UKBizDB.co.uk

ALEXANDER CLAY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:103 Waterloo Street, Glasgow, Scotland, Scotland, G2 7BW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Corporate Secretary05 May 1999Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director20 July 2016Active
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

Director01 July 2019Active
Mead House 7 Meadway, Gidea Park, Romford, RM2 5NU

Secretary30 August 1997Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow,

Secretary17 August 1993Active
Eriska, Devonview Street, Airdrie, ML6 9BZ

Secretary02 September 1993Active
6 Lodge Crescent, Kilmacolm, PA13 4PZ

Secretary01 July 1996Active
95 Whitehouse Road, Edinburgh, EH4 6JT

Director02 September 1993Active
8 Devonshire Square, London, EC2M 4PL

Director19 February 1996Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director05 April 2017Active
8 Devonshire Square, London, EC2M 4PL

Director25 March 1997Active
8, Devonshire Square, London, United Kingdom, EC2M 4PL

Director06 January 2011Active
Stonehaven Petworth Road, Wormley, Godalming, GU8 5TR

Director25 March 1997Active
Shawhill House, Galston Road Hurlford, Kilmarnock, KA1 5H2

Director17 August 1993Active
Flat 21, Chester Court, Albany Street, NW1 4BU

Director31 March 1994Active
8, Devonshire Square, London, England, EC2M 4PL

Director06 January 2011Active
Francklyns Cottage, Dinton, Aylesbury, HP17 8UR

Director31 March 1994Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director28 April 2014Active
103, Waterloo Street, Glasgow, Scotland, G2 7BW

Director20 July 2016Active
Pathways New Barn Road, New Barn, Longfield, DA3 7JB

Director02 September 1993Active
Aon Consulting, 40 Torphichen Street, Edinburgh, EH3 8JB

Director31 December 2007Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow,

Director17 August 1993Active
70 Arrol Drive, Ayr, KA7 4AW

Director31 March 1994Active
Eriska, Devonview Street, Airdrie, ML6 9BZ

Director02 September 1993Active
Beauchamp Barn, Drayton Beauchamp, Aylesbury, HP22 5LS

Director31 March 1994Active
8, Devonshire Square, London, England, EC2M 4PL

Director31 August 2010Active
14 West Riding, Tewin, Welwyn, AL6 0PD

Director31 March 1994Active
42 Reigate Road, Reigate, RH2 0QN

Director31 March 1994Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director13 November 2012Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-06Gazette

Gazette dissolved liquidation.

Download
2022-12-06Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-10-25Address

Change registered office address company with date old address new address.

Download
2022-04-26Address

Change registered office address company with date old address new address.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-10Resolution

Resolution.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Persons with significant control

Change to a person with significant control without name date.

Download
2019-06-17Persons with significant control

Change to a person with significant control without name date.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Officers

Change person director company with change date.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.