Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALPHA PLUS (SCOTLAND) LIMITED
Company Information for

ALPHA PLUS (SCOTLAND) LIMITED

GLASGOW, G1,
Company Registration Number
SC133095
Private Limited Company
Dissolved

Dissolved 2017-09-09

Company Overview

About Alpha Plus (scotland) Ltd
ALPHA PLUS (SCOTLAND) LIMITED was founded on 1991-07-25 and had its registered office in Glasgow. The company was dissolved on the 2017-09-09 and is no longer trading or active.

Key Data
Company Name
ALPHA PLUS (SCOTLAND) LIMITED
 
Legal Registered Office
GLASGOW
G1
Other companies in G2
 
Filing Information
Company Number SC133095
Date formed 1991-07-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2017-09-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.
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
2017-09-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-09LIQ MISCINSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING
2017-06-094.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ
2013-09-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-09-112.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-04-252.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEWS
2012-11-122.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-082.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 10 CAPUTHALL ROAD DEANS INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 8AS
2012-07-27LATEST SOC27/07/12 STATEMENT OF CAPITAL;GBP 29032.22
2012-07-27AR0125/07/12 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY JANET WILSON
2011-08-16AR0125/07/11 FULL LIST
2011-05-25AUDAUDITOR'S RESIGNATION
2011-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-02RES01ADOPT ARTICLES 17/01/2011
2011-03-02SH0117/01/11 STATEMENT OF CAPITAL GBP 29032.22
2011-01-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2010-12-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2010-12-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WARRENDER
2010-08-20AR0125/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES WARRENDER / 25/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW MATTHEWS / 25/07/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-10-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2009-08-24363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-24288aSECRETARY APPOINTED MRS JANET WILSON
2009-05-28225PREVEXT FROM 31/08/2008 TO 31/12/2008
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY ARCHIBALD BROWNLEE
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR ARCHIBALD BROWNLEE
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT
2008-09-08419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-08-20363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-01288aDIRECTOR APPOINTED JOHN WRIGHT
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-15419a(Scot)DEC MORT/CHARGE *****
2007-11-13466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-11-13466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-09-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-14363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-15363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-10363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-07-23419a(Scot)DEC MORT/CHARGE *****
2005-07-23419a(Scot)DEC MORT/CHARGE *****
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-08-16363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-07-22410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: MIDDLETON HALL UPHALL BROXBURN WEST LOTHIAN EH52 5NX
2004-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-26363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS; AMEND
2003-11-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-31363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-18410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to ALPHA PLUS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-04-11
Appointment of Liquidators2013-11-08
Appointment of Administrators2012-09-21
Fines / Sanctions
No fines or sanctions have been issued against ALPHA PLUS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-12-30 Outstanding EAST OF SCOTLAND INVESTMENT FUND LIMITED
STANDARD SECURITY 2009-11-14 Outstanding HAKO MACHINES LIMITED
FLOATING CHARGE 2007-09-14 Satisfied CAPITAL BANK PLC
STANDARD SECURITY 2005-05-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-07-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-10-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNMENT OF THE BENEFIT OF A SUB HIRE AGREEMENT 2002-10-18 Outstanding ING LEASE (UK) TWELVE LTD.
FLOATING CHARGE 2001-02-22 Satisfied ASSOCIATES COMMERCIAL CORPORATION LIMITED
STANDARD SECURITY 1994-10-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1994-10-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ALPHA PLUS (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA PLUS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALPHA PLUS (SCOTLAND) LIMITED owns 7 domain names.

alphaplus.co.uk   alphascot.co.uk   bergmannuk.co.uk   rollpacker.co.uk   rollpackers.co.uk   kubotauk.co.uk   johndeereuk.co.uk  

Trademarks
We have not found any records of ALPHA PLUS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA PLUS (SCOTLAND) LIMITED. 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as ALPHA PLUS (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPHA PLUS (SCOTLAND) LIMITED 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyALPHA PLUS (SCOTLAND) LIMITEDEvent Date2017-04-07
Place of meeting: 110 Queen St, Glasgow, G1 3BX. Date of meeting: 7 June 2017. Time of members' meeting: 10:00 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and releasing the Liquidator from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Proxy forms must be returned to the office of the Liquidator at or before the meeting. Date of Appointment: 11 September 2013 Liquidator's Name and Address: Robert Caven (IP No. 8784) of Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX. Telephone: 0141 223 0000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALPHA PLUS (SCOTLAND) LIMITEDEvent Date2013-11-08
Company Number: SC133095 Name of Company: ALPHA PLUS (SCOTLAND) LIMITED . Nature of Business: Commission agents / plant hire and maintenance. Type of Liquidation: Creditors. Address of Registered Office: c/o Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ. Liquidators' Names and Addresses: Rob Caven, c/o Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ, and Joseph P McLean, c/o Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN. Office Holder Numbers: 8784 and 8903. Date of Appointment: 11 September 2013. By whom Appointed: The appointment was made by virtue of Paragraph 83(7)(b) of Schedule B1 to the Insolvency Act 1986.
 
Initiating party Event TypeAppointment of Administrators
Defending partyALPHA PLUS (SCOTLAND) LIMITEDEvent Date
Company Number: SC133095 Company Registered Address: 10 Caputhall Road, Deans Industrial Estate, Livingston,West Lothian EH54 8AS. Nature of Business: Commission Agents/Brokers, Servicing. Administrator appointed on: 14 September 2012. By notice of Appointment lodged in: The Court of Session Edinburgh Joint Administrators’ Names and Addresses: Robert Caven (IP No 8784), of Grant ThorntonUK LLP, 95 Bothwell Street, Glasgow G2 7JZ and Joseph McLean (IP No 8903), of GrantThornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA PLUS (SCOTLAND) LIMITED 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 ALPHA PLUS (SCOTLAND) LIMITED 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.
    Other companies at postcode G1