Active - Proposal to Strike off
Company Information for ALU-WELD LTD.
UNIT 7 DALES INDUSTRIAL ESTATE, PETERHEAD, ABERDEENSHIRE, AB42 3JF,
|
Company Registration Number
SC314911
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALU-WELD LTD. | |
Legal Registered Office | |
UNIT 7 DALES INDUSTRIAL ESTATE PETERHEAD ABERDEENSHIRE AB42 3JF Other companies in AB42 | |
Company Number | SC314911 | |
---|---|---|
Company ID Number | SC314911 | |
Date formed | 2007-01-18 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 12:21:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALU-WELD GENERAL ENGINEERING | Singapore | Dissolved | Company formed on the 2008-09-09 | |
ALU-WELD STAINLESS STEEL & IRON WORKS | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
IAIN CORBETT |
||
ADRIAN DONALDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE DONALDSON |
Company Secretary | ||
DENISE DONALDSON |
Company Secretary | ||
DENISE DONALDSON |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DONALDSON | |
TM02 | Termination of appointment of Katherine Donaldson on 2018-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES | |
PSC04 | Change of details for Mr Adrian Donaldson as a person with significant control on 2018-01-19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN CORBETT | |
AP01 | Notice removal from the register | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES | |
PSC04 | Change of details for Mr Adrian Donaldson as a person with significant control on 2017-01-01 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHERINE DONALDSON DONALDSON on 2017-02-07 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
CH01 | Director's details changed for Adrian Donaldson on 2017-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/17 FROM Unit 7 Dales Industrial Est Peterhead Aberdeenshire AB42 3JF | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Adrian Donaldson on 2016-07-01 | |
TM02 | Termination of appointment of Denise Donaldson on 2016-05-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE DONALDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/16 FROM Unit 6 Dales Industrial Estate Peterhead Aberdeenshire AB42 3JF | |
AP03 | Appointment of Katherine Donaldson Donaldson as company secretary on 2016-05-20 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE DONALDSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DONALDSON / 01/10/2009 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE DONALDSON / 05/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENISE DONALDSON / 05/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DONALDSON / 05/04/2012 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 67 LOCHSIDE ROAD PETERHEAD ABERDEENSHIRE AB42 2FL | |
AR01 | 18/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 18/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DENISE DONALDSON | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY 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 | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2013-01-31 | £ 18,592 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 26,734 |
Creditors Due Within One Year | 2013-01-31 | £ 85,263 |
Creditors Due Within One Year | 2012-01-31 | £ 79,555 |
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 ALU-WELD LTD.
Current Assets | 2013-01-31 | £ 47,148 |
---|---|---|
Current Assets | 2012-01-31 | £ 58,512 |
Debtors | 2013-01-31 | £ 29,820 |
Debtors | 2012-01-31 | £ 45,862 |
Shareholder Funds | 2012-01-31 | £ 7,598 |
Stocks Inventory | 2013-01-31 | £ 17,328 |
Stocks Inventory | 2012-01-31 | £ 12,650 |
Tangible Fixed Assets | 2013-01-31 | £ 55,561 |
Tangible Fixed Assets | 2012-01-31 | £ 55,375 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ALU-WELD LTD. 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. |