Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AALP GALASHIELS LIMITED
Company Information for

AALP GALASHIELS LIMITED

EDINBURGH, EH3 8HA,
Company Registration Number
SC228280
Private Limited Company
Dissolved

Dissolved 2017-05-30

Company Overview

About Aalp Galashiels Ltd
AALP GALASHIELS LIMITED was founded on 2002-02-20 and had its registered office in Edinburgh. The company was dissolved on the 2017-05-30 and is no longer trading or active.

Key Data
Company Name
AALP GALASHIELS LIMITED
 
Legal Registered Office
EDINBURGH
EH3 8HA
Other companies in EH3
 
Previous Names
KAV GALASHIELS LIMITED30/10/2003
Filing Information
Company Number SC228280
Date formed 2002-02-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-05-30
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AALP GALASHIELS LIMITED
The accountancy firm based at this address is VISIATIV CONSULTING UK LIMITED
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.

Company Officers of AALP GALASHIELS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE STOTEN
Company Secretary 2014-03-31
CHRISTOPHER MARSDEN
Director 2003-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
FREDRICK GORDON PARKER
Company Secretary 2003-10-16 2014-03-31
FREDRICK GORDON PARKER
Director 2003-10-16 2014-03-31
THOMAS PASCHAL WALSH
Director 2008-05-22 2013-02-11
DAVID MURRAY
Director 2004-12-02 2008-05-22
JOHN KENNETH BROWN
Company Secretary 2002-02-20 2003-10-16
KAREN MARGARET BOTHWELL
Director 2002-02-20 2003-10-16
ROBERT MIDDLETON BROOK
Director 2003-01-27 2003-10-16
PETER JOSEPH CUMMINGS
Director 2002-02-20 2003-10-16
JOHN ANTHONY BINGHAM KENNEDY
Director 2002-02-20 2003-10-16
ANDREW EDWARD WHITE
Director 2002-02-20 2003-10-16
BRIAN REID LTD.
Nominated Secretary 2002-02-20 2002-02-20
STEPHEN MABBOTT LTD.
Nominated Director 2002-02-20 2002-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARSDEN AALP SUNBURY LIMITED Director 2005-01-31 CURRENT 2004-12-22 Dissolved 2017-05-16
CHRISTOPHER MARSDEN AALP GUERNSEY LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active - Proposal to Strike off

More director information

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
2017-05-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-07DS01APPLICATION FOR STRIKING-OFF
2017-03-07DS01APPLICATION FOR STRIKING-OFF
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0120/02/16 FULL LIST
2015-05-20AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0120/02/15 FULL LIST
2015-01-10DISS40DISS40 (DISS40(SOAD))
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-02GAZ1FIRST GAZETTE
2014-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE STOTEN / 31/03/2014
2014-06-19AP03SECRETARY APPOINTED MRS AMANDA JANE STOTEN
2014-03-31TM02APPOINTMENT TERMINATED, SECRETARY FREDRICK PARKER
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FREDRICK PARKER
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-25AR0120/02/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0120/02/13 FULL LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0120/02/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14AR0120/02/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 20/02/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 20/02/2011
2011-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 20/02/2011
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 145 ST. VINCENT STREET GLASGOW G2 5JF
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARSDEN / 26/03/2010
2010-03-22AR0120/02/10 FULL LIST
2009-10-22AA01CURREXT FROM 30/09/2009 TO 31/12/2009
2009-10-22AUDAUDITOR'S RESIGNATION
2009-10-22AUDAUDITOR'S RESIGNATION
2009-08-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-31363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM C/O ANGLO IRISH BANK CORPORATION PLC 180 ST VINCENT STREET GLASGOW G2 5QP
2008-07-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-17288aDIRECTOR APPOINTED THOMAS PASCHAL WALSH
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID MURRAY
2008-03-14363sRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-19363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-20363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-06-17363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-03-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-14288aNEW DIRECTOR APPOINTED
2004-04-20363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-01-06419a(Scot)DEC MORT/CHARGE *****
2004-01-06419a(Scot)DEC MORT/CHARGE *****
2004-01-06419a(Scot)DEC MORT/CHARGE *****
2004-01-06419a(Scot)DEC MORT/CHARGE *****
2004-01-06419a(Scot)DEC MORT/CHARGE *****
2004-01-06419a(Scot)DEC MORT/CHARGE *****
2003-12-12AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-30CERTNMCOMPANY NAME CHANGED KAV GALASHIELS LIMITED CERTIFICATE ISSUED ON 30/10/03
2003-10-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-21288bDIRECTOR RESIGNED
2003-10-21225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2003-10-21288bDIRECTOR RESIGNED
2003-10-21288bDIRECTOR RESIGNED
2003-10-21288bDIRECTOR RESIGNED
2003-10-21288bSECRETARY RESIGNED
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 33 CASTLE STREET EDINBURGH EH2 3DN
2003-10-21288bDIRECTOR RESIGNED
2003-02-18363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AALP GALASHIELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AALP GALASHIELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-10-28 Outstanding ANGLO IRISH BANK CORPORATION PLC
FLOATING CHARGE 2003-10-25 Outstanding ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2002-10-16 Satisfied KENMORE INVESTMENTS LIMITED
FLOATING CHARGE 2002-09-19 Satisfied KENMORE INVESTMENTS LIMITED
FLOATING CHARGE 2002-09-19 Satisfied KENMORE INVESTMENTS LIMITED
STANDARD SECURITY 2002-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of AALP GALASHIELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AALP GALASHIELS LIMITED
Trademarks
We have not found any records of AALP GALASHIELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AALP GALASHIELS 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 (68100 - Buying and selling of own real estate) as AALP GALASHIELS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AALP GALASHIELS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AALP GALASHIELS 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 AALP GALASHIELS 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.