About

Registered Number: SC170239
Date of Incorporation: 29/11/1996 (27 years and 5 months ago)
Company Status: Receivership
Registered Address: 1 Redwood Court, Peel Park, East Kilbride, Glasgow, G74 5PF

 

Having been setup in 1996, Alpha Machine Technologies Ltd have registered office in East Kilbride in Glasgow, it's status in the Companies House registry is set to "Receivership". The current directors of the organisation are Adams, Carnie Seaton, Broadley, Kenneth Andrew, Molloy, Patrick John, Forrester, John Douglas Merry, Chambers, Nigel Paul. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Carnie Seaton 12 May 1998 - 1
BROADLEY, Kenneth Andrew 14 February 1997 - 1
MOLLOY, Patrick John 18 February 1997 - 1
CHAMBERS, Nigel Paul 20 January 1997 30 June 1998 1
Secretary Name Appointed Resigned Total Appointments
FORRESTER, John Douglas Merry 05 August 1998 11 November 1998 1

Filing History

Document Type Date
3(Scot) - Notice of the Receiver ceasing to act or of his removal 27 July 2004
419a(Scot) - N/A 01 July 1999
419a(Scot) - N/A 01 July 1999
419a(Scot) - N/A 01 July 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 26 January 1999
363s - Annual Return 18 December 1998
466(Scot) - N/A 09 December 1998
466(Scot) - N/A 09 December 1998
466(Scot) - N/A 09 December 1998
410(Scot) - N/A 13 November 1998
410(Scot) - N/A 13 November 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
225 - Change of Accounting Reference Date 01 July 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
SA - Shares agreement 27 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1998
363s - Annual Return 22 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 18 September 1997
225 - Change of Accounting Reference Date 16 September 1997
410(Scot) - N/A 11 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
RESOLUTIONS - N/A 04 March 1997
RESOLUTIONS - N/A 04 March 1997
RESOLUTIONS - N/A 04 March 1997
123 - Notice of increase in nominal capital 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
MEM/ARTS - N/A 04 March 1997
CERTNM - Change of name certificate 24 January 1997
RESOLUTIONS - N/A 22 January 1997
RESOLUTIONS - N/A 22 January 1997
287 - Change in situation or address of Registered Office 22 January 1997
123 - Notice of increase in nominal capital 22 January 1997
NEWINC - New incorporation documents 29 November 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 October 1998 Partially Satisfied

N/A

Bond & floating charge 27 October 1998 Partially Satisfied

N/A

Floating charge 09 March 1997 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.