Active - Proposal to Strike off
Company Information for ALPHASTRUT LTD
26 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET,
|
Company Registration Number
SC352135
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALPHASTRUT LTD | |
Legal Registered Office | |
26 CHARLOTTE SQUARE EDINBURGH EH2 4ET Other companies in EH2 | |
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 |
Last Datalog update: | 2021-03-07 06:34:02 |
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 |
---|---|---|
SAMUEL WILLIAM PETER COLLARD |
||
GRAEME EVERITT HILL |
||
DAVID BARRIE LAWSON |
||
CRAIG JOHN MCDERMID |
||
ANDREW GEORGE GARDINER MUNRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT RICHMOND |
Director | ||
IAN MALCOLM LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MURRAY METALS INVESTMENTS LIMITED | Director | 2014-04-11 | CURRENT | 2012-02-17 | Active - Proposal to Strike off | |
MURRAY PLATE GROUP LIMITED | Director | 2012-05-11 | CURRENT | 2006-07-31 | Active | |
FORTH STEEL LIMITED | Director | 2012-05-11 | CURRENT | 1980-12-24 | Active - Proposal to Strike off | |
HILLFOOT STEEL LIMITED | Director | 2012-05-11 | CURRENT | 1958-01-01 | Active | |
MULTI METALS LIMITED | Director | 2012-05-11 | CURRENT | 1978-04-19 | In Administration | |
MURRAY METALS LIMITED | Director | 2012-04-17 | CURRENT | 2012-02-17 | Active | |
MURRAY GENERAL STEELS GROUP LIMITED | Director | 2012-04-11 | CURRENT | 1973-03-30 | Dissolved 2014-07-29 | |
MURRAY METALS INVESTMENTS LIMITED | Director | 2014-04-11 | CURRENT | 2012-02-17 | Active - Proposal to Strike off | |
MURRAY METALS LIMITED | Director | 2012-04-17 | CURRENT | 2012-02-17 | Active | |
MURRAY SPECIALITY METALS GROUP LIMITED | Director | 2010-02-18 | CURRENT | 2010-02-18 | Dissolved 2014-08-01 | |
MURRAY METALS HOLDINGS LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Dissolved 2014-08-01 | |
FELLSIDE DEVELOPMENTS LIMITED | Director | 2009-09-01 | CURRENT | 2009-08-02 | Active | |
HILLFOOT STEEL LIMITED | Director | 2008-04-04 | CURRENT | 1958-01-01 | Active | |
BALLYRONAN MANAGEMENT COMPANY LIMITED | Director | 2008-02-14 | CURRENT | 2008-02-14 | Active | |
PARSON & CROSLAND (MIDDLESBROUGH) LIMITED | Director | 2007-10-31 | CURRENT | 1926-02-06 | Dissolved 2015-01-06 | |
MMH P&C LIMITED | Director | 2007-10-31 | CURRENT | 2002-11-26 | Dissolved 2014-07-29 | |
TIPTON & MILL STEELS LIMITED | Director | 2006-09-04 | CURRENT | 1952-11-06 | Dissolved 2015-08-11 | |
MURRAY PLATE GROUP LIMITED | Director | 2006-08-04 | CURRENT | 2006-07-31 | Active | |
STEEL UK LIMITED | Director | 2006-02-02 | CURRENT | 2005-10-27 | Dissolved 2014-08-05 | |
MCG HOLDINGS LIMITED | Director | 2005-12-30 | CURRENT | 2000-08-25 | Dissolved 2014-08-01 | |
FORTH STEEL LIMITED | Director | 2005-12-30 | CURRENT | 1980-12-24 | Active - Proposal to Strike off | |
MULTI METALS LIMITED | Director | 2005-12-30 | CURRENT | 1978-04-19 | In Administration | |
HOLMECROFT DEVELOPMENTS LIMITED | Director | 2004-12-16 | CURRENT | 2004-11-24 | Active | |
MMH ATS LIMITED | Director | 2001-11-27 | CURRENT | 2001-11-27 | Dissolved 2014-08-01 | |
MMH ATI LIMITED | Director | 2000-01-12 | CURRENT | 2000-01-12 | Dissolved 2014-08-01 | |
MURRAY GENERAL STEELS GROUP LIMITED | Director | 1995-06-08 | CURRENT | 1973-03-30 | Dissolved 2014-07-29 | |
MMH ATS2 LIMITED | Director | 1994-01-17 | CURRENT | 1975-07-28 | Active | |
SUPPORT IN SPORT GROUP LIMITED | Director | 2017-11-04 | CURRENT | 2001-06-15 | Active | |
LIVINGSTON JAMES LTD | Director | 2017-10-11 | CURRENT | 2009-08-06 | Active | |
E.G. THOMSON (HOLDINGS) LIMITED | Director | 2017-07-01 | CURRENT | 1954-02-11 | Active | |
THE MURRAY FOUNDATION | Director | 2017-02-13 | CURRENT | 2017-02-13 | Active | |
CANCER SUPPORT SCOTLAND (TAK TENT) | Director | 2016-08-19 | CURRENT | 1994-10-12 | Active | |
MURRAY METALS INVESTMENTS LIMITED | Director | 2014-04-11 | CURRENT | 2012-02-17 | Active - Proposal to Strike off | |
MURRAY METALS LIMITED | Director | 2012-05-11 | CURRENT | 2012-02-17 | Active | |
MURRAY CAPITAL GROUP LIMITED | Director | 2010-03-25 | CURRENT | 2010-03-25 | Active | |
MCL PARTNERS LIMITED | Director | 2010-02-24 | CURRENT | 2009-12-18 | Dissolved 2013-12-06 | |
HAMMOND RESOURCES LIMITED | Director | 2008-05-08 | CURRENT | 2008-03-11 | Dissolved 2014-01-15 | |
RISE SCOTLAND LIMITED | Director | 2005-12-09 | CURRENT | 2003-08-22 | Dissolved 2014-01-15 | |
AM DESIGN SOLUTIONS LTD | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-05-29 | |
WATERJET SCOTLAND LTD | Director | 2008-10-06 | CURRENT | 2007-11-07 | Dissolved 2014-09-12 | |
SUPPORT SOLUTIONS & FABRICATION LTD. | Director | 2005-07-14 | CURRENT | 2005-07-14 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3521350001 | |
AP01 | DIRECTOR APPOINTED MR EUAN NEILL CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAM PETER COLLARD | |
AA01 | Current accounting period extended from 31/12/19 TO 30/06/20 | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BARRIE LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE GARDINER MUNRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME EVERITT HILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHMOND | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/15 FROM 11 Charlotte Square Edinburgh EH2 4DR | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | Change of accounting reference date | |
RES01 | ADOPT ARTICLES 10/04/2014 | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED CRAIG JOHN MCDERMID | |
AP01 | DIRECTOR APPOINTED ROBERT RICHMOND | |
AP01 | DIRECTOR APPOINTED DAVID BARRIE LAWSON | |
AP01 | DIRECTOR APPOINTED MR SAMUEL WILLIAM PETER COLLARD | |
AP01 | DIRECTOR APPOINTED GRAEME EVERITT HILL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM Unit 1 Block 2 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 3521350001 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
SH02 | SUB-DIVISION 31/10/13 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2013 TO 30/11/2012 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM UNITS 1 & 2 BLOCK 12 WHITESIDE INDUSTRIAL ESTATE BATHGATE WEST LOTHIAN EH48 2RX SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM UNIT H WGY BUILDINGS BURNHOUSE INDUSTRIAL ESTATE WHITBURN EH47 0LQ UK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LEE | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 FULL LIST | |
AR01 | 04/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE GARDINER MUNRO / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM LEE / 01/12/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM LEE / 08/12/2009 | |
225 | CURREXT FROM 31/12/2009 TO 30/04/2010 | |
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 |
---|---|---|---|
Outstanding | MURRAY CAPITAL LIMITED |
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
|
|
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
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
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:
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. |