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

ALTON B COPLAND LIMITED

29 ALBYN PLACE, ABERDEEN, AB10,
Company Registration Number
SC282507
Private Limited Company
Dissolved

Dissolved 2015-08-07

Company Overview

About Alton B Copland Ltd
ALTON B COPLAND LIMITED was founded on 2005-04-01 and had its registered office in 29 Albyn Place. The company was dissolved on the 2015-08-07 and is no longer trading or active.

Key Data
Company Name
ALTON B COPLAND LIMITED
 
Legal Registered Office
29 ALBYN PLACE
ABERDEEN
 
Filing Information
Company Number SC282507
Date formed 2005-04-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-08-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
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 ALTON B COPLAND LIMITED

Current Directors
Officer Role Date Appointed
ALTON BEWS COPLAND
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN CURSITER DUNNETT
Director 2006-03-31 2014-01-31
STEWART HARRAY CRAIGIE
Director 2009-04-01 2013-04-01
KELLY ISARENA COGHILL
Company Secretary 2005-04-01 2011-06-06
KELLY ISARENA COGHILL
Director 2005-04-01 2011-06-06
JAMES ELTOME-MIDDLEMAS
Director 2005-04-01 2006-12-29
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-04-01 2005-04-01

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
2015-08-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-074.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM OVERHOUSE HARRAY ORKNEY KW17 2JR
2014-04-174.2(Scot)NOTICE OF WINDING UP ORDER
2014-04-17CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-03-264.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DUNNETT
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-10LATEST SOC10/05/13 STATEMENT OF CAPITAL;GBP 85000
2013-05-10AR0101/04/13 FULL LIST
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CRAIGIE
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10AR0101/04/12 FULL LIST
2011-09-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY KELLY COGHILL
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KELLY COGHILL
2011-04-15AR0101/04/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN CURSITER DUNNETT / 01/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART HARRAY CRAIGIE / 01/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALTON BEWS COPLAND / 01/04/2011
2010-06-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-19AR0101/04/10 FULL LIST
2009-06-29363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-06-29288aDIRECTOR APPOINTED STEWART HARRAY CRAIGIE
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-11363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-06-11363sRETURN MADE UP TO 01/04/08; CHANGE OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-09363sRETURN MADE UP TO 01/04/07; CHANGE OF MEMBERS
2007-06-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-1788(2)RAD 01/04/05--------- £ SI 84999@1
2007-02-19288bDIRECTOR RESIGNED
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-31225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-06363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-05-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-28288aNEW DIRECTOR APPOINTED
2005-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ALTON B COPLAND LIMITED 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)2014-03-25
Fines / Sanctions
No fines or sanctions have been issued against ALTON B COPLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-05-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-05-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-05-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ALTON B COPLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTON B COPLAND LIMITED
Trademarks
We have not found any records of ALTON B COPLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTON B COPLAND 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 (43220 - Plumbing, heat and air-conditioning installation) as ALTON B COPLAND LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where ALTON B COPLAND 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 TypePetitions to Wind Up (Companies)
Defending partyALTON B COPLAND LIMITEDEvent Date2014-03-25
Company Number: SC282507 Notice is hereby given that on 20 March 2014 a petition was presented to Kirkwall Sheriff Court by Alton B Copland Limited craving the Court inter alia, that Alton B Copland Limited, a company incorporated under the Companies Acts with company number SC282507 and having its registered office at Overhouse, Harray, Orkney, KW17 2JR (the Company) be wound up by the Court and that an interim liquidator be appointed, in which petition the Sheriff, by Interlocutor dated 21 March 2014, ordained any persons having an interest, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Kirkwall Sheriff Court within eight days after intimation, advertisement or service, and eo die nominated and appointed Gordon Malcolm MacLure to be provisional liquidator of the Company and authorised him to exercise the powers contained in paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act 1986, of all of which notice is hereby given. Sheana Campbell , Solicitor BBM Solicitors, 27 George Street, Edinburgh EH2 2PA Agent for the Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTON B COPLAND 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 ALTON B COPLAND 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1