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

ALSORTS

Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ,
Company Registration Number
SC258639
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Alsorts
ALSORTS was founded on 2003-11-03 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Alsorts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALSORTS
 
Legal Registered Office
Opus Restructuring Llp
9 George Square
Glasgow
G2 1QQ
Other companies in FK7
 
Filing Information
Company Number SC258639
Company ID Number SC258639
Date formed 2003-11-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 2021-11-30
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-17 20:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSORTS
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 ALSORTS

Current Directors
Officer Role Date Appointed
JAMIE ROSS BRUCE
Director 2015-11-18
GILLIAN BORTHWICK MCKENZIE
Director 2017-06-14
JASON FRAZER SCOTT
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRONWYN BAINBRIDGE
Company Secretary 2014-06-18 2017-06-14
BRONWYN BAINBRIDGE
Director 2014-06-18 2017-06-14
BRIAN CHARLES SAUNDERS
Director 2015-02-01 2017-06-14
KEITH GEORGE JACQUES
Director 2014-09-17 2015-09-27
CRAIG MACLEAN SUTHERLAND
Director 2013-06-19 2015-02-18
GORDON THOMAS JACK
Director 2012-09-12 2014-09-17
MARC PINCOMBE
Company Secretary 2010-08-01 2014-06-18
STEPHEN KELLY
Director 2009-09-16 2014-06-18
MARC ALFRED PINCOMBE
Director 2011-08-01 2014-06-18
AUDREY MARION REILLY
Director 2007-06-27 2013-06-19
SCOTT JAFFRAY
Director 2009-06-17 2012-06-20
CATHERINE SHARKEY
Director 2009-06-17 2012-06-20
CATHLEEN GRAY
Director 2005-06-27 2010-06-16
AVRIL SAMANTHA MCGUIRE
Company Secretary 2006-08-24 2009-06-17
JULIE-ANN HULSTON
Director 2006-08-24 2009-06-17
AVRIL SAMANTHA MCGUIRE
Director 2006-08-24 2009-06-17
CARL PURSER
Director 2008-06-18 2009-06-17
ROSALEEN MARGARET CORRIGAN
Director 2006-08-24 2008-10-31
ANNE DAVIES NIVEN
Director 2006-08-24 2008-09-30
LYNN JEMISON
Director 2006-08-24 2007-06-13
PATRICIA MARY ADAMS
Director 2006-08-24 2007-03-20
DEBBIE MCCORMACK
Director 2005-06-27 2006-12-01
SARAH MELANIE FRANKLIN
Company Secretary 2005-06-27 2006-08-24
LYNNE ALLAN
Director 2003-11-03 2006-08-24
SARAH MELANIE FRANKLIN
Director 2003-11-03 2006-08-24
ELAINE CASSIDY MCKENZIE
Director 2003-11-03 2006-08-24
CAROL SIMPSON
Director 2005-06-27 2006-08-24
EVELYN MARGARET NOEL DUNCAN
Director 2003-11-03 2005-06-28
LORRAINE MARGARET JOHNSTON
Company Secretary 2003-11-03 2005-06-27
LORRAINE MARGARET JOHNSTON
Director 2003-11-03 2005-06-27
CAROLINE AMANDA FERGUSON
Director 2003-11-03 2004-07-23
BARBARA ALEXANDER
Director 2003-11-03 2003-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE ROSS BRUCE CONCRETE PREPARATION LTD. Director 2011-10-26 CURRENT 2011-10-26 Active
JAMIE ROSS BRUCE FRASER BRUCE PROPERTIES LTD. Director 2007-01-11 CURRENT 2007-01-11 Active
JAMIE ROSS BRUCE THE FRASER BRUCE GROUP LIMITED Director 2006-11-01 CURRENT 2000-03-31 Active
JAMIE ROSS BRUCE WATERPROOFING LIMITED Director 2006-11-01 CURRENT 1988-06-02 Active
JAMIE ROSS BRUCE STRUCTURAL REPAIRS (SCOTLAND) LIMITED Director 2006-11-01 CURRENT 1988-06-02 Active
JAMIE ROSS BRUCE FRASER BRUCE (HOLDINGS) LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
JASON FRAZER SCOTT FRAZER SCOTT ASSOCIATES LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2016-09-20

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
2024-08-16Final Gazette dissolved via compulsory strike-off
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM Borestone Huts Borestone Primary School Newpark Crescent Stirling Stirlingshire FK7 0QA
2023-05-24Error
2023-03-10Compulsory strike-off action has been suspended
2023-02-14FIRST GAZETTE notice for compulsory strike-off
2021-12-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MISS GAIL RHONA MORRISON
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GERALD BRIODY
2021-04-14DISS40Compulsory strike-off action has been discontinued
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-19AP01DIRECTOR APPOINTED MR KENNETH GERALD BRIODY
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BORTHWICK MCKENZIE
2019-02-20DISS40Compulsory strike-off action has been discontinued
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-19AP01DIRECTOR APPOINTED TREASURER GILLIAN BORTHWICK MCKENZIE
2017-09-19AP01DIRECTOR APPOINTED CHAIR PERSON JASON FRAZER SCOTT
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BRONWYN BAINBRIDGE
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAIT
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SAUNDERS
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SAUNDERS
2017-06-29TM02APPOINTMENT TERMINATED, SECRETARY BRONWYN BAINBRIDGE
2017-06-29TM02APPOINTMENT TERMINATED, SECRETARY BRONWYN BAINBRIDGE
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-16AP01DIRECTOR APPOINTED MR JAMIE ROSS BRUCE
2015-12-16AP01DIRECTOR APPOINTED MR BRIAN CHARLES SAUNDERS
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GEORGE JACQUES
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MACLEAN SUTHERLAND
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AP01DIRECTOR APPOINTED DR KEITH GEORGE JACQUES
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON THOMAS JACK
2014-06-26AP03Appointment of Mrs Bronwyn Bainbridge as company secretary
2014-06-26AP01DIRECTOR APPOINTED MRS BRONWYN BAINBRIDGE
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARC PINCOMBE
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY MARC PINCOMBE
2013-12-04AR0130/11/13 NO MEMBER LIST
2013-10-24AP01DIRECTOR APPOINTED MR CRAIG MACLEAN SUTHERLAND
2013-08-09AP01DIRECTOR APPOINTED MR CHRISTOPHER TAIT
2013-07-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY REILLY
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-10AR0130/11/12 NO MEMBER LIST
2012-09-14AP01DIRECTOR APPOINTED MR GORDON THOMAS JACK
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SHARKEY
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JAFFRAY
2011-12-22AP01DIRECTOR APPOINTED MR MARC ALFRED PINCOMBE
2011-12-22AP03SECRETARY APPOINTED MR MARC PINCOMBE
2011-12-21AR0130/11/11 NO MEMBER LIST
2011-07-20AA31/03/11 TOTAL EXEMPTION FULL
2010-12-13AR0130/11/10 NO MEMBER LIST
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHLEEN GRAY
2010-09-06AA31/03/10 TOTAL EXEMPTION FULL
2009-12-11AR0130/11/09 NO MEMBER LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SHARKEY / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARION REILLY / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KELLY / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAFFRAY / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHLEEN GRAY / 11/12/2009
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL MCGUIRE
2009-12-02AP01DIRECTOR APPOINTED MRS CATHERINE SHARKEY
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE-ANN HULSTON
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL PURSER
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY AVRIL MCGUIRE
2009-11-13AP01DIRECTOR APPOINTED STEPHEN KELLY
2009-09-10288aDIRECTOR APPOINTED SCOTT JAFFRAY
2009-07-29AA31/03/09 TOTAL EXEMPTION FULL
2009-03-13AA31/03/08 TOTAL EXEMPTION FULL
2008-12-23363aANNUAL RETURN MADE UP TO 30/11/08
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR ANNE NIVEN
2008-12-23288aDIRECTOR APPOINTED MR CARL PURSER
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR ROSALEEN CORRIGAN
2008-01-14363aANNUAL RETURN MADE UP TO 30/11/07
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12288bDIRECTOR RESIGNED
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363sANNUAL RETURN MADE UP TO 30/11/06
2007-01-18288bDIRECTOR RESIGNED
2007-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-18363(288)DIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALSORTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2023-05-05
Fines / Sanctions
No fines or sanctions have been issued against ALSORTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALSORTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 3,070

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALSORTS

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 145,863
Current Assets 2012-04-01 £ 150,172
Debtors 2012-04-01 £ 4,309
Fixed Assets 2012-04-01 £ 3,728
Shareholder Funds 2012-04-01 £ 150,830
Tangible Fixed Assets 2012-04-01 £ 3,728

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALSORTS registering or being granted any patents
Domain Names
We do not have the domain name information for ALSORTS
Trademarks
We have not found any records of ALSORTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSORTS. 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 (85590 - Other education n.e.c.) as ALSORTS are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ALSORTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALSORTS 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 ALSORTS 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.