Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALARIS (ABERDEEN) LTD.
Company Information for

ALARIS (ABERDEEN) LTD.

2ND FLOOR,, 18 BOTHWELL STREET, GLASGOW, G2 6NU,
Company Registration Number
SC343571
Private Limited Company
Liquidation

Company Overview

About Alaris (aberdeen) Ltd.
ALARIS (ABERDEEN) LTD. was founded on 2008-05-29 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Alaris (aberdeen) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALARIS (ABERDEEN) LTD.
 
Legal Registered Office
2ND FLOOR,
18 BOTHWELL STREET
GLASGOW
G2 6NU
Other companies in AB23
 
Filing Information
Company Number SC343571
Company ID Number SC343571
Date formed 2008-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 29/05/2015
Return next due 26/06/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB932993684  
Last Datalog update: 2019-04-04 10:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALARIS (ABERDEEN) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALARIS (ABERDEEN) LTD.

Current Directors
Officer Role Date Appointed
JOHN MURRAY
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
KAPIL KUMAR GUPTA
Director 2011-11-04 2015-05-25
ELENA MURRAY
Director 2013-06-21 2015-05-11
JOHN ALAN MURRAY
Director 2013-02-25 2013-06-21
ELENA MURRAY
Director 2009-11-05 2013-02-25
JOHN ALAN MURRAY
Director 2009-11-05 2012-06-11
JOHN ALLAN MURRAY
Company Secretary 2008-05-29 2009-11-05
JOHN ALLAN MURRAY
Director 2008-05-29 2009-11-05
NEIL MURRAY
Director 2008-05-29 2009-11-05
ANDREW BUCHAN MURRAY
Director 2008-05-29 2008-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MURRAY KITCHENS ONLINE LTD Director 2017-12-11 CURRENT 2016-04-18 Liquidation
JOHN MURRAY PROFESSIONAL BUSINESS SERVICES LTD Director 2016-01-06 CURRENT 2016-01-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-11CH01Director's details changed for Mr John Allan Murray on 2017-12-11
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM 4th Floor 115 George Street Edinburgh EH2 4JN Scotland
2016-06-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-06-21
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM Unit 8 Denmore Road Aberdeen Aberdeenshire AB23 8JW
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN MURRAY / 11/05/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN MURRAY / 11/05/2015
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 61200
2015-07-08AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-12RP04
2015-06-12ANNOTATIONClarification
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KAPIL KUMAR GUPTA
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3435710002
2015-05-12AP01DIRECTOR APPOINTED JOHN ALLAN MURRAY
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ELENA MURRAY
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 61200
2014-06-17AR0129/05/14 ANNUAL RETURN FULL LIST
2014-06-17CH01Director's details changed for Kapil Kumar Gupta on 2014-05-29
2014-02-24AP01DIRECTOR APPOINTED MRS ELENA MURRAY
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0129/05/13 ANNUAL RETURN FULL LIST
2013-03-18CH01Director's details changed for John Alan Murray on 2013-03-14
2013-02-25AP01DIRECTOR APPOINTED JOHN A MURRAY
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ELENA MURRAY
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2012-11-22CH01Director's details changed for Kapil Kumar Gupta on 2012-10-18
2012-06-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0129/05/12 ANNUAL RETURN FULL LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN MURRAY / 02/03/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY / 02/03/2012
2012-01-04AP01DIRECTOR APPOINTED KAPIL KUMAR GUPTA
2011-06-17AR0129/05/11 FULL LIST
2011-06-07AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-24SH0101/09/10 STATEMENT OF CAPITAL GBP 61200
2011-03-23SH0101/09/10 STATEMENT OF CAPITAL GBP 61200
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELENA SAKHNVICH / 07/11/2009
2010-11-01RES01ADOPT ARTICLES 20/10/2010
2010-11-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY / 28/09/2010
2010-06-10AR0129/05/10 FULL LIST
2010-02-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-13AP01DIRECTOR APPOINTED ELENA SAKHNVICH
2010-01-13AP01DIRECTOR APPOINTED JOHN MURRAY
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN MURRAY
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURRAY
2010-01-12AA01PREVEXT FROM 31/05/2009 TO 30/09/2009
2009-06-08363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-04-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MURRAY
2008-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to ALARIS (ABERDEEN) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-28
Resolutions for Winding-up2016-06-28
Meetings of Creditors2016-06-03
Fines / Sanctions
No fines or sanctions have been issued against ALARIS (ABERDEEN) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding ALARIS LONDON LTD
FLOATING CHARGE 2009-04-18 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 55,639
Creditors Due Within One Year 2011-10-01 £ 354,432
Provisions For Liabilities Charges 2011-10-01 £ 3,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALARIS (ABERDEEN) LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 61,200
Cash Bank In Hand 2011-10-01 £ 38,036
Current Assets 2011-10-01 £ 425,910
Debtors 2011-10-01 £ 128,500
Fixed Assets 2011-10-01 £ 26,623
Secured Debts 2011-10-01 £ 55,639
Shareholder Funds 2011-10-01 £ 79,314
Stocks Inventory 2011-10-01 £ 259,374
Tangible Fixed Assets 2011-10-01 £ 26,623

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALARIS (ABERDEEN) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ALARIS (ABERDEEN) LTD.
Trademarks
We have not found any records of ALARIS (ABERDEEN) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALARIS (ABERDEEN) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as ALARIS (ABERDEEN) LTD. are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where ALARIS (ABERDEEN) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyALARIS (ABERDEEN) LTDEvent Date2016-06-28
Registered Office: 4th Floor, 115 George Street, Edinburgh, EH2 4JN At a General Meeting of the Members of the above named company duly convened and held at 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU on 21 June 2016 the following resolutions were passed: Special Resolution THAT it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily.. Ordinary Resolution That Annette Menzies of William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU, be appointed Liquidator for the purposes of such winding up. For further details contact: Kim Wilson 0141 535 3133 or kwilson@wd-br.co.uk John Murray , Chairman : 21 June 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALARIS (ABERDEEN) LTDEvent Date2016-06-21
Annette Menzies, William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow G2 6NU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALARIS (ABERDEEN) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALARIS (ABERDEEN) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.