ALEXANDER CLAY

Company Documents

DateDescription
06/03/236 March 2023 Final Gazette dissolved following liquidation

View Document

06/03/236 March 2023 Final Gazette dissolved following liquidation

View Document

06/12/226 December 2022 Final account prior to dissolution in MVL (final account attached)

View Document

25/10/2225 October 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

View Document

26/04/2226 April 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

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

02/11/212 November 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

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HOGWOOD

View Document

01/07/191 July 2019 DIRECTOR APPOINTED ALEXANDER MICHAEL VICKERS

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AON GLOBAL HOLDINGS LIMITED

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AON GLOBAL HOLDINGS LIMITED

View Document

17/06/1917 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

14/06/1914 June 2019 CESSATION OF AON US & INTERNATIONAL HOLDINGS LIMITED AS A PSC

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HARDMAN / 06/04/2018

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHER

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 REDUCE ISSUED CAPITAL 31/08/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED CHRISTOPHER ASHER

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILLIAMS

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 131 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5JF

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED NICHOLAS JOHN HARDMAN

View Document

21/06/1621 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HANSON

View Document

09/09/159 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIE WILLIAMS / 13/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEIGHTON HANSON / 13/07/2015

View Document

27/07/1527 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC 2000 LIMITED / 13/07/2015

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGHTON HANSON / 30/06/2014

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED PHILIP LEIGHTON HANSON

View Document

20/08/1320 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

29/08/1229 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/08/1125 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR STEPHEN DUDLEY GALE

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER ROWLANDS

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLETON

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED OLIVER MICHAEL ROWLANDS

View Document

22/09/1022 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0513 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/11/0410 November 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/01/0427 January 2004 S366A DISP HOLDING AGM 15/01/04

View Document

01/09/031 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 145 ST VINCENT STREET GLASGOW G2 5NX

View Document

20/07/9920 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 131 ST VINCENT STREET GLASGOW G2 5SF

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 145 ST VINCENT STREET GLASGOW G2 5NX

View Document

09/09/979 September 1997 AUDITOR'S RESIGNATION

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 COMPANY NAME CHANGED ALEXANDER CLAY & PARTNERS CONSUL TING CERTIFICATE ISSUED ON 12/02/96

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/95

View Document

25/07/9525 July 1995 £ NC 100/171 31/05/95

View Document

25/07/9525 July 1995 NC INC ALREADY ADJUSTED 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/08/9429 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 ADOPT MEM AND ARTS 02/09/93

View Document

03/09/933 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9317 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company