ALEX SCOTT & CO (KILTMAKERS) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6YQ

Company number SC103631
Status Active
Incorporation Date 10 March 1987
Company Type Private Limited Company
Address 1 EAST CRAIBSTONE STREET, BON ACCORD SQUARE, ABERDEEN, AB11 6YQ
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c., 47510 - Retail sale of textiles in specialised stores, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 5,375 . The most likely internet sites of ALEX SCOTT & CO (KILTMAKERS) LIMITED are www.alexscottcokiltmakers.co.uk, and www.alex-scott-co-kiltmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alex Scott Co Kiltmakers Limited is a Private Limited Company. The company registration number is SC103631. Alex Scott Co Kiltmakers Limited has been working since 10 March 1987. The present status of the company is Active. The registered address of Alex Scott Co Kiltmakers Limited is 1 East Craibstone Street Bon Accord Square Aberdeen Ab11 6yq. . JAMES AND GEORGE COLLIE LLP is a Secretary of the company. MCLEOD, Christopher Anthony Joseph is a Director of the company. Secretary LEDINGHAM CHALMERS has been resigned. Director CRAIB, George H has been resigned. Director MCLEOD, Damien Martin has been resigned. Director RENNIE, Stephen has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
JAMES AND GEORGE COLLIE LLP
Appointed Date: 18 November 1994

Director
MCLEOD, Christopher Anthony Joseph
Appointed Date: 18 November 1994
78 years old

Resigned Directors

Secretary
LEDINGHAM CHALMERS
Resigned: 18 November 1994
Appointed Date: 03 August 1989

Director
CRAIB, George H
Resigned: 18 November 1994
92 years old

Director
MCLEOD, Damien Martin
Resigned: 06 April 2001
Appointed Date: 18 November 1994
71 years old

Director
RENNIE, Stephen
Resigned: 18 November 1994
68 years old

Persons With Significant Control

Mr Christopher Anthony Joseph Mcleod
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Allina Dawn Mcleod
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALEX SCOTT & CO (KILTMAKERS) LIMITED Events

26 Jul 2016
Confirmation statement made on 16 July 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 January 2016
23 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,375

20 Jul 2015
Total exemption small company accounts made up to 31 January 2015
17 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,375

...
... and 86 more events
15 Jun 1987
Director resigned;new director appointed

09 Jun 1987
Company name changed ezra LIMITED\certificate issued on 09/06/87
03 Jun 1987
Memorandum and Articles of Association

03 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Mar 1987
Certificate of Incorporation

ALEX SCOTT & CO (KILTMAKERS) LIMITED Charges

1 December 1994
Bond & floating charge
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 July 1987
Bond & floating charge
Delivered: 30 July 1987
Status: Satisfied on 6 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…