Liquidation
Company Information for ALEXANDER LATTO (1986) LIMITED
SECOND FLOOR, EXCEL HOUSE, SEMPLE STREET, EDINBURGH, EH3 8BL,
|
Company Registration Number
SC099503
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALEXANDER LATTO (1986) LIMITED | |
Legal Registered Office | |
SECOND FLOOR, EXCEL HOUSE SEMPLE STREET EDINBURGH EH3 8BL Other companies in EH6 | |
Company Number | SC099503 | |
---|---|---|
Company ID Number | SC099503 | |
Date formed | 1986-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:39:59 |
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 |
---|---|---|
DEREK LATTO |
||
ROBERT BROWN |
||
DEREK LATTO |
||
NEIL TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET SHEPHERD DRYSDALE |
Company Secretary | ||
ELIZABETH TAYLOR LAWSON |
Director | ||
ELIZABETH TAYLOR LAWSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEIL TURNER AUTOS LIMITED | Director | 2017-02-10 | CURRENT | 2017-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM GF 6 DEER PARK AVENUE FAIRWAYS BUSINESS PARK LIVINGSTON EH54 8AF | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM GF 6 DEER PARK AVENUE FAIRWAYS BUSINESS PARK LIVINGSTON EH54 8AF | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 111/115 CONSTITUTION STREET EDINBURGH EH6 7AE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 31/12/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: 130 CONSTITUTION STREET EDINBURGH UNITED KINGDOM | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL TURNER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK LATTO / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN / 31/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
RES13 | PURCHASE BY COMPANY 08/09/04 | |
169 | £ IC 200/120 08/09/04 £ SR 80@1=80 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 | |
363s | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
Notices to | 2017-06-16 |
Appointmen | 2017-06-16 |
Resolution | 2017-06-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | ALEXANDER GIDEON NICHOLSON FYALL LATTO | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 ALEXANDER LATTO (1986) LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ALEXANDER LATTO (1986) LIMITED are:
ANDYBRIDGE LIMITED | £ 232,877 |
BROOKSTEAD PANELCRAFT LIMITED | £ 94,062 |
TRUCTYRE FLEET MANAGEMENT LIMITED | £ 91,191 |
A & P SERVICES (SURREY) LIMITED | £ 61,784 |
BICKFORD TRUCK HIRE LIMITED | £ 44,630 |
TRAILWAYS LIMITED | £ 39,752 |
HORTON COMMERCIALS LIMITED | £ 38,194 |
SUNNYSIDE AUTOS LIMITED | £ 29,451 |
CLARK & PARTNERS LIMITED | £ 27,948 |
QUALITY BODY SHOP LIMITED | £ 24,471 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALEXANDER LATTO (1986) LIMITED | Event Date | 2017-06-13 |
I, Adam Charles Southard (IP No. 11930) of Invocas Financial Limited, GF, 6 Deer Park Avenue, Fairways Business Park, Livingston, EH54 8AF, hereby give notice that I was appointed Liquidator of the above Company on 8 June 2017 by resolution of the members. Notice is hereby given that creditors of the above Company, which is being voluntarily wound up, are required on or before 31 July 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Adam Charles Southard of Invocas Financial Limited, GF, 6 Deer Park Avenue, Fairways Business Park, Livingston, EH54 8AF the Liquidator of the above Company, and if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Kerry Lodge, Email: supervision@invocas.com Tel: 0131 777 3045. Ag JF30822 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALEXANDER LATTO (1986) LIMITED | Event Date | 2017-06-08 |
Adam Charles Southard , of Invocas Financial Limited , GF, 6 Deer Park Avenue, Fairways Business Park, Livingston, EH54 8AF : Further details contact: Kerry Lodge, Email: supervision@invocas.com Tel: 0131 777 3045. Ag JF30822 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALEXANDER LATTO (1986) LIMITED | Event Date | 2017-06-08 |
At a General Meeting of the members of the above named Company held at 111/115 Constitution Street, Edinburgh, EH6 7AE on 08 June 2017 , the following written resolutions were passed as a Special Resolution and as an Ordinary Resolution: That pursuant to Section 84(1)(b) of the Insolvency 1986 the Company be wound up voluntarily and that pursuant to Sections 84(1) and 91 of the Insolvency Act 1986, Adam Charles Southard , of Invocas Financial Limited , GF, 6 Deer Park Avenue, Fairways Business Park, Livingston, EH54 8AF, (IP No. 11930) be and is hereby appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Kerry Lodge, Email: supervision@invocas.com Tel: 0131 777 3045. Ag JF30822 | |||
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. |