THE ALPHA PROJECT (CUMBERNAULD)

Register to unlock more data on OkredoRegister

THE ALPHA PROJECT (CUMBERNAULD)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC159993

Incorporation date

25/08/1995

Size

-

Contacts

Registered address

Registered address

C/O Hastings & Co, 82 Mitchell Street, Glasgow G1 3NACopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1995)
dot icon15/01/2020
Final Gazette dissolved following liquidation
dot icon15/10/2019
Final account prior to dissolution in a winding-up by the court
dot icon03/10/2018
Registered office address changed from 143 Charles Street Unit M2 Glasgow G21 2QA Scotland to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 2018-10-03
dot icon03/10/2018
Court order notice of winding up
dot icon03/10/2018
Notice of winding up order
dot icon26/09/2018
Appointment of a provisional liquidator
dot icon08/05/2018
Termination of appointment of David Johnstone as a director on 2018-03-24
dot icon08/05/2018
Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 143 Charles Street Unit M2 Glasgow G21 2QA on 2018-05-08
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon12/06/2017
Appointment of Mr Douglas Clark as a director on 2017-05-31
dot icon13/12/2016
Appointment of Ms Heather Busgeeth as a director on 2016-11-30
dot icon05/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon04/07/2016
Termination of appointment of Eric Glyn Price as a director on 2016-05-25
dot icon14/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/10/2015
Termination of appointment of Douglas Clark as a director on 2015-09-30
dot icon13/10/2015
Termination of appointment of Bernard Dixon as a director on 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-08-25 no member list
dot icon31/07/2015
Termination of appointment of James Mcmillan Howieson as a director on 2015-06-26
dot icon31/07/2015
Appointment of Mr George Charles Hollas as a director on 2015-06-26
dot icon31/07/2015
Appointment of Mr David Johnstone as a director on 2015-06-26
dot icon09/03/2015
Termination of appointment of Walter Mclellan as a director on 2015-03-02
dot icon27/02/2015
Termination of appointment of a director
dot icon04/02/2015
Termination of appointment of Colin Hamilton as a secretary on 2014-12-30
dot icon05/01/2015
Termination of appointment of Elizabeth Kerr as a director on 2014-12-08
dot icon24/10/2014
Appointment of Mr Andrew Richmond as a director on 2014-09-24
dot icon05/09/2014
Annual return made up to 2014-08-25 no member list
dot icon06/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/07/2014
Termination of appointment of Frances Elizabeth Richmond as a director on 2014-06-27
dot icon07/07/2014
Termination of appointment of Ian Smart as a director
dot icon06/06/2014
Appointment of Mr Douglas Clark as a director
dot icon27/11/2013
Appointment of Mrs Jennifer Mearns as a director
dot icon08/11/2013
Termination of appointment of Edward Fleming as a director
dot icon05/11/2013
Appointment of Jennifer Mearns as a director
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-08-25 no member list
dot icon19/09/2013
Termination of appointment of Shirine Carrigan as a director
dot icon19/09/2013
Appointment of Mr Ian Smart as a director
dot icon09/09/2013
Termination of appointment of Diane Allison as a director
dot icon09/09/2013
Termination of appointment of Malcolm Smith as a director
dot icon07/12/2012
Registered office address changed from Muirfield Centre Brown Road Seafar Cumbernauld G67 1AA on 2012-12-07
dot icon13/11/2012
Annual return made up to 2012-08-25 no member list
dot icon01/10/2012
Director's details changed for Mr Bernard Dixon on 2012-06-01
dot icon01/10/2012
Appointment of Ms Shirine Carrigan as a director
dot icon01/10/2012
Director's details changed for Mr Bernard Dixon on 2012-08-08
dot icon01/10/2012
Appointment of Mr Bernard Dixon as a director
dot icon27/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/08/2012
Termination of appointment of Ian Begbie as a director
dot icon23/03/2012
Director's details changed
dot icon23/03/2012
Director's details changed for Jean Ann Wallace on 2012-02-14
dot icon23/03/2012
Director's details changed for Malcolm Smith on 2012-02-14
dot icon23/03/2012
Director's details changed for Eric Glyn Price on 2012-02-14
dot icon23/03/2012
Secretary's details changed for Mr Colin Hamilton on 2012-02-14
dot icon23/03/2012
Director's details changed for Miss Diane Allison on 2012-02-14
dot icon23/03/2012
Director's details changed for Frances Elizabeth Richmond on 2012-02-14
dot icon23/03/2012
Director's details changed for Walter Mclellan on 2012-02-14
dot icon23/03/2012
Director's details changed for Mrs Elizabeth Kerr on 2012-02-14
dot icon23/03/2012
Director's details changed for Mr James Mcmillan Howieson on 2012-02-14
dot icon23/03/2012
Director's details changed for Edward Egginton Fleming on 2012-02-14
dot icon06/09/2011
Annual return made up to 2011-08-25 no member list
dot icon18/08/2011
Termination of appointment of Bernard Dixon as a director
dot icon15/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/09/2010
Annual return made up to 2010-08-25 no member list
dot icon30/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/02/2010
Termination of appointment of Jane Stuart as a director
dot icon22/09/2009
Annual return made up to 25/08/09
dot icon18/09/2009
Director appointed mrs elizabeth kerr
dot icon18/09/2009
Secretary appointed mr colin hamilton
dot icon18/09/2009
Director appointed miss diane allison
dot icon18/09/2009
Appointment terminated secretary ian begbie
dot icon03/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/05/2009
Director appointed walter mclellan
dot icon11/05/2009
Director appointed jean ann wallace
dot icon01/04/2009
Director appointed bernard dixon
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon09/09/2008
Annual return made up to 25/08/08
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Director resigned
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon02/11/2007
Annual return made up to 25/08/07
dot icon02/11/2007
Director resigned
dot icon22/10/2007
New director appointed
dot icon19/09/2006
Annual return made up to 25/08/06
dot icon03/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2005
Annual return made up to 25/08/05
dot icon10/08/2005
Secretary's particulars changed;director's particulars changed
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/09/2004
Annual return made up to 25/08/04
dot icon06/11/2003
Director resigned
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon25/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/09/2003
Annual return made up to 25/08/03
dot icon03/06/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon07/10/2002
Annual return made up to 25/08/02
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/09/2001
Annual return made up to 25/08/01
dot icon24/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Annual return made up to 25/08/00
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon27/09/1999
Annual return made up to 25/08/99
dot icon16/09/1999
Full accounts made up to 1999-03-31
dot icon16/09/1998
Annual return made up to 25/08/98
dot icon16/09/1998
New director appointed
dot icon25/06/1998
Accounts for a small company made up to 1998-03-31
dot icon02/09/1997
Annual return made up to 25/08/97
dot icon11/07/1997
Accounts for a small company made up to 1997-03-31
dot icon22/12/1996
Annual return made up to 25/08/96
dot icon07/10/1996
Accounts for a small company made up to 1996-03-31
dot icon17/09/1996
Secretary resigned
dot icon17/09/1996
Director resigned
dot icon26/10/1995
New secretary appointed;new director appointed
dot icon26/10/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon28/09/1995
Registered office changed on 28/09/95 from: 82 mitchell street glasgow G1 3NA
dot icon28/09/1995
Accounting reference date notified as 31/03
dot icon25/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen
Nominee Director
25/08/1995 - 25/08/1996
2056
Reid, Brian
Nominee Secretary
25/08/1995 - 25/08/1996
1836
Reid, Brian
Director
25/08/1995 - 20/09/1995
51
Clark, Douglas
Director
31/05/2017 - Present
-
Clark, Douglas
Director
23/04/2014 - 30/09/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE ALPHA PROJECT (CUMBERNAULD)

THE ALPHA PROJECT (CUMBERNAULD) is an(a) Dissolved company incorporated on 25/08/1995 with the registered office located at C/O Hastings & Co, 82 Mitchell Street, Glasgow G1 3NA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE ALPHA PROJECT (CUMBERNAULD)?

toggle

THE ALPHA PROJECT (CUMBERNAULD) is currently Dissolved. It was registered on 25/08/1995 and dissolved on 15/01/2020.

Where is THE ALPHA PROJECT (CUMBERNAULD) located?

toggle

THE ALPHA PROJECT (CUMBERNAULD) is registered at C/O Hastings & Co, 82 Mitchell Street, Glasgow G1 3NA.

What does THE ALPHA PROJECT (CUMBERNAULD) do?

toggle

THE ALPHA PROJECT (CUMBERNAULD) operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for THE ALPHA PROJECT (CUMBERNAULD)?

toggle

The latest filing was on 15/01/2020: Final Gazette dissolved following liquidation.