ALEXANDER CLAY

Register to unlock more data on OkredoRegister

ALEXANDER CLAY

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC146017

Incorporation date

17/08/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1993)
dot icon06/03/2023
Final Gazette dissolved following liquidation
dot icon06/12/2022
Final account prior to dissolution in MVL (final account attached)
dot icon25/10/2022
Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2022-10-25
dot icon26/04/2022
Registered office address changed from 9th Floor Capella Building 60 York Street Glasgow Glasgow G2 8JX Scotland to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2022-04-26
dot icon14/12/2021
Resolutions
dot icon10/12/2021
Resolutions
dot icon02/11/2021
Registered office address changed from 103 Waterloo Street Glasgow Scotland G2 7BW Scotland to 9th Floor Capella Building 60 York Street Glasgow Glasgow G2 8JX on 2021-11-02
dot icon17/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon12/05/2020
Change of details for Aon Global Holdings Limited as a person with significant control on 2020-04-29
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Appointment of Alexander Michael Vickers as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of Paul Arthur Hogwood as a director on 2019-06-28
dot icon24/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon21/06/2019
Notification of Aon Global Holdings Limited as a person with significant control on 2018-12-21
dot icon21/06/2019
Notification of Aon Global Holdings Limited as a person with significant control on 2018-12-21
dot icon21/06/2019
Change of details for a person with significant control
dot icon17/06/2019
Change of details for a person with significant control
dot icon14/06/2019
Cessation of Aon Us & International Holdings Limited as a person with significant control on 2018-12-21
dot icon07/06/2019
Director's details changed for Nicholas John Hardman on 2018-04-06
dot icon12/10/2018
Termination of appointment of Christopher Lee Asher as a director on 2018-09-21
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Resolutions
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/04/2017
Appointment of Christopher Asher as a director on 2017-04-05
dot icon05/04/2017
Termination of appointment of Christine Marie Williams as a director on 2017-04-05
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Registered office address changed from 131 Saint Vincent Street Glasgow Lanarkshire G2 5JF to 103 Waterloo Street Glasgow Scotland G2 7BW on 2016-07-28
dot icon21/07/2016
Appointment of Paul Arthur Hogwood as a director on 2016-07-20
dot icon20/07/2016
Appointment of Nicholas John Hardman as a director on 2016-07-20
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon15/04/2016
Termination of appointment of Philip Leighton Hanson as a director on 2016-04-15
dot icon09/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon27/07/2015
Director's details changed for Christine Marie Williams on 2015-07-13
dot icon27/07/2015
Secretary's details changed for Cosec 2000 Limited on 2015-07-13
dot icon27/07/2015
Director's details changed for Mr Philip Leighton Hanson on 2015-07-13
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon18/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon15/07/2014
Director's details changed for Philip Leighton Hanson on 2014-06-30
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Appointment of Philip Leighton Hanson as a director
dot icon19/05/2014
Termination of appointment of Stephen Gale as a director
dot icon20/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon16/11/2012
Appointment of Christine Marie Williams as a director
dot icon11/10/2012
Termination of appointment of Paul Clayden as a director
dot icon29/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Termination of appointment of Paul Bradley as a director
dot icon13/01/2011
Appointment of Paul Francis Clayden as a director
dot icon11/01/2011
Appointment of Mr Stephen Dudley Gale as a director
dot icon08/12/2010
Termination of appointment of Oliver Rowlands as a director
dot icon28/09/2010
Termination of appointment of Robert Middleton as a director
dot icon24/09/2010
Appointment of Oliver Michael Rowlands as a director
dot icon22/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon02/10/2009
Return made up to 17/08/09; full list of members
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon25/09/2008
Return made up to 17/08/08; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon07/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/10/2007
Return made up to 17/08/07; full list of members
dot icon08/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 17/08/06; full list of members
dot icon03/04/2006
Group of companies' accounts made up to 2004-12-31
dot icon14/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/10/2005
Return made up to 17/08/05; full list of members
dot icon15/03/2005
Group of companies' accounts made up to 2003-12-31
dot icon13/01/2005
Group of companies' accounts made up to 2002-12-31
dot icon10/11/2004
Return made up to 17/08/04; full list of members
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon01/09/2003
Return made up to 17/08/03; full list of members
dot icon08/05/2003
Director's particulars changed
dot icon08/05/2003
Director's particulars changed
dot icon19/09/2002
Return made up to 17/08/02; full list of members
dot icon02/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/09/2001
Return made up to 17/08/01; full list of members
dot icon22/05/2001
Full group accounts made up to 2000-12-31
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon21/09/2000
Return made up to 17/08/00; full list of members
dot icon14/10/1999
Return made up to 17/08/99; full list of members
dot icon30/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon25/08/1999
Registered office changed on 25/08/99 from: 145 st vincent street glasgow G2 5NX
dot icon20/07/1999
Secretary's particulars changed
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
New secretary appointed
dot icon19/01/1999
Director resigned
dot icon01/09/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon26/08/1998
Return made up to 17/08/98; full list of members
dot icon27/03/1998
Registered office changed on 27/03/98 from: 131 st vincent street glasgow G2 5SF
dot icon12/03/1998
Registered office changed on 12/03/98 from: 145 st vincent street glasgow G2 5NX
dot icon09/09/1997
Auditor's resignation
dot icon04/09/1997
New secretary appointed
dot icon02/09/1997
Return made up to 17/08/97; no change of members
dot icon28/08/1997
Secretary resigned
dot icon17/07/1997
Director resigned
dot icon14/07/1997
Director resigned
dot icon01/07/1997
Director resigned
dot icon02/05/1997
Director resigned
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon10/02/1997
Director resigned
dot icon08/08/1996
Return made up to 17/08/96; full list of members
dot icon25/07/1996
Secretary resigned
dot icon25/07/1996
New secretary appointed
dot icon24/07/1996
Director resigned
dot icon07/06/1996
Director resigned
dot icon06/06/1996
New director appointed
dot icon12/02/1996
Certificate of change of name
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Director resigned
dot icon20/09/1995
Return made up to 17/08/95; no change of members
dot icon25/07/1995
Resolutions
dot icon25/07/1995
Resolutions
dot icon25/07/1995
£ nc 100/171 31/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/08/1994
Return made up to 17/08/94; full list of members
dot icon07/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon24/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1993
Director resigned;new director appointed
dot icon24/09/1993
New director appointed
dot icon03/09/1993
Memorandum and Articles of Association
dot icon03/09/1993
Resolutions
dot icon17/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
15/06/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickers, Alexander Michael
Director
01/07/2019 - Present
42

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER CLAY

ALEXANDER CLAY is an(a) Liquidation company incorporated on 17/08/1993 with the registered office located at C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER CLAY?

toggle

ALEXANDER CLAY is currently Liquidation. It was registered on 17/08/1993 .

Where is ALEXANDER CLAY located?

toggle

ALEXANDER CLAY is registered at C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ.

What does ALEXANDER CLAY do?

toggle

ALEXANDER CLAY operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ALEXANDER CLAY?

toggle

The latest filing was on 06/03/2023: Final Gazette dissolved following liquidation.