Company Information for ALPHA QUALITY SYSTEMS LIMITED
JOHNSTON CARMICHAEL LLP BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC152302
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALPHA QUALITY SYSTEMS LIMITED | |
Legal Registered Office | |
JOHNSTON CARMICHAEL LLP BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB51 | |
Company Number | SC152302 | |
---|---|---|
Company ID Number | SC152302 | |
Date formed | 1994-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:30:25 |
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 |
---|---|---|
ALAN CONNON |
||
ALAN CONNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CONSTANCE CONNON |
Company Secretary | ||
CONSTANCE CONNON |
Director | ||
RONA JEAN HINDS |
Director | ||
ALAN CONNON |
Company Secretary | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 3 TILLYBIN STEADING KINTORE ABERDEENSHIRE AB51 0YB | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 3 TILLYBIN STEADING KINTORE ABERDEENSHIRE AB51 0YB | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 28/06/16 FULL LIST | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 04/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 04/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM GARDEN COTTAGE COULL ESTATE COULL ABOYNE AB34 5JR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN CONNON / 17/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CONNON / 17/07/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CONSTANCE CONNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONSTANCE CONNON | |
AP03 | SECRETARY APPOINTED ALAN CONNON | |
AR01 | 04/08/11 FULL LIST | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
SH06 | 05/07/11 STATEMENT OF CAPITAL GBP 100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONA HINDS | |
363a | RETURN MADE UP TO 04/08/09; NO CHANGE OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 9 HAREHILL ROAD BRIDGE OF DON ABERDEEN AB22 8RH | |
363a | RETURN MADE UP TO 04/08/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 04/08/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363a | RETURN MADE UP TO 04/08/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 04/08/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363a | RETURN MADE UP TO 04/08/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363a | RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/08/96--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 02/10/94 | |
ELRES | S386 DISP APP AUDS 02/10/94 |
Final Meet | 2018-11-09 |
Appointment of Liquidators | 2016-10-07 |
Resolutions for Winding-up | 2016-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
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 QUALITY SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ALPHA QUALITY SYSTEMS LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | ALPHA QUALITY SYSTEMS LIMITED | Event Date | 2018-11-09 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALPHA QUALITY SYSTEMS LIMITED | Event Date | 2016-09-30 |
Gordon Malcolm MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Gordon Malcolm MacLure, Tel: 01224 212222. Alternative contact: Lynda Matthew. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALPHA QUALITY SYSTEMS LIMITED | Event Date | 2016-09-30 |
Special and Ordinary Resolutions of Alpha Quality Systems Limited passed by Written Resolution of the sole member of the Company on 30 September 2016 , as Special Resolutions and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily, That the Liquidator shall divide among the members according to their rights and interests any surplus assets of the Company in specie or the proceeds of sale thereof or partly in one way and partly in the other as in the absolute discretion thereof the Liquidator shall decide. That pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Gordon Malcolm MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No. 8201), be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Gordon Malcolm MacLure, Tel: 01224 212222. Alternative contact: Lynda Matthew. | |||
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. |