General information

Name:

Alphabet (UK) Ltd

Office Address:

144 Weightmans 144 West George Street G2 2HG Glasgow

Number: SC084727

Incorporation date: 1983-09-23

Dissolution date: 2020-12-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 144 Weightmans, Glasgow G2 2HG Alphabet (UK) Limited was classified as a Private Limited Company and issued a SC084727 registration number. This company had been established fourty one years ago before was dissolved on 2020-12-15. This company has a history in registered name changing. Up till now the firm had four different company names. Up till 2014 the firm was run under the name of Alphabet (UK) Fleet Management and up to that point its company name was Ing Car Lease Uk.

The directors were as follow: Stefan O. appointed on 2017-03-01 and Nicholas B. appointed eight years ago.

The companies with significant control over this firm were as follows: Bmw (Uk) Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Farnborough at Summit Avenue, GU14 0FB, Hampshire and was registered as a PSC under the reg no 01213133.

  • Previous company's names
  • Alphabet (UK) Limited 2014-03-07
  • Alphabet (UK) Fleet Management Limited 2011-12-19
  • Ing Car Lease Uk Limited 2001-03-05
  • Cw Lease Uk Limited 1996-04-02
  • C W Car Lease (UK) Limited 1983-09-23

Financial data based on annual reports

Company staff

William J.

Role: Secretary

Appointed: 21 November 2018

Latest update: 18 November 2022

Stefan O.

Role: Director

Appointed: 01 March 2017

Latest update: 18 November 2022

Nicholas B.

Role: Director

Appointed: 13 July 2016

Latest update: 18 November 2022

People with significant control

Bmw (Uk) Holdings Limited
Address: Summit One Summit Avenue, Farnborough, Hampshire, GU14 0FB, England
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom (England)
Registration number 01213133
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 05 August 2020
Confirmation statement last made up date 24 June 2019
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 13 July 2016
Annual Accounts 19 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 19 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2018/12/31 (AA)
filed on: 13th, August 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
37
Company Age

Closest Companies - by postcode