UKBizDB.co.uk

ALFIE’S DREAM FOR GREYHOUNDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfie’s Dream For Greyhounds Ltd. The company was founded 7 years ago and was given the registration number SC539506. The firm's registered office is in MOFFAT. You can find them at 28 Well Street, , Moffat, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALFIE’S DREAM FOR GREYHOUNDS LTD
Company Number:SC539506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2016
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:28 Well Street, Moffat, Scotland, DG10 9DP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Well Street, Moffat, Scotland, DG10 9DP

Director21 March 2022Active
15, Pinkie Walk, Tranent, Scotland, EH33 2JN

Director21 July 2022Active
Murrayfield Cottage, Langholm Road, Lockerbie, Scotland, DG11 2PJ

Director01 August 2019Active
Iais Level One, 211 Dumbarton Road, Glasgow, Scotland, G11 6AA

Director05 July 2016Active
50, Corslet Crescent, Currie, Scotland, EH14 5HS

Director21 July 2022Active
Poldean Cottage North, Moffat, Dumfries & Galloway, Scotland, DG10 9LY

Director01 August 2019Active
Poldean Cottage North, Moffat, Dumfries & Galloway, Scotland, DG10 9LY

Director01 August 2019Active
Iais Level One, 211 Dumbarton Road, Glasgow, Scotland, G11 6AA

Director05 July 2016Active
Iais Level One, 211 Dumbarton Road, Glasgow, Scotland, G11 6AA

Director05 July 2016Active

People with Significant Control

Miss Mandy Bleasdale
Notified on:11 October 2023
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:Scotland
Address:28, Well Street, Moffat, Scotland, DG10 9DP
Nature of control:
  • Significant influence or control
Miss Paula Couch
Notified on:11 October 2023
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:Scotland
Address:28, Well Street, Moffat, Scotland, DG10 9DP
Nature of control:
  • Significant influence or control
Mrs Isabel Jean Perfett
Notified on:01 August 2019
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:Scotland
Address:Poldean Cottage North, Moffat, Dumfries & Galloway, Scotland, DG10 9LY
Nature of control:
  • Significant influence or control
Ms Linda Patricia Morrison
Notified on:01 August 2019
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:Scotland
Address:Poldean Cottage North, Moffat, Dumfries & Galloway, Scotland, DG10 9LY
Nature of control:
  • Significant influence or control
Miss Mandy Bleasdale
Notified on:01 August 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:Scotland
Address:Murrayfield Cottage, Langholm Road, Lockerbie, Scotland, DG11 2PJ
Nature of control:
  • Significant influence or control
Mrs Laura Jane Voisin
Notified on:05 July 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:Scotland
Address:Iais Level One, 211 Dumbarton Road, Glasgow, Scotland, G11 6AA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Neil Douglas Johnstone
Notified on:05 July 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:Scotland
Address:Iais Level One, 211 Dumbarton Road, Glasgow, Scotland, G11 6AA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Frederick Nicholas George Singer
Notified on:05 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:Scotland
Address:Iais Level One, 211 Dumbarton Road, Glasgow, Scotland, G11 6AA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.