ALEXANDER MORTON (SCOTLAND) LIMITED

ALEXANDER MORTON (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALEXANDER MORTON (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC235857
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALEXANDER MORTON (SCOTLAND) LIMITED?

    • (4521) /

    Where is ALEXANDER MORTON (SCOTLAND) LIMITED located?

    Registered Office Address
    3 Earls Court
    FK3 8ZE Grangemouth
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ALEXANDER MORTON (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEXANDER MORTON HOMES (SCOTLAND) LIMITEDNov 20, 2002Nov 20, 2002
    ESKYWELL LIMITEDAug 23, 2002Aug 23, 2002

    What are the latest accounts for ALEXANDER MORTON (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ALEXANDER MORTON (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland* on Feb 14, 2013

    1 pagesAD01

    Order of court recall of provisional liquidator

    1 pagesO/C PROV RECALL

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 23, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2011

    Statement of capital on Aug 30, 2011

    • Capital: GBP 10,000
    SH01

    Accounts for a small company made up to Mar 31, 2010

    12 pagesAA

    Certificate of change of name

    Company name changed alexander morton homes (scotland) LIMITED\certificate issued on 16/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 16, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2011

    RES15

    Annual return made up to Aug 23, 2010 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow Lanarkshire G2 8JX* on Aug 31, 2010

    1 pagesAD01

    Termination of appointment of James Benson as a director

    1 pagesTM01

    Termination of appointment of Alexander Benson as a director

    1 pagesTM01

    Termination of appointment of James Benson as a secretary

    1 pagesTM02

    Appointment of Mr James George Methven as a director

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 of the companies act 2006 30/03/2010
    RES13

    Who are the officers of ALEXANDER MORTON (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    METHVEN, James George
    Earls Court
    FK3 8ZE Grangemouth
    3
    Scotland
    Director
    Earls Court
    FK3 8ZE Grangemouth
    3
    Scotland
    United KingdomBritish152710780001
    BENSON, James Skimming
    3 Campbell Drive
    KA10 6XE Troon
    Ayrshire
    Secretary
    3 Campbell Drive
    KA10 6XE Troon
    Ayrshire
    British50735670001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BENSON, Alexander Niven
    33 Bentinck Drive
    KA10 6HX Troon
    Ayrshire
    Director
    33 Bentinck Drive
    KA10 6HX Troon
    Ayrshire
    ScotlandScottish115641040001
    BENSON, James Skimming
    3 Campbell Drive
    KA10 6XE Troon
    Ayrshire
    Director
    3 Campbell Drive
    KA10 6XE Troon
    Ayrshire
    British50735670001
    METHVEN, James George
    6 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    Director
    6 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    United KingdomBritish113782260001
    SMITH, Douglas Harkess
    65 Colthill Circle
    Milltimber
    AB1 0EH Aberdeen
    Director
    65 Colthill Circle
    Milltimber
    AB1 0EH Aberdeen
    ScotlandBritish37028360001
    WILSON, James Hislop
    Alicebank, 16 Baillieswells Drive
    Bieldside
    AB15 9AX Aberdeen
    Grampian
    Director
    Alicebank, 16 Baillieswells Drive
    Bieldside
    AB15 9AX Aberdeen
    Grampian
    British85767120001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Does ALEXANDER MORTON (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 09, 2009
    Delivered On Sep 17, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    61 portland street and 2 dukes road troon.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 17, 2009Registration of a charge (410)
    Standard security
    Created On Dec 06, 2006
    Delivered On Dec 14, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground to rear of 57 bank street, irvine AYR74974.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 14, 2006Registration of a charge (410)
    Standard security
    Created On Jul 24, 2006
    Delivered On Jul 27, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects at 51-57 bank street, irvine AYR29317 AYR34688 AYR55870 AYR50022.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 27, 2006Registration of a charge (410)
    Floating charge
    Created On Apr 04, 2006
    Delivered On Apr 10, 2006
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 10, 2006Registration of a charge (410)
    Standard security
    Created On Jan 06, 2006
    Delivered On Jan 13, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    55 bank street, irvine.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 13, 2006Registration of a charge (410)
    • Sep 23, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 09, 2005
    Delivered On Nov 12, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Millholm house, fenwick road, kilmaurs.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2005Registration of a charge (410)
    • Sep 23, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 28, 2003
    Delivered On Feb 14, 2003
    Satisfied
    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
    • Feb 14, 2003Registration of a charge (410)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (419a)

    Does ALEXANDER MORTON (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2012Conclusion of winding up
    Apr 04, 2012Commencement of winding up
    Apr 04, 2012Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    provisional liquidator
    191 West George Street
    G2 2LJ Glasgow
    Notesscottish-insolvency-info

    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