ALEXANDER CLAY - GLASGOW
Company Profile | Company Filings |
Overview
ALEXANDER CLAY is a Private Unlimited Company from GLASGOW and has the status: Dissolved - no longer trading.
ALEXANDER CLAY was incorporated 30 years ago on 17/08/1993 and has the registered number: SC146017. The accounts status is DORMANT.
ALEXANDER CLAY was incorporated 30 years ago on 17/08/1993 and has the registered number: SC146017. The accounts status is DORMANT.
ALEXANDER CLAY - GLASGOW
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
C/O BDO LLP 2 ATLANTIC SQUARE
GLASGOW
G2 8NJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2021 | 29/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDER MICHAEL VICKERS | Jan 1983 | British | Director | 2019-07-01 | CURRENT |
COSEC 2000 LIMITED | Corporate Secretary | 1999-05-05 | CURRENT | ||
NICHOLAS JOHN HARDMAN | Nov 1966 | British | Director | 2016-07-20 | CURRENT |
JOHN EDGAR JENNINGS | British | Secretary | 1997-08-30 UNTIL 1999-05-05 | RESIGNED | |
DAVID EWAN MORTON | Jan 1961 | Secretary | 1993-08-17 UNTIL 1993-09-02 | RESIGNED | |
ALEXANDER ROBERTON PORTE | Apr 1949 | British | Secretary | 1993-09-02 UNTIL 1996-07-01 | RESIGNED |
SCOTT SINCLAIR | May 1961 | British | Secretary | 1996-07-01 UNTIL 1997-08-29 | RESIGNED |
MRS CHRISTINE MARIE WILLIAMS | Sep 1974 | American | Director | 2012-11-13 UNTIL 2017-04-05 | RESIGNED |
MR PHILIP LEIGHTON HANSON | Jan 1977 | British | Director | 2014-04-28 UNTIL 2016-04-15 | RESIGNED |
JOHN ERIC SHEPLEY | May 1950 | British | Director | 1994-03-31 UNTIL 1995-08-04 | RESIGNED |
RICHARD CHARLES WEIR STRATTON | Mar 1950 | British | Director | 1994-03-31 UNTIL 1997-05-27 | RESIGNED |
OLIVER MICHAEL ROWLANDS | Feb 1964 | British | Director | 2010-08-31 UNTIL 2010-12-03 | RESIGNED |
MR THOMAS MACKENZIE ROSS | May 1944 | British | Director | 1994-03-31 UNTIL 1997-03-26 | RESIGNED |
ALEXANDER ROBERTON PORTE | Apr 1949 | British | Director | 1993-09-02 UNTIL 1997-05-30 | RESIGNED |
WILLIAM JAMES NIMMO | British | Director | 1994-03-31 UNTIL 1997-04-30 | RESIGNED | |
DAVID EWAN MORTON | Jan 1961 | Director | 1993-08-17 UNTIL 1963-09-02 | RESIGNED | |
ROBERT CAMPBELL MIDDLETON | Nov 1962 | British | Director | 2007-12-31 UNTIL 2010-08-31 | RESIGNED |
BRIAN EDWIN KENNEDY | Apr 1943 | British | Director | 1993-09-02 UNTIL 1995-10-06 | RESIGNED |
PAUL ARTHUR HOGWOOD | Jul 1949 | British | Director | 2016-07-20 UNTIL 2019-06-28 | RESIGNED |
ALAN SEYMOUR FISHMAN | Dec 1942 | British | Director | 1994-03-31 UNTIL 1997-01-14 | RESIGNED |
STEPHEN LEEDS GOOCH | Jul 1948 | British | Director | 1994-03-31 UNTIL 1996-07-01 | RESIGNED |
MR STEPHEN DUDLEY GALE | Sep 1975 | British | Director | 2011-01-06 UNTIL 2014-04-30 | RESIGNED |
ARTHUR BRIAN DORMAN | Jun 1945 | British | Director | 1993-08-17 UNTIL 1993-09-02 | RESIGNED |
MR JOHN HUNTER DEVINE | Dec 1935 | British | Director | 1997-03-25 UNTIL 1998-09-30 | RESIGNED |
PAUL FRANCIS CLAYDEN | Mar 1969 | British | Director | 2011-01-06 UNTIL 2012-09-27 | RESIGNED |
MR PAUL GERARD BRADLEY | Oct 1954 | British | Director | 1997-03-25 UNTIL 2011-03-31 | RESIGNED |
CHRISTOPHER ASHER | Jun 1980 | American | Director | 2017-04-05 UNTIL 2018-09-21 | RESIGNED |
RONALD JOHN AMY | Jun 1950 | British | Director | 1996-02-19 UNTIL 2007-12-31 | RESIGNED |
MR STUART BUCHANAN AIRD | Jul 1943 | Scottish | Director | 1993-09-02 UNTIL 1995-08-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aon Global Holdings Plc | 2018-12-21 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Aon Us & International Holdings Limited | 2016-04-06 - 2018-12-21 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Aon Uk Holdings Intermediaries Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |