This company is commonly known as Alexander Clay. The company was founded 30 years ago and was given the registration number SC146017. The firm's registered office is in GLASGOW. You can find them at 103 Waterloo Street, , Glasgow, Scotland. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | ALEXANDER CLAY |
---|---|---|
Company Number | : | SC146017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 103 Waterloo Street, Glasgow, Scotland, Scotland, G2 7BW |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Corporate Secretary | 05 May 1999 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 20 July 2016 | Active |
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ | Director | 01 July 2019 | Active |
Mead House 7 Meadway, Gidea Park, Romford, RM2 5NU | Secretary | 30 August 1997 | Active |
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, | Secretary | 17 August 1993 | Active |
Eriska, Devonview Street, Airdrie, ML6 9BZ | Secretary | 02 September 1993 | Active |
6 Lodge Crescent, Kilmacolm, PA13 4PZ | Secretary | 01 July 1996 | Active |
95 Whitehouse Road, Edinburgh, EH4 6JT | Director | 02 September 1993 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 19 February 1996 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 05 April 2017 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 25 March 1997 | Active |
8, Devonshire Square, London, United Kingdom, EC2M 4PL | Director | 06 January 2011 | Active |
Stonehaven Petworth Road, Wormley, Godalming, GU8 5TR | Director | 25 March 1997 | Active |
Shawhill House, Galston Road Hurlford, Kilmarnock, KA1 5H2 | Director | 17 August 1993 | Active |
Flat 21, Chester Court, Albany Street, NW1 4BU | Director | 31 March 1994 | Active |
8, Devonshire Square, London, England, EC2M 4PL | Director | 06 January 2011 | Active |
Francklyns Cottage, Dinton, Aylesbury, HP17 8UR | Director | 31 March 1994 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 28 April 2014 | Active |
103, Waterloo Street, Glasgow, Scotland, G2 7BW | Director | 20 July 2016 | Active |
Pathways New Barn Road, New Barn, Longfield, DA3 7JB | Director | 02 September 1993 | Active |
Aon Consulting, 40 Torphichen Street, Edinburgh, EH3 8JB | Director | 31 December 2007 | Active |
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, | Director | 17 August 1993 | Active |
70 Arrol Drive, Ayr, KA7 4AW | Director | 31 March 1994 | Active |
Eriska, Devonview Street, Airdrie, ML6 9BZ | Director | 02 September 1993 | Active |
Beauchamp Barn, Drayton Beauchamp, Aylesbury, HP22 5LS | Director | 31 March 1994 | Active |
8, Devonshire Square, London, England, EC2M 4PL | Director | 31 August 2010 | Active |
14 West Riding, Tewin, Welwyn, AL6 0PD | Director | 31 March 1994 | Active |
42 Reigate Road, Reigate, RH2 0QN | Director | 31 March 1994 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 13 November 2012 | Active |
Aon Global Holdings Plc | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN |
Nature of control | : |
|
Aon Us & International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN |
Nature of control | : |
|
Aon Uk Holdings Intermediaries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-06 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-12-10 | Resolution | Resolution. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Officers | Change person director company with change date. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.