Background WavePink WaveYellow Wave

ALEX BEGG GROUP LIMITED (SC027139)

ALEX BEGG GROUP LIMITED (SC027139) is an active UK company. incorporated on 30 June 1949. with registered office in Ayr. The company operates in the Manufacturing sector, engaged in unknown sic code (13200). ALEX BEGG GROUP LIMITED has been registered for 76 years. Current directors include BERGLUND, Ellinor, CLARK, Nicholas Rodger, FIORE, Sarah Jane Elisabeth and 2 others.

Company Number
SC027139
Status
active
Type
ltd
Incorporated
30 June 1949
Age
76 years
Address
Alex Begg & Co., Ayr, KA8 8HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
BERGLUND, Ellinor, CLARK, Nicholas Rodger, FIORE, Sarah Jane Elisabeth, GUILLON, Bruno Daniel Thierry, LINDEN URNES, Jenny
SIC Codes
13200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEX BEGG GROUP LIMITED

ALEX BEGG GROUP LIMITED is an active company incorporated on 30 June 1949 with the registered office located in Ayr. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200). ALEX BEGG GROUP LIMITED was registered 76 years ago.(SIC: 13200)

Status

active

Active since 76 years ago

Company No

SC027139

LTD Company

Age

76 Years

Incorporated 30 June 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

MOORBROOK TEXTILES LIMITED
From: 19 February 1986To: 20 December 2022
ALEX. BEGG & COMPANY LIMITED
From: 30 June 1949To: 19 February 1986
Contact
Address

Alex Begg & Co. 17 Viewfield Road Ayr, KA8 8HJ,

Timeline

30 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Jun 49
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Joined
Apr 12
Director Left
May 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Apr 13
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Aug 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Nov 23
Director Left
Apr 24
Funding Round
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Dec 25
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CLARK, Nicholas

Active
17 Viewfield Road, AyrKA8 8HJ
Secretary
Appointed 08 Jun 2022

BERGLUND, Ellinor

Active
17 Viewfield Road, AyrKA8 8HJ
Born December 1980
Director
Appointed 27 Mar 2025

CLARK, Nicholas Rodger

Active
17 Viewfield Road, AyrKA8 8HJ
Born September 1969
Director
Appointed 08 Jun 2022

FIORE, Sarah Jane Elisabeth

Active
17 Viewfield Road, AyrKA8 8HJ
Born February 1970
Director
Appointed 17 Aug 2018

GUILLON, Bruno Daniel Thierry

Active
17 Viewfield Road, AyrKA8 8HJ
Born August 1965
Director
Appointed 01 Mar 2021

LINDEN URNES, Jenny

Active
17 Viewfield Road, AyrKA8 8HJ
Born March 1971
Director
Appointed 20 Oct 2010

BROOK, Charles Ashworth

Resigned
Rookes Hall Rookes Lane, HalifaxHX3 8PU
Secretary
Appointed N/A
Resigned 02 Aug 1993

BROWN, Stephen Iain

Resigned
18 Castleview, West KilbrideKA23 9HD
Secretary
Appointed 13 Mar 2006
Resigned 31 Dec 2011

LENNIE, Hugh Mckellar

Resigned
Caldwell Road, West KilbrideKA23 9LF
Secretary
Appointed 13 Mar 2012
Resigned 13 Aug 2012

MARTIN, Thomas Euan

Resigned
22 Crossburn Farm Road, PeeblesEH45 8EG
Secretary
Appointed 01 Jul 2003
Resigned 13 Mar 2006

MENZIES, Andrew

Resigned
Kilnford Drive, KilmarnockKA2 9ET
Secretary
Appointed 13 Aug 2012
Resigned 08 Jun 2022

SCOTT, Humphrey Richard Boileau

Resigned
Limetree House Joan Lane, Hope ValleyS33 0AW
Secretary
Appointed 02 Aug 1993
Resigned 30 Jun 2003

ALBALADEJO, Patrick

Resigned
17 Viewfield Road, AyrKA8 8HJ
Born August 1956
Director
Appointed 03 Oct 2016
Resigned 02 Dec 2025

BENTLEY, Andrew Cameron

Resigned
Woodhurst 8 Chapelpark Road, AyrKA7 2TZ
Director
Appointed N/A
Resigned 26 Jul 1990

BRECKENRIDGE, David

Resigned
Strathleigh, Newton StewartDG8 6NR
Born September 1951
Director
Appointed 05 May 2003
Resigned 31 Oct 2010

BRETT, Denis Roland

Resigned
Caberston House, WalkerburnEH43 6BB
Born October 1942
Director
Appointed 18 May 1995
Resigned 27 Sept 2007

BROOK, Adrian Arnold Roderick

Resigned
Mill Bank House, HuddersfieldHD8 8XU
Born April 1943
Director
Appointed N/A
Resigned 31 Dec 2002

BROOK, Charles Ashworth

Resigned
Rookes Hall Rookes Lane, HalifaxHX3 8PU
Born April 1940
Director
Appointed N/A
Resigned 30 Aug 2002

BROWN, Stephen Iain

Resigned
17 Viewfield Road, AyrKA8 8HJ
Born June 1963
Director
Appointed 20 Oct 2010
Resigned 31 Dec 2011

BROWNLOW, David Claude Burton

Resigned
The Old Rectory Rectory Lane, PeterboroughPE6 7NH
Born August 1937
Director
Appointed N/A
Resigned 31 Jul 1992

CLIFFE, Ernest

Resigned
5 Beagle Avenue, HuddersfieldHD4 7AP
Born November 1939
Director
Appointed 01 Sept 1996
Resigned 31 Mar 2003

FEX, Lars Gustav

Resigned
17 Viewfield Road, AyrKA8 8HJ
Born August 1956
Director
Appointed 20 Oct 2010
Resigned 13 Mar 2012

GRAY, Charles

Resigned
14 Arnprior Place, AyrKA7 4PT
Born December 1942
Director
Appointed N/A
Resigned 05 Apr 2003

HANSSON, Mats Nils Ole

Resigned
Bruksgarden, VikenSE26383
Born May 1954
Director
Appointed 13 Mar 2012
Resigned 14 Aug 2019

HOYLE, Timothy Roland

Resigned
12 Roslyn Avenue, HuddersfieldHD4 7EW
Born April 1960
Director
Appointed 03 Aug 1992
Resigned 29 Feb 2000

KAYE, John Robert

Resigned
Lower Pond 1 Roils Head Road, HalifaxHX2 0NQ
Born July 1953
Director
Appointed 03 Aug 1992
Resigned 07 Nov 1995

LAIRD, Ian Andrew

Resigned
Kirklands Drive, GlasgowG77 5FF
Born January 1968
Director
Appointed 01 Jun 2011
Resigned 10 Apr 2024

MARTIN, Thomas Euan

Resigned
22 Crossburn Farm Road, PeeblesEH45 8EG
Born August 1960
Director
Appointed 01 May 2003
Resigned 13 Mar 2006

MASON, James Ian

Resigned
17 Viewfield Road, AyrKA8 8HJ
Born February 1948
Director
Appointed 20 Oct 2010
Resigned 30 Sept 2016

MENZIES, Andrew Garland

Resigned
Kilnford Drive, KilmarnockKA2 9ET
Born June 1959
Director
Appointed 02 Jul 2012
Resigned 08 Jun 2022

MITCHELL, Jonathon Neil

Resigned
181 Lower Richmond Road, LondonSW15 1HH
Born October 1969
Director
Appointed 04 Sept 2000
Resigned 17 May 2001

MURRAY, John Mcdiarmid

Resigned
7 Manor Park Way, HuddersfieldHD8 0AJ
Born December 1942
Director
Appointed N/A
Resigned 31 Jul 1992

PEDRAZZI, Fabio

Resigned
17 Viewfield Road, AyrKA8 8HJ
Born March 1979
Director
Appointed 07 Mar 2023
Resigned 27 Mar 2025

SCHULTZ, Lars Gunnar

Resigned
17 Viewfield Road, AyrKA8 8HJ
Born November 1959
Director
Appointed 14 Aug 2019
Resigned 07 Mar 2023

SCOTT, Humphrey Richard Boileau

Resigned
Limetree House Joan Lane, Hope ValleyS33 0AW
Born May 1940
Director
Appointed 03 Aug 1992
Resigned 05 Apr 2003

Persons with significant control

1

Jenny Linden Urnes

Active
Bruksgarden, Hoganas
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Certificate Change Of Name Company
20 December 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 December 2022
RESOLUTIONSResolutions
Memorandum Articles
13 December 2022
MAMA
Statement Of Companys Objects
13 December 2022
CC04CC04
Resolution
13 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Secretary Company With Change Date
25 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Auditors Resignation Company
12 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Legacy
16 January 2013
MG02sMG02s
Legacy
16 January 2013
MG02sMG02s
Legacy
20 November 2012
MG03sMG03s
Appoint Person Secretary Company With Name
15 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Legacy
6 May 2010
MG03sMG03s
Legacy
8 March 2010
MG04sMG04s
Legacy
8 March 2010
MG04sMG04s
Accounts Amended With Accounts Type Full
14 September 2009
AAMDAAMD
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
3 October 2006
88(2)O88(2)O
Legacy
25 September 2006
88(2)R88(2)R
Legacy
21 March 2006
88(2)R88(2)R
Legacy
21 March 2006
123Notice of Increase in Nominal Capital
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
410(Scot)410(Scot)
Legacy
1 March 2005
410(Scot)410(Scot)
Legacy
22 February 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
225Change of Accounting Reference Date
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
419b(Scot)419b(Scot)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
13 September 1996
288288
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
15 November 1995
288288
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
5 August 1993
288288
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
7 August 1992
363sAnnual Return (shuttle)
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Memorandum Articles
20 July 1992
MAMA
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
15 July 1992
RESOLUTIONSResolutions
Resolution
15 July 1992
RESOLUTIONSResolutions
Resolution
15 July 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
288288
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
4 October 1989
288288
Legacy
21 September 1989
288288
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
20 August 1987
363363
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Resolution
9 February 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Certificate Change Of Name Company
19 February 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1949
NEWINCIncorporation