AALP GALASHIELS LIMITED

AALP GALASHIELS LIMITED

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

    Company NameAALP GALASHIELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC228280
    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 AALP GALASHIELS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is AALP GALASHIELS LIMITED located?

    Registered Office Address
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of AALP GALASHIELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAV GALASHIELS LIMITEDFeb 20, 2002Feb 20, 2002

    What are the latest accounts for AALP GALASHIELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for AALP GALASHIELS 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

    Confirmation statement made on Feb 20, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Feb 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 2
    SH01

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Feb 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 2
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Mrs Amanda Jane Stoten on Mar 31, 2014

    1 pagesCH03

    Appointment of Mrs Amanda Jane Stoten as a secretary

    2 pagesAP03

    Termination of appointment of Fredrick Parker as a secretary

    1 pagesTM02

    Termination of appointment of Fredrick Parker as a director

    1 pagesTM01

    Annual return made up to Feb 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to Feb 20, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    25 pagesAA

    Annual return made up to Feb 20, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Feb 20, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Fredrick Gordon Parker on Feb 20, 2011

    2 pagesCH01

    Director's details changed for Mr Thomas Paschal Walsh on Feb 20, 2011

    2 pagesCH01

    Who are the officers of AALP GALASHIELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOTEN, Amanda Jane
    Berkeley Street
    W1J 8DJ London
    One
    England
    Secretary
    Berkeley Street
    W1J 8DJ London
    One
    England
    188690340001
    MARSDEN, Christopher
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United KingdomBritishCompany Director107815890002
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    BritishChartered Accountant462890002
    PARKER, Fredrick Gordon
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    IrishAccountant78960770002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritishBanker34800860003
    BROOK, Robert Middleton
    12 Frere Street
    Battersea
    SW11 2JA London
    Director
    12 Frere Street
    Battersea
    SW11 2JA London
    BritishSurveyor59050120002
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritishBank Official68241910003
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishChartered Surveyor71043680001
    MURRAY, David
    Kinsale
    90 Lower Ham Road
    KT2 5BB Kingston Upon Thames
    Surrey
    Director
    Kinsale
    90 Lower Ham Road
    KT2 5BB Kingston Upon Thames
    Surrey
    EnglandIrishBanker100446830001
    PARKER, Fredrick Gordon
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    EnglandIrish,BritishAccountant78960770003
    WALSH, Thomas Paschal
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United KingdomIrishBanker130192900001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritishChartered Surveyor110163980001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of AALP GALASHIELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11-15 William Road
    NW1 3ER London
    Acre House
    England
    Apr 06, 2016
    11-15 William Road
    NW1 3ER London
    Acre House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4269066
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Maydrive Ltd
    11-15 William Road
    NW1 3ER London
    Acre House
    England
    Apr 06, 2016
    11-15 William Road
    NW1 3ER London
    Acre House
    England
    No
    Legal FormPrivate Ltd Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredComapnies House
    Registration Number8561175
    Natures of Control
    • 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.

    Does AALP GALASHIELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 22, 2003
    Delivered On Oct 28, 2003
    Outstanding
    Amount secured
    All sums due under the loan agreement or otherwise under any other finance document
    Short particulars
    Area of ground at tweedbank industrial estate, galashiels (title number ROX2071) under exception of block 8, tweedbank industrial estate, galashiels (title number ROX4910).
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 28, 2003Registration of a charge (410)
    Floating charge
    Created On Oct 16, 2003
    Delivered On Oct 25, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 25, 2003Registration of a charge (410)
    Standard security
    Created On Oct 16, 2002
    Delivered On Oct 24, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 19 september 2002
    Short particulars
    Area of ground at tweedbank industrial estate, galashiels (title number rox 2071).
    Persons Entitled
    • Kenmore Investments Limited
    Transactions
    • Oct 24, 2002Registration of a charge (410)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 19, 2002
    Delivered On Oct 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kenmore Investments Limited
    Transactions
    • Oct 08, 2002Registration of a charge (410)
    • Oct 10, 2002Alteration to a floating charge (466 Scot)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 19, 2002
    Delivered On Oct 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kenmore Investments Limited
    Transactions
    • Oct 08, 2002Registration of a charge (410)
    • Oct 10, 2002Alteration to a floating charge (466 Scot)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 24, 2002
    Delivered On Jun 01, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot or area of ground at tweedbank industrial estate, galashiels-ROX2071.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 01, 2002Registration of a charge (410)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 23, 2002
    Delivered On May 13, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all freehold and leasehold property; fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 2002Registration of a charge (410)
    • Oct 10, 2002Alteration to a floating charge (466 Scot)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 23, 2002
    Delivered On May 13, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 2002Registration of a charge (410)
    • Oct 10, 2002Alteration to a floating charge (466 Scot)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (419a)
    • 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