ALANIS ENGINEERING LTD.
Overview
Company Name | ALANIS ENGINEERING LTD. |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC333224 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ALANIS ENGINEERING LTD.?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ALANIS ENGINEERING LTD. located?
Registered Office Address | Cs Corporate Solutions 64 Allardice Street AB39 2AA Stonehaven |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALANIS ENGINEERING LTD.?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2015 |
Next Accounts Due On | Jul 31, 2016 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2014 |
What is the status of the latest confirmation statement for ALANIS ENGINEERING LTD.?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 31, 2016 |
Next Confirmation Statement Due | Nov 14, 2016 |
Overdue | Yes |
What is the status of the latest annual return for ALANIS ENGINEERING LTD.?
Annual Return |
|
---|
What are the latest filings for ALANIS ENGINEERING LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Brooklands Netherley Stonehaven AB39 3RU to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on Jan 26, 2016 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alan Mccrae Morrice on Oct 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Brooklands Brooklands Netherley Stonehaven AB39 3RU Scotland to Brooklands Netherley Stonehaven AB39 3RU on Nov 25, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from Station Masters Cottage Pitfodels Station Road Cults Aberdeen AB15 9PJ to Brooklands Netherley Stonehaven AB39 3RU on Nov 25, 2014 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alan Mccrae Morrice on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Brooklands Netherley Stonehaven Aberdeenshire AB39 3RU Scotland* on Jan 23, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Alan Mccrae Morrice on Jan 10, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Apartment 4 60 King's Gate Aberdeen AB15 4EP* on Jan 10, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of ALANIS ENGINEERING LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRICE, Alan Mccrae | Secretary | 52 Oakhill Road AB15 5ES Aberdeen Aberdeenshire | British | 65467710002 | ||||||
MORRICE, Alan Mccrae | Director | 64 Allardice Street AB39 2AA Stonehaven Cs Corporate Solutions | Scotland | British | Company Director | 126019230003 | ||||
BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||
STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Does ALANIS ENGINEERING LTD. 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