Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALEXANDER SHORT PROPERTIES LIMITED
Company Information for

ALEXANDER SHORT PROPERTIES LIMITED

ABERDEEN, AB15,
Company Registration Number
SC160480
Private Limited Company
Dissolved

Dissolved 2018-06-13

Company Overview

About Alexander Short Properties Ltd
ALEXANDER SHORT PROPERTIES LIMITED was founded on 1995-09-20 and had its registered office in Aberdeen. The company was dissolved on the 2018-06-13 and is no longer trading or active.

Key Data
Company Name
ALEXANDER SHORT PROPERTIES LIMITED
 
Legal Registered Office
ABERDEEN
 
Filing Information
Company Number SC160480
Date formed 1995-09-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-06-13
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB659226609  
Last Datalog update: 2019-03-08 08:23:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALEXANDER SHORT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAMIAN KELLY
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUNEEN KELLY
Director 2007-05-08 2012-10-31
PATRICK JOSEPH KELLY
Director 1995-09-20 2012-08-08
HANNAH ANNE KELLY
Company Secretary 1996-08-12 2012-05-23
HANNAH ANNE KELLY
Director 1995-09-20 2012-05-23
JAMES ALLAN CARRICK
Company Secretary 1996-07-08 1996-08-12
HANNAH ANNE KELLY
Company Secretary 1995-09-20 1996-07-08
BRIAN REID
Nominated Secretary 1995-09-20 1995-09-20
STEPHEN MABBOTT
Nominated Director 1995-09-20 1995-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAMIAN KELLY BRIAR HOMES LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
PAUL DAMIAN KELLY DILIGENT ICT LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
PAUL DAMIAN KELLY ASHS CONTRACTING LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active - Proposal to Strike off
PAUL DAMIAN KELLY BAYWYND LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
PAUL DAMIAN KELLY N S C PARTNERSHIP LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
PAUL DAMIAN KELLY A.S. HOMES (SCOTLAND) LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
PAUL DAMIAN KELLY CHAROB LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
PAUL DAMIAN KELLY PRO-FIVES LIMITED Director 2005-03-20 CURRENT 2005-03-20 Dissolved 2018-05-08
PAUL DAMIAN KELLY A.S. LETTING LIMITED Director 2004-08-10 CURRENT 2004-08-10 Active - Proposal to Strike off
PAUL DAMIAN KELLY J29 (SCOTLAND) LIMITED Director 2003-04-01 CURRENT 1995-11-07 Active
PAUL DAMIAN KELLY J29 HOLDINGS LIMITED Director 2003-04-01 CURRENT 2000-03-28 Active
PAUL DAMIAN KELLY K7X LTD. Director 2002-09-17 CURRENT 2002-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-132.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2018-03-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-09-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-03-152.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-03-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-162.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2016-06-242.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2016-06-022.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-05-172.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU
2016-04-132.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-22AR0120/09/15 FULL LIST
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-24AR0120/09/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 50000
2013-09-25AR0120/09/13 FULL LIST
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-31AR0120/09/12 FULL LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH KELLY
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SHAUNEEN KELLY
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY HANNAH KELLY
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-05AR0120/09/11 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-28AR0120/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUNEEN KELLY / 01/01/2010
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-08MEM/ARTSARTICLES OF ASSOCIATION
2009-12-08RES01ALTER ARTICLES 17/08/2009
2009-10-02363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-02363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-01-30410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-19419a(Scot)DEC MORT/CHARGE *****
2008-01-19419a(Scot)DEC MORT/CHARGE *****
2008-01-19419a(Scot)DEC MORT/CHARGE *****
2008-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-05-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-16363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-24363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-11-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-09-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-05-13419a(Scot)DEC MORT/CHARGE *****
2004-05-13419a(Scot)DEC MORT/CHARGE *****
2004-05-13419a(Scot)DEC MORT/CHARGE *****
2003-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-02363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-07-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-15288aNEW DIRECTOR APPOINTED
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-17363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-09-03410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-03410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-25363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS; AMEND
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-15363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-13363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-04-07225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-09-23363sRETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER SHORT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-04-26
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER SHORT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-01-30 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2007-11-02 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2007-04-13 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2006-02-01 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2004-09-24 Satisfied AIB GROUP (UK) PLC
BOND & FLOATING CHARGE 2003-07-21 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2002-08-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-08-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-12-05 Satisfied ALLIED IRISH BANKS PLC AS AGENT AND TRUSTEE FOR ITSELF AND ANOTHER
Creditors
Creditors Due After One Year 2013-03-31 £ 19,159,414
Creditors Due After One Year 2012-03-31 £ 19,159,414
Creditors Due Within One Year 2013-03-31 £ 3,516,569
Creditors Due Within One Year 2012-03-31 £ 1,801,412

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEXANDER SHORT PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,000
Called Up Share Capital 2012-03-31 £ 50,000
Cash Bank In Hand 2013-03-31 £ 90,188
Cash Bank In Hand 2012-03-31 £ 474,122
Current Assets 2013-03-31 £ 380,497
Current Assets 2012-03-31 £ 689,538
Debtors 2013-03-31 £ 112,063
Debtors 2012-03-31 £ 58,687
Fixed Assets 2013-03-31 £ 18,952,833
Fixed Assets 2012-03-31 £ 18,984,584
Secured Debts 2013-03-31 £ 19,159,414
Secured Debts 2012-03-31 £ 19,159,414
Stocks Inventory 2013-03-31 £ 178,246
Stocks Inventory 2012-03-31 £ 156,729
Tangible Fixed Assets 2013-03-31 £ 613,159
Tangible Fixed Assets 2012-03-31 £ 644,910

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDER SHORT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER SHORT PROPERTIES LIMITED
Trademarks
We have not found any records of ALEXANDER SHORT PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY DP 123 LIMITED 2012-04-17 Outstanding
STANDARD SECURITY SPG (SHELF) LLP 2008-10-21 Outstanding

We have found 2 mortgage charges which are owed to ALEXANDER SHORT PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for ALEXANDER SHORT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ALEXANDER SHORT PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER SHORT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyALEXANDER SHORT PROPERTIES LIMITEDEvent Date2016-03-30
by the Court of Session, Edinburgh Arron Kendall and Nicholas O'Reilly (IP Nos 16050 and 8309 ), both of Moorfields , 88 Wood Street, London, EC2V 7QF Further details contact: Steve Sartin, Email: ssartin@moorfieldscr.com, Tel: 0207 186 155. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER SHORT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEXANDER SHORT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.