AALP GALASHIELS LIMITED
Overview
| Company Name | AALP GALASHIELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC228280 |
| 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 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 Address | No |
What were the previous names of AALP GALASHIELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KAV GALASHIELS LIMITED | Feb 20, 2002 | Feb 20, 2002 |
What are the latest accounts for AALP GALASHIELS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for AALP GALASHIELS 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 | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Mrs Amanda Jane Stoten on Mar 31, 2014 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Amanda Jane Stoten as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Fredrick Parker as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Fredrick Parker as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to Feb 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Thomas Walsh as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 25 pages | AA | ||||||||||
Annual return made up to Feb 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Annual return made up to Feb 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Fredrick Gordon Parker on Feb 20, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Paschal Walsh on Feb 20, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of AALP GALASHIELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STOTEN, Amanda Jane | Secretary | Berkeley Street W1J 8DJ London One England | 188690340001 | |||||||
| MARSDEN, Christopher | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | British | 107815890002 | |||||
| BROWN, John Kenneth | Secretary | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | British | 462890002 | ||||||
| PARKER, Fredrick Gordon | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 | Irish | 78960770002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BOTHWELL, Karen Margaret | Director | 68 Ravelston Dykes EH12 6HF Edinburgh Midlothian | Scotland | British | 34800860003 | |||||
| BROOK, Robert Middleton | Director | 12 Frere Street Battersea SW11 2JA London | British | 59050120002 | ||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||
| KENNEDY, John Anthony Bingham | Director | Newhall Carlops EH26 9LY Penicuik Midlothian | Scotland | British | 71043680001 | |||||
| MURRAY, David | Director | Kinsale 90 Lower Ham Road KT2 5BB Kingston Upon Thames Surrey | England | Irish | 100446830001 | |||||
| PARKER, Fredrick Gordon | Director | Atholl Crescent EH3 8HA Edinburgh 15 | England | Irish,British | 78960770003 | |||||
| WALSH, Thomas Paschal | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | Irish | 130192900001 | |||||
| WHITE, Andrew Edward | Director | Craigend 2 Cromwell Road EH39 4LZ North Berwick East Lothian | Scotland | British | 110163980001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of AALP GALASHIELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aggmore 3 Ltd | Apr 06, 2016 | 11-15 William Road NW1 3ER London Acre House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maydrive Ltd | Apr 06, 2016 | 11-15 William Road NW1 3ER London Acre House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AALP GALASHIELS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
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