||||||||
RIDDOCH, Duncan Henry | Director | Drumtochty Oldmeldrum AB51 0ER Inverurie Aberdeenshire | Gbr | British | Retailmanager | 90128960001 | ||||||||
SMALL, Brian Michael | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | Director | 45198750002 | ||||||||
THOMAS, Benjamin Robert | Director | Commercial Street Leith EH6 6JD Edinburgh 41 United Kingdom | United Kingdom | British | Chartered Accountant | 99868550001 | ||||||||
THOMSON, Geoffrey Allan | Director | 26 Swanston Gardens EH10 7DL Edinburgh Midlothian | United Kingdom | British | Buyer | 1023220002 | ||||||||
WILLIAMS, David Robert | Director | Hollins Brook Way BL9 8RR Bury Jd Sports Fashion Plc Lancashire England | United Kingdom | British | Director | 157062220001 |
Who are the persons with significant control of THE ALPINE STORE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Alpine Group Limited | Apr 06, 2016 | Commercial Street Leith EH6 6JD Edinburgh 41 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE ALPINE STORE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 01, 2017 | Apr 10, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
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