Active - Proposal to Strike off
Company Information for ALPINE LANDSCAPE PRODUCTS LIMITED
42 42 DUDHOPE CRESCENT ROAD, DUNDEE, ANGUS, DD1 5RR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ALPINE LANDSCAPE PRODUCTS LIMITED | ||
Legal Registered Office | ||
42 42 DUDHOPE CRESCENT ROAD DUNDEE ANGUS DD1 5RR Other companies in DD3 | ||
Previous Names | ||
|
Company Number | SC313997 | |
---|---|---|
Company ID Number | SC313997 | |
Date formed | 2007-01-03 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-05 23:20:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DUFFY |
||
GRAEME ROBBIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME ROBBIE |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALPINE FENCING (DUNDEE) LIMITED | Director | 2003-06-01 | CURRENT | 1999-03-30 | Active - Proposal to Strike off | |
LEUCHARS DEVELOPMENTS LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
RHD CARNOUSTIE LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-23 | Active | |
RHD DUNDEE LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active | |
CASEPATH LIMITED | Director | 2010-10-01 | CURRENT | 2004-07-05 | Dissolved 2013-09-27 | |
C & P PROPERTIES LIMITED | Director | 2010-08-11 | CURRENT | 2007-11-16 | Active | |
FOCALSTREAM LIMITED | Director | 2010-03-30 | CURRENT | 2009-12-09 | Active | |
DRIVEGARDEN LIMITED | Director | 2009-11-16 | CURRENT | 2007-11-07 | Active | |
ACCOUNTING SERVICES DUNDEE LIMITED | Director | 2009-07-16 | CURRENT | 2009-06-17 | Active | |
ALPINE CONTRACT SERVICES LIMITED | Director | 2008-01-22 | CURRENT | 2006-04-05 | Dissolved 2017-04-18 | |
ERSKINE HOMES LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-03 | Active - Proposal to Strike off | |
FORBES SAWMILL LIMITED | Director | 2005-10-19 | CURRENT | 2005-08-10 | Dissolved 2014-10-03 | |
ALPINE FENCING (DUNDEE) LIMITED | Director | 2004-11-17 | CURRENT | 1999-03-30 | Active - Proposal to Strike off | |
ASSETFAIR LIMITED | Director | 1999-04-21 | CURRENT | 1999-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/17 FROM Unit 2, Balgray Works North Balgray Place Dundee DD3 8SH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM02 | Termination of appointment of Graeme Robbie on 2017-12-01 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBBIE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUFFY / 01/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GRAEME ROBBIE on 2010-01-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED CLIPWONDER LIMITED CERTIFICATE ISSUED ON 17/01/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2012-04-01 | £ 49,256 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 ALPINE LANDSCAPE PRODUCTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 5,000 |
Fixed Assets | 2012-04-01 | £ 43,646 |
Secured Debts | 2012-04-01 | £ 31,919 |
Shareholder Funds | 2012-04-01 | £ 610 |
Stocks Inventory | 2012-04-01 | £ 5,000 |
Tangible Fixed Assets | 2012-04-01 | £ 43,646 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as ALPINE LANDSCAPE PRODUCTS LIMITED are:
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. |