ALEX BEGG GROUP LIMITED

Alex Begg & Co. Alex Begg & Co., Ayr, KA8 8HJ
StatusACTIVE
Company No.SC027139
CategoryPrivate Limited Company
Incorporated30 Jun 1949
Age74 years, 10 months, 22 days
JurisdictionScotland

SUMMARY

ALEX BEGG GROUP LIMITED is an active private limited company with number SC027139. It was incorporated 74 years, 10 months, 22 days ago, on 30 June 1949. The company address is Alex Begg & Co. Alex Begg & Co., Ayr, KA8 8HJ.



Company Fillings

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Andrew Laird

Termination date: 2024-04-10

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Capital

Type: SH01

Capital : 17,500,000 GBP

Date: 2023-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-07

Officer name: Mr Fabio Pedrazzi

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-07

Officer name: Lars Gunnar Schultz

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moorbrook textiles LIMITED\certificate issued on 20/12/22

Documents

View document PDF

Resolution

Date: 20 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 13 Dec 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Clark

Appointment date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-08

Officer name: Mr Nicholas Rodger Clark

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-08

Officer name: Andrew Garland Menzies

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-08

Officer name: Andrew Menzies

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Capital

Type: SH01

Capital : 12,500,000 GBP

Date: 2022-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruno Guillon

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claes Von Hauswolff

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lars Gunnar Schultz

Appointment date: 2019-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mats Nils Ole Hansson

Termination date: 2019-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Elisabeth Fiore

Appointment date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Claes Von Hauswolff

Change date: 2018-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Albaladejo

Appointment date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ian Mason

Termination date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-23

Officer name: Mr Andrew Menzies

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Garland Menzies

Change date: 2014-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-15

Officer name: Mr Claus Von Hauswolff

Documents

View document PDF

Auditors resignation company

Date: 12 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claus Von Hauswolff

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2013

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 16 Jan 2013

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Menzies

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh Lennie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Fex

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Garland Menzies

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Brown

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mats Nils Ole Hansson

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hugh Mckellar Lennie

Documents

View document PDF

Termination secretary company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Brown

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Andrew Laird

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jenny Linden Urnes

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lars Gustav Fex

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Iain Brown

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ian Mason

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Breckenridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 06 May 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 08 Mar 2010

Category: Mortgage

Type: MG04s

Description: Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3

Documents

View document PDF

Legacy

Date: 08 Mar 2010

Category: Mortgage

Type: MG04s

Description: Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4

Documents

View document PDF

Accounts amended with accounts type full

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 21/07/2009 from 17 viewfield road ayr KA8 8HJ

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; no change of members

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Capital

Type: 88(2)O

Description: Ad 30/04/06--------- £ si 2398920@1

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/04/06--------- £ si 2398020@1=2398020 £ ic 5101080/7499100

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/03/06--------- £ si 4981080@1=4981080 £ ic 120000/5101080

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/03/06

Documents

View document PDF

Resolution

Date: 21 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF


Some Companies

BFPG LIMITED

23 GRAFTON STREET,LONDON,W1S 4EY

Number:10435206
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRENTWOOD ENERGY STORAGE LIMITED

UNIT 8-9 BENYON ROAD,READING,RG7 2PQ

Number:11516707
Status:ACTIVE
Category:Private Limited Company

EGLEN ENGRAVERS LIMITED

12 LORD STREET,WEST YORKSHIRE,HX1 5AE

Number:03286198
Status:ACTIVE
Category:Private Limited Company

GREAT GLEN TRADING CENTRE LIMITED

WESTOAKS,FORT AUGUSTUS,PH32 4BH

Number:SC563223
Status:ACTIVE
Category:Private Limited Company

ISLAND GLOBAL LIMITED

111 MEAD WAY,HAYES,BR2 9ER

Number:11141302
Status:ACTIVE
Category:Private Limited Company

TAYLOR 96 LTD

3 THE CARLINS WINCHESTER ROAD,SOUTHAMPTON,SO32 2LG

Number:11291615
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source