Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alphastrut Ltd
Alphastrut Ltd is a dissolved company incorporated on 4 December 2008 with the registered office located in Edinburgh, City of Edinburgh. Alphastrut Ltd was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 May 2021
(4 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC352135
Private limited company
Scottish Company
Age
16 years
Incorporated
4 December 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Alphastrut Ltd
Contact
Address
26 Charlotte Square
Edinburgh
EH2 4ET
Same address for the past
10 years
Companies in EH2 4ET
Telephone
01506653708
Email
Unreported
Website
Ss-fgroup.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Euan Neill Campbell
Director • British • Lives in Scotland • Born in Aug 1980
Craig John McDermid
Director • Investment Director • British • Lives in Scotland • Born in Sep 1967
Murray Metals Investments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Murray Capital Group Limited
Craig John McDermid and Euan Neill Campbell are mutual people.
Active
Murray Capital Holdings Limited
Craig John McDermid and Euan Neill Campbell are mutual people.
Active
Hillfoot Steel Limited
Euan Neill Campbell is a mutual person.
Active
E.G. Thomson (Holdings) Limited
Craig John McDermid is a mutual person.
Active
Linn Products Limited
Craig John McDermid is a mutual person.
Active
Murray Estates Lothian Limited
Euan Neill Campbell is a mutual person.
Active
New Brannock Limited
Euan Neill Campbell is a mutual person.
Active
Murray Capital Limited
Euan Neill Campbell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£280
Increased by £30 (+12%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£123.3K
Increased by £123.05K (+49222%)
Total Liabilities
-£1.63M
Increased by £34.14K (+2%)
Net Assets
-£1.51M
Increased by £88.91K (-6%)
Debt Ratio (%)
1322%
Decreased by 637208.48% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 11 May 2021
Voluntary Gazette Notice
4 Years Ago on 23 Feb 2021
Application To Strike Off
4 Years Ago on 12 Feb 2021
Charge Satisfied
4 Years Ago on 28 Jan 2021
Mr Euan Neill Campbell Appointed
5 Years Ago on 3 Jul 2020
Samuel William Peter Collard Resigned
5 Years Ago on 3 Jul 2020
Accounting Period Extended
5 Years Ago on 29 Jun 2020
David Barrie Lawson Resigned
5 Years Ago on 31 Dec 2019
Andrew George Gardiner Munro Resigned
5 Years Ago on 23 Dec 2019
Graeme Everitt Hill Resigned
5 Years Ago on 30 Nov 2019
Get Alerts
Get Credit Report
Discover Alphastrut Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 May 2021
First Gazette notice for voluntary strike-off
Submitted on 23 Feb 2021
Application to strike the company off the register
Submitted on 12 Feb 2021
Satisfaction of charge SC3521350001 in full
Submitted on 28 Jan 2021
Termination of appointment of Samuel William Peter Collard as a director on 3 July 2020
Submitted on 6 Jul 2020
Appointment of Mr Euan Neill Campbell as a director on 3 July 2020
Submitted on 6 Jul 2020
Current accounting period extended from 31 December 2019 to 30 June 2020
Submitted on 29 Jun 2020
Change of share class name or designation
Submitted on 29 Jan 2020
Termination of appointment of David Barrie Lawson as a director on 31 December 2019
Submitted on 21 Jan 2020
Termination of appointment of Andrew George Gardiner Munro as a director on 23 December 2019
Submitted on 15 Jan 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs