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

ALPHASTRUT LTD

26 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET,
Company Registration Number
SC352135
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alphastrut Ltd
ALPHASTRUT LTD was founded on 2008-12-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Alphastrut Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALPHASTRUT LTD
 
Legal Registered Office
26 CHARLOTTE SQUARE
EDINBURGH
EH2 4ET
Other companies in EH2
 
Filing Information
Company Number SC352135
Company ID Number SC352135
Date formed 2008-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB971597376  
Last Datalog update: 2021-03-07 06:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHASTRUT LTD
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 ALPHASTRUT LTD

Current Directors
Officer Role Date Appointed
SAMUEL WILLIAM PETER COLLARD
Director 2014-04-11
GRAEME EVERITT HILL
Director 2014-04-11
DAVID BARRIE LAWSON
Director 2014-04-11
CRAIG JOHN MCDERMID
Director 2014-04-11
ANDREW GEORGE GARDINER MUNRO
Director 2008-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RICHMOND
Director 2014-04-11 2016-12-14
IAN MALCOLM LEE
Director 2008-12-04 2012-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL WILLIAM PETER COLLARD MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
SAMUEL WILLIAM PETER COLLARD MURRAY PLATE GROUP LIMITED Director 2012-05-11 CURRENT 2006-07-31 Active
SAMUEL WILLIAM PETER COLLARD FORTH STEEL LIMITED Director 2012-05-11 CURRENT 1980-12-24 Active - Proposal to Strike off
SAMUEL WILLIAM PETER COLLARD HILLFOOT STEEL LIMITED Director 2012-05-11 CURRENT 1958-01-01 Active
SAMUEL WILLIAM PETER COLLARD MULTI METALS LIMITED Director 2012-05-11 CURRENT 1978-04-19 In Administration
SAMUEL WILLIAM PETER COLLARD MURRAY METALS LIMITED Director 2012-04-17 CURRENT 2012-02-17 Active
SAMUEL WILLIAM PETER COLLARD MURRAY GENERAL STEELS GROUP LIMITED Director 2012-04-11 CURRENT 1973-03-30 Dissolved 2014-07-29
GRAEME EVERITT HILL MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
GRAEME EVERITT HILL MURRAY METALS LIMITED Director 2012-04-17 CURRENT 2012-02-17 Active
GRAEME EVERITT HILL MURRAY SPECIALITY METALS GROUP LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2014-08-01
GRAEME EVERITT HILL MURRAY METALS HOLDINGS LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-08-01
GRAEME EVERITT HILL FELLSIDE DEVELOPMENTS LIMITED Director 2009-09-01 CURRENT 2009-08-02 Active
GRAEME EVERITT HILL HILLFOOT STEEL LIMITED Director 2008-04-04 CURRENT 1958-01-01 Active
GRAEME EVERITT HILL BALLYRONAN MANAGEMENT COMPANY LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
GRAEME EVERITT HILL PARSON & CROSLAND (MIDDLESBROUGH) LIMITED Director 2007-10-31 CURRENT 1926-02-06 Dissolved 2015-01-06
GRAEME EVERITT HILL MMH P&C LIMITED Director 2007-10-31 CURRENT 2002-11-26 Dissolved 2014-07-29
GRAEME EVERITT HILL TIPTON & MILL STEELS LIMITED Director 2006-09-04 CURRENT 1952-11-06 Dissolved 2015-08-11
GRAEME EVERITT HILL MURRAY PLATE GROUP LIMITED Director 2006-08-04 CURRENT 2006-07-31 Active
GRAEME EVERITT HILL STEEL UK LIMITED Director 2006-02-02 CURRENT 2005-10-27 Dissolved 2014-08-05
GRAEME EVERITT HILL MCG HOLDINGS LIMITED Director 2005-12-30 CURRENT 2000-08-25 Dissolved 2014-08-01
GRAEME EVERITT HILL FORTH STEEL LIMITED Director 2005-12-30 CURRENT 1980-12-24 Active - Proposal to Strike off
GRAEME EVERITT HILL MULTI METALS LIMITED Director 2005-12-30 CURRENT 1978-04-19 In Administration
GRAEME EVERITT HILL HOLMECROFT DEVELOPMENTS LIMITED Director 2004-12-16 CURRENT 2004-11-24 Active
GRAEME EVERITT HILL MMH ATS LIMITED Director 2001-11-27 CURRENT 2001-11-27 Dissolved 2014-08-01
GRAEME EVERITT HILL MMH ATI LIMITED Director 2000-01-12 CURRENT 2000-01-12 Dissolved 2014-08-01
GRAEME EVERITT HILL MURRAY GENERAL STEELS GROUP LIMITED Director 1995-06-08 CURRENT 1973-03-30 Dissolved 2014-07-29
GRAEME EVERITT HILL MMH ATS2 LIMITED Director 1994-01-17 CURRENT 1975-07-28 Active
CRAIG JOHN MCDERMID SUPPORT IN SPORT GROUP LIMITED Director 2017-11-04 CURRENT 2001-06-15 Active
CRAIG JOHN MCDERMID LIVINGSTON JAMES LTD Director 2017-10-11 CURRENT 2009-08-06 Active
CRAIG JOHN MCDERMID E.G. THOMSON (HOLDINGS) LIMITED Director 2017-07-01 CURRENT 1954-02-11 Active
CRAIG JOHN MCDERMID THE MURRAY FOUNDATION Director 2017-02-13 CURRENT 2017-02-13 Active
CRAIG JOHN MCDERMID CANCER SUPPORT SCOTLAND (TAK TENT) Director 2016-08-19 CURRENT 1994-10-12 Active
CRAIG JOHN MCDERMID MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
CRAIG JOHN MCDERMID MURRAY METALS LIMITED Director 2012-05-11 CURRENT 2012-02-17 Active
CRAIG JOHN MCDERMID MURRAY CAPITAL GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
CRAIG JOHN MCDERMID MCL PARTNERS LIMITED Director 2010-02-24 CURRENT 2009-12-18 Dissolved 2013-12-06
CRAIG JOHN MCDERMID HAMMOND RESOURCES LIMITED Director 2008-05-08 CURRENT 2008-03-11 Dissolved 2014-01-15
CRAIG JOHN MCDERMID RISE SCOTLAND LIMITED Director 2005-12-09 CURRENT 2003-08-22 Dissolved 2014-01-15
ANDREW GEORGE GARDINER MUNRO AM DESIGN SOLUTIONS LTD Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-05-29
ANDREW GEORGE GARDINER MUNRO WATERJET SCOTLAND LTD Director 2008-10-06 CURRENT 2007-11-07 Dissolved 2014-09-12
ANDREW GEORGE GARDINER MUNRO SUPPORT SOLUTIONS & FABRICATION LTD. Director 2005-07-14 CURRENT 2005-07-14 Dissolved 2016-05-31

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
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-12DS01Application to strike the company off the register
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3521350001
2020-07-06AP01DIRECTOR APPOINTED MR EUAN NEILL CAMPBELL
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAM PETER COLLARD
2020-06-29AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-01-29SH08Change of share class name or designation
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRIE LAWSON
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE GARDINER MUNRO
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME EVERITT HILL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHMOND
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0104/12/15 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0104/12/14 ANNUAL RETURN FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM 11 Charlotte Square Edinburgh EH2 4DR
2014-05-29MEM/ARTSARTICLES OF ASSOCIATION
2014-05-06AA01Change of accounting reference date
2014-04-28RES01ADOPT ARTICLES 10/04/2014
2014-04-28RES12Resolution of varying share rights or name
2014-04-28AP01DIRECTOR APPOINTED CRAIG JOHN MCDERMID
2014-04-28AP01DIRECTOR APPOINTED ROBERT RICHMOND
2014-04-28AP01DIRECTOR APPOINTED DAVID BARRIE LAWSON
2014-04-28AP01DIRECTOR APPOINTED MR SAMUEL WILLIAM PETER COLLARD
2014-04-28AP01DIRECTOR APPOINTED GRAEME EVERITT HILL
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM Unit 1 Block 2 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
2014-04-28SH08Change of share class name or designation
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 3521350001
2014-01-17AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-24AR0104/12/13 ANNUAL RETURN FULL LIST
2013-11-07SH02SUB-DIVISION 31/10/13
2013-08-25AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-21AR0104/12/12 FULL LIST
2012-11-05AA01CURRSHO FROM 30/04/2013 TO 30/11/2012
2012-06-07AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM UNITS 1 & 2 BLOCK 12 WHITESIDE INDUSTRIAL ESTATE BATHGATE WEST LOTHIAN EH48 2RX SCOTLAND
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM UNIT H WGY BUILDINGS BURNHOUSE INDUSTRIAL ESTATE WHITBURN EH47 0LQ UK
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEE
2012-01-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-15AR0104/12/11 FULL LIST
2011-01-04AR0104/12/10 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE GARDINER MUNRO / 01/12/2010
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM LEE / 01/12/2010
2010-09-02AA30/04/10 TOTAL EXEMPTION SMALL
2009-12-09AR0104/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM LEE / 08/12/2009
2009-08-04225CURREXT FROM 31/12/2009 TO 30/04/2010
2008-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALPHASTRUT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPHASTRUT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-15 Outstanding MURRAY CAPITAL LIMITED
Creditors
Creditors Due Within One Year 2012-11-30 £ 19,316
Creditors Due Within One Year 2012-11-30 £ 19,316
Creditors Due Within One Year 2012-04-30 £ 19,384

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30

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 ALPHASTRUT LTD

Financial Assets
Balance Sheet
Current Assets 2012-11-30 £ 19,210
Current Assets 2012-11-30 £ 19,210
Current Assets 2012-04-30 £ 19,280
Debtors 2012-11-30 £ 18,572
Debtors 2012-11-30 £ 18,572
Debtors 2012-04-30 £ 18,572

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALPHASTRUT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHASTRUT LTD
Trademarks
We have not found any records of ALPHASTRUT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHASTRUT LTD. 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as ALPHASTRUT LTD are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ALPHASTRUT LTD 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 ALPHASTRUT LTD 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 ALPHASTRUT LTD 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.