THE ALPHA PROJECT (CUMBERNAULD)
Overview
Company Name | THE ALPHA PROJECT (CUMBERNAULD) |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC159993 |
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 THE ALPHA PROJECT (CUMBERNAULD)?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is THE ALPHA PROJECT (CUMBERNAULD) located?
Registered Office Address | C/O Hastings & Co 82 Mitchell Street G1 3NA Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE ALPHA PROJECT (CUMBERNAULD)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for THE ALPHA PROJECT (CUMBERNAULD)?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Final account prior to dissolution in a winding-up by the court | 4 pages | WU15(Scot) | ||
Registered office address changed from 143 Charles Street Unit M2 Glasgow G21 2QA Scotland to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on Oct 03, 2018 | 2 pages | AD01 | ||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||
Notice of winding up order | 1 pages | 4.2(Scot) | ||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||
Termination of appointment of David Johnstone as a director on Mar 24, 2018 | 1 pages | TM01 | ||
Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 143 Charles Street Unit M2 Glasgow G21 2QA on May 08, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Aug 25, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Douglas Clark as a director on May 31, 2017 | 2 pages | AP01 | ||
Appointment of Ms Heather Busgeeth as a director on Nov 30, 2016 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 16 pages | AA | ||
Confirmation statement made on Aug 25, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Eric Glyn Price as a director on May 25, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 16 pages | AA | ||
Termination of appointment of Douglas Clark as a director on Sep 30, 2015 | 1 pages | TM01 | ||
Termination of appointment of Bernard Dixon as a director on Sep 30, 2015 | 1 pages | TM01 | ||
Annual return made up to Aug 25, 2015 no member list | 9 pages | AR01 | ||
Termination of appointment of James Mcmillan Howieson as a director on Jun 26, 2015 | 1 pages | TM01 | ||
Appointment of Mr George Charles Hollas as a director on Jun 26, 2015 | 2 pages | AP01 | ||
Appointment of Mr David Johnstone as a director on Jun 26, 2015 | 2 pages | AP01 | ||
Termination of appointment of Walter Mclellan as a director on Mar 02, 2015 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Colin Hamilton as a secretary on Dec 30, 2014 | 1 pages | TM02 | ||
Who are the officers of THE ALPHA PROJECT (CUMBERNAULD)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUSGEETH, Heather | Director | Carrickstone G68 0GA Cumbernauld 25 Ratho Drive Glasgow Scotland | Scotland | Irish | Retired | 220510930001 | ||||
CLARK, Douglas | Director | G67 2PT Cumbernauld 87 Broomlands Road United Kingdom | United Kingdom | British | Retired Engineer | 188347640001 | ||||
HOLLAS, George Charles | Director | G68 9AF Cumbernauld 38 Drumbowie View Glasgow Scotland | Scotland | British | Businessman | 140484560001 | ||||
MEARNS, Jennifer | Director | Fairford Drive Greenfaulds G67 4LE Cumbernauld 10 United Kingdom | United Kingdom | British | Retired Physiotherapist | 182637530001 | ||||
RICHMOND, Andrew Sergison | Director | Balloch G68 9ET Cumbernauld 39 Earl's Hill Glasgow Scotland | Scotland | British | Retired Consultant Engineer | 68131360001 | ||||
WALLACE, Jean Ann | Director | Brown Road Seafar G67 1AA Cumbernauld Muirfield Community Centre United Kingdom | British | None | 138199840001 | |||||
BARROWMAN, George Lang | Secretary | Blairnilens Laun Golf Course Road G64 4AN Balmore Glasgow | British | Solicitor | 45100390005 | |||||
BEGBIE, Ian Gerard | Secretary | 58 Calderwood Road Rutherglen G73 3HE Glasgow South Lanarkshire | British | Business Consultant | 71938240002 | |||||
HAMILTON, Colin | Secretary | Brown Road Seafar G67 1AA Cumbernauld Muirfield Community Centre United Kingdom | Other | 140894430001 | ||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
ALLISON, Diane | Director | Brown Road Seafar G67 1AA Cumbernauld Muirfield Community Centre United Kingdom | British | Unemployed | 140894370001 | |||||
BARROWMAN, George Lang | Director | Blairnilens Laun Golf Course Road G64 4AN Balmore Glasgow | British | Solicitor | 45100390005 | |||||
BEGBIE, Ian Gerard | Director | 58 Calderwood Road Rutherglen G73 3HE Glasgow South Lanarkshire | Scotland | British | Business Consultant | 71938240002 | ||||
CARRIGAN, Shirine | Director | Muirfield Community Education Centre 1 Brown Road G67 1AA Seafar The Alpha Project Glasgow Scotland | Scotland | American | Project Manager | 172490250001 | ||||
CLARK, Douglas | Director | G67 2PT Cumbernauld 87 Broomlands Road United Kingdom | United Kingdom | British | Retired Engineer | 188347640001 | ||||
DIXON, Bernard | Director | Muirfield Community Education Centre 1 Brown Road G67 1AA Seafar The Alpha Project Glasgow Scotland | United Kingdom | British | Retired | 137382660001 | ||||
DIXON, Bernard | Director | Meadow View G67 2BY Cumbernauld 23 North Lanarkshire | United Kingdom | British | Retired | 137382660001 | ||||
FLEMING, Edward Egginton | Director | Brown Road Seafar G67 1AA Cumbernauld Muirfield Community Centre United Kingdom | British | Retired | 93005290001 | |||||
FORD, Jean | Director | 124 Lime Crescent Abronhill G67 3PQ Cumbernauld Lanarkshire | British | Retired | 93005400001 | |||||
HOWIESON, James Mcmillan | Director | Brown Road Seafar G67 1AA Cumbernauld Muirfield Community Centre United Kingdom | United Kingdom | British | Director | 44770530001 | ||||
JOHNSTONE, David | Director | G68 9DZ Cumbernauld 18 Southfield Road Glasgow Scotland | Scotland | British | Teacher | 199844630001 | ||||
KERR, Elizabeth | Director | Brown Road Seafar G67 1AA Cumbernauld Muirfield Community Centre United Kingdom | British | Unemployed | 140894440001 | |||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
MCCULLOCH, Ann Florence | Director | 11 Ben Venue Road G68 9JE Cumbernauld Lanarkshire | British | Project Worker | 121735160001 | |||||
MCCULLOCH, John | Director | 22 Hillcrest Avenue Cumbernauld G67 1ES Glasgow | British | Director | 44770420001 | |||||
MCLELLAN, Walter | Director | Brown Road Seafar G67 1AA Cumbernauld Muirfield Community Centre United Kingdom | British | Pub Manager | 138199900001 | |||||
MORRIS, Stephen | Director | 21 Wilsons Road Hareshaw ML1 5NA Motherwell North Lanarkshire | British | Management Consultant | 90049830001 | |||||
PRICE, Eric Glyn | Director | Brown Road Seafar G67 1AA Cumbernauld Muirfield Community Centre United Kingdom | British | Retired | 3206140001 | |||||
REID, Brian | Director | 29 Allan Park Gardens EH14 1LN Edinburgh | Scotland | British | Company Search Manager | 146846690001 | ||||
RICHMOND, Frances Elizabeth | Director | Brown Road Seafar G67 1AA Cumbernauld Muirfield Community Centre United Kingdom | British | None | 125324900001 | |||||
ROBERTSON, Ann Marie | Director | 24 Kenmore Road Cumbernauld G67 2HW Glasgow | British | Housewife | 45100250001 | |||||
SMART, Ian | Director | Brown Road Seafar G67 1AA Cumbernauld Muirfield Community Centre United Kingdom | United Kingdom | British | Solicitor | 52004900001 | ||||
SMITH, Malcolm | Director | Brown Road Seafar G67 1AA Cumbernauld Muirfield Community Centre United Kingdom | British | Ret Teacher | 71938300001 | |||||
STUART, Jane Thomas | Director | 25 Baldorran Crescent Cumbernauld G68 9EX Glasgow | British | Community Adviser | 601340001 |
What are the latest statements on persons with significant control for THE ALPHA PROJECT (CUMBERNAULD)?
Notified On | Ceased On | Statement |
---|---|---|
Aug 25, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does THE ALPHA PROJECT (CUMBERNAULD) have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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