This company is commonly known as Alford Garage Limited. The company was founded 23 years ago and was given the registration number SC218664. The firm's registered office is in FIFE. You can find them at 7a Alford Avenue, Kirkcaldy, Fife, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ALFORD GARAGE LIMITED |
---|---|---|
Company Number | : | SC218664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 7a Alford Avenue, Kirkcaldy, Fife, KY2 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Elgin Drive, Glenrothes, Scotland, KY6 2JS | Director | 01 February 2021 | Active |
100, Elgin Drive, Glenrothes, Scotland, KY6 2JS | Director | 01 February 2021 | Active |
51 Dunvegan Avenue, Kirkcaldy, KY2 5TG | Secretary | 03 May 2001 | Active |
159 Spendmore Lane, Coppull, Chorley, PR7 5BY | Nominee Secretary | 30 April 2001 | Active |
51 Dunvegan Avenue, Kirkcaldy, KY2 5TG | Director | 03 May 2001 | Active |
51, Dunvegan Avenue, Kirkcaldy, United Kingdom, KY2 5TG | Director | 22 March 2017 | Active |
159 Spendmore Lane, Coppull, Chorley, PR7 5BY | Corporate Nominee Director | 30 April 2001 | Active |
Mr James Thomas Slater | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 100, Elgin Drive, Glenrothes, Scotland, KY6 2JS |
Nature of control | : |
|
Miss Lynn Dryburgh | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 100, Elgin Drive, Glenrothes, Scotland, KY6 2JS |
Nature of control | : |
|
Mr Gordon Graham Donaldson | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 51, Dunvegan Avenue, Kirkcaldy, Scotland, KY2 5TG |
Nature of control | : |
|
Mrs Margaret Donaldson | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 51, Dunvegan Avenue, Kirkcaldy, Scotland, KY2 5TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination secretary company with name termination date. | Download |
2020-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.