Active - Proposal to Strike off
Company Information for ALEX SCOTT & CO (KILTMAKERS) LIMITED
1 EAST CRAIBSTONE STREET, BON ACCORD SQUARE, ABERDEEN, AB11 6YQ,
|
Company Registration Number
SC103631
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALEX SCOTT & CO (KILTMAKERS) LIMITED | |
Legal Registered Office | |
1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEN AB11 6YQ Other companies in AB11 | |
Company Number | SC103631 | |
---|---|---|
Company ID Number | SC103631 | |
Date formed | 1987-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 12:26:17 |
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 |
---|---|---|
JAMES AND GEORGE COLLIE LLP |
||
CHRISTOPHER ANTHONY JOSEPH MCLEOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAMIEN MARTIN MCLEOD |
Director | ||
LEDINGHAM CHALMERS |
Company Secretary | ||
GEORGE H CRAIB |
Director | ||
STEPHEN RENNIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILEO 7277 LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
WATSON DOUGLAS DEVELOPMENTS (STONEHAVEN) LIMITED | Company Secretary | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
EDWARDS INVERURIE LTD | Company Secretary | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
SHIRLAWS LIMITED | Company Secretary | 2016-04-16 | CURRENT | 1991-10-25 | Active | |
SHIRLAWS HOLDINGS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
PASSELL (ABERDEEN) LIMITED | Company Secretary | 2014-05-21 | CURRENT | 2014-05-21 | Active | |
CCM LOCH NESS LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
GOLOSO CATERING LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
AME (SCOTLAND) LTD | Company Secretary | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
CARPE DIEM (ABERDEEN) LTD | Company Secretary | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2016-08-02 | |
MY CARE (TAYSIDE) LIMITED | Company Secretary | 2012-09-23 | CURRENT | 1998-10-05 | Active | |
G & P ENGLAND HOLDINGS LIMITED | Company Secretary | 2012-08-31 | CURRENT | 1997-06-19 | Active | |
COVER CREW LIMITED | Company Secretary | 2012-04-09 | CURRENT | 2004-01-16 | Active | |
EWPM LIMITED | Company Secretary | 2012-02-09 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
RSI ENGINEERING (UK) LTD | Company Secretary | 2012-02-02 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
SIX PAC LIMITED | Company Secretary | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2014-12-19 | |
MER-BLU INNOVATIONS LTD | Company Secretary | 2011-06-06 | CURRENT | 2011-06-06 | Dissolved 2014-09-19 | |
HLB DESIGNS LTD | Company Secretary | 2011-04-19 | CURRENT | 2011-04-19 | Dissolved 2014-09-19 | |
ABERDEEN STORAGE UNITS LIMITED | Company Secretary | 2011-04-06 | CURRENT | 2011-04-06 | Active | |
NEXUS SURFACE TREATMENTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2003-06-03 | Active | |
CULTS CONSULTANCY LTD | Company Secretary | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
ANDERSON HOLLERO LTD | Company Secretary | 2010-10-14 | CURRENT | 2010-10-14 | Dissolved 2016-02-09 | |
BUILDING DISPUTE SOLUTIONS (SCOTLAND) LTD | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2015-01-23 | |
STUARTFIELD WIND POWER LIMITED | Company Secretary | 2010-05-26 | CURRENT | 2010-05-26 | Active | |
ABERDEEN SURVEYORS LIMITED | Company Secretary | 2010-05-06 | CURRENT | 2006-11-02 | Active | |
MONKEY BARS (ABERDEEN) LIMITED | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
R. B. WILSON (ELECTRICAL) LIMITED | Company Secretary | 2008-09-12 | CURRENT | 1980-10-01 | Active | |
CE-D PROPERTY INVESTMENT LTD. | Company Secretary | 2008-09-02 | CURRENT | 2004-12-01 | Active | |
FLOOR GRIND (UK) LIMITED | Company Secretary | 2008-08-19 | CURRENT | 2008-08-19 | Dissolved 2015-04-10 | |
ROSEMOUNT LIGHTING LIMITED | Company Secretary | 2008-07-03 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
SCOTT GILMOUR LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Active | |
GRANITE CONSTRUCTION (ABERDEEN) LTD | Company Secretary | 2008-06-20 | CURRENT | 2007-05-09 | Active | |
THE SPECTACLE COMPANY LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2007-12-10 | Liquidation | |
MIDSTOCKET DEVELOPMENT COMPANY LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2007-11-02 | Active | |
WELLAHEAD HOLDINGS LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-02-19 | Active | |
R.B. WILSON HOLDINGS LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-03-11 | Active | |
ASL INVESTMENTS LIMITED | Company Secretary | 2008-05-23 | CURRENT | 2007-11-05 | Active | |
WELLAHEAD ENGINEERING LIMITED | Company Secretary | 2008-03-31 | CURRENT | 1998-02-02 | Active | |
DON DEVELOPMENTS LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2004-10-22 | Active | |
THE MORTGAGE MINE LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active | |
BRAIKLEY INVESTMENTS LIMITED | Company Secretary | 2006-01-13 | CURRENT | 2006-01-13 | Dissolved 2017-05-09 | |
UCAN (GRAMPIAN) | Company Secretary | 2005-06-17 | CURRENT | 2005-06-17 | Active | |
GENERAL AND TECHNICAL FLOORING SERVICES LIMITED | Company Secretary | 2005-06-02 | CURRENT | 1994-06-07 | Active | |
MILLER & CO. INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1993-03-30 | Active | |
MAC NOMINEES LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1994-01-19 | Active | |
MYRUS GOLF COMPANY LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2005-01-06 | Active | |
PHUEL OIL TOOLS LIMITED | Company Secretary | 2004-06-12 | CURRENT | 2004-06-12 | Active | |
BONSQUARE 600 LIMITED | Company Secretary | 2004-04-16 | CURRENT | 2004-04-16 | Active | |
JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2003-07-23 | CURRENT | 2003-07-23 | Active | |
ATHOLL DEVELOPMENTS LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Dissolved 2014-09-19 | |
THE MORTGAGE + PROPERTY AGENCY LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Dissolved 2017-07-04 | |
D & D SLATING LTD. | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Active | |
FITNUT LIMITED | Company Secretary | 2002-03-04 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
SUNSHINE SPANISH PROPERTIES LIMITED | Company Secretary | 2000-12-06 | CURRENT | 2000-12-06 | Dissolved 2015-12-15 | |
KNOCKOTHIE FARMS | Company Secretary | 2000-03-24 | CURRENT | 2000-03-24 | Active | |
CAFE D'AG LIMITED | Company Secretary | 2000-03-10 | CURRENT | 2000-03-10 | Liquidation | |
STREETWISE FIRST LIMITED | Company Secretary | 1999-08-17 | CURRENT | 1999-08-17 | Dissolved 2016-06-07 | |
BENCHMARK MANAGEMENT LTD. | Company Secretary | 1999-08-17 | CURRENT | 1999-08-17 | Active - Proposal to Strike off | |
MAURICE CAMPBELL INVESTMENTS (ABERDEEN) LIMITED | Company Secretary | 1999-05-28 | CURRENT | 1985-05-02 | Active - Proposal to Strike off | |
ALAN BOYD INSPECTION LIMITED | Company Secretary | 1998-06-18 | CURRENT | 1983-06-24 | Dissolved 2018-08-14 | |
EUROPEAN OILFIELD SPECIALITY CHEMICALS ASSOCIATION | Company Secretary | 1997-04-01 | CURRENT | 1997-04-01 | Active | |
A. W. AUTOTECH LIMITED | Company Secretary | 1997-02-17 | CURRENT | 1997-02-17 | Active | |
ACE FORWARDING LIMITED | Company Secretary | 1996-07-05 | CURRENT | 1996-07-05 | Active | |
HIDALGO PROPERTIES LIMITED | Company Secretary | 1996-04-16 | CURRENT | 1996-04-16 | Active | |
A.G. STUART HOLDINGS LIMITED | Company Secretary | 1996-02-29 | CURRENT | 1993-04-29 | Active | |
CRAIGARD CARE LIMITED | Company Secretary | 1996-02-14 | CURRENT | 1996-02-14 | In Administration | |
THE OTHER FACE OF ETHIOPIA | Company Secretary | 1994-11-04 | CURRENT | 1994-11-04 | Active | |
OOLITHICA (GEOSCIENCE) LIMITED | Company Secretary | 1994-04-22 | CURRENT | 1994-04-22 | Active | |
BONSQUARE NOMINEES LIMITED | Company Secretary | 1992-11-12 | CURRENT | 1989-11-02 | Dissolved 2018-04-10 | |
ABTRADE LIMITED | Company Secretary | 1992-02-04 | CURRENT | 1992-02-04 | Active | |
LIFTING EQUIPMENT RENTAL LIMITED | Company Secretary | 1991-07-10 | CURRENT | 1991-05-31 | Active | |
SOLAB IT SERVICES LIMITED | Company Secretary | 1991-07-04 | CURRENT | 1991-07-04 | Active | |
DUTHIE TRUST LIMITED (THE) | Company Secretary | 1989-06-01 | CURRENT | 1976-04-15 | Active | |
MOTRALE LIMITED | Company Secretary | 1989-04-13 | CURRENT | 1985-11-22 | Active | |
ROWANTREE INVESTMENTS LIMITED | Company Secretary | 1989-04-05 | CURRENT | 1982-05-04 | Active | |
AMLP FINANCIAL PLANNING LTD | Company Secretary | 1989-01-02 | CURRENT | 1979-09-24 | Liquidation | |
SITELINES LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1987-07-01 | Dissolved 2017-02-28 | |
JAMES GILL & SONS LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1933-07-05 | Active | |
STEVE SILLETT (PROPERTIES) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1973-09-20 | Active - Proposal to Strike off | |
JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED | Company Secretary | 1988-12-31 | CURRENT | 1980-02-04 | Active | |
MORESBY INVESTMENTS LIMITED | Company Secretary | 1988-11-03 | CURRENT | 1963-12-13 | Active | |
MONBODDO RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1988-06-12 | CURRENT | 1982-09-28 | Active |
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 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Mr Christopher Anthony Joseph Mcleod on 2019-04-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 5375 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 5375 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 5375 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JAMES & GEORGE COLLIE on 2014-04-01 | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Anthony Joseph Mcleod on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JAMES & GEORGE COLLIE on 2009-10-01 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/07/09; full list of members | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
RES13 | SHARE AGREEMENT 21/12/01 | |
169 | £ IC 7225/5375 21/12/01 £ SR 1850@1=1850 | |
169 | £ IC 10000/7225 21/12/01 £ SR 2775@1=2775 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363a | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363a | RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363a | RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEEN GRAMPIAN AB9 1YH | |
363s | RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 13/01/96 | |
(W)ELRES | S386 DIS APP AUDS 13/01/96 | |
(W)ELRES | S366A DISP HOLDING AGM 13/01/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363x | RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/94 FROM: 17/18 GOLDEN SQUARE ABERDEEN AB1 1RH |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | 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 ALEX SCOTT & CO (KILTMAKERS) LIMITED
ALEX SCOTT & CO (KILTMAKERS) LIMITED owns 1 domain names.
kiltmaker.co.uk
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as ALEX SCOTT & CO (KILTMAKERS) 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. |