UKBizDB.co.uk

ALIFIN INVESTMENTS LIMITED

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

This company is commonly known as Alifin Investments Limited. The company was founded 19 years ago and was given the registration number SC284826. The firm's registered office is in DUNFERMLINE. You can find them at Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALIFIN INVESTMENTS LIMITED
Company Number:SC284826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2005
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, United Kingdom, KY11 3BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalgety House, Viewfield Terrace, Dunfermline, Scotland, KY12 7HY

Corporate Secretary24 June 2020Active
Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, United Kingdom, KY11 3BZ

Director22 June 2018Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Corporate Secretary01 May 2012Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

Corporate Secretary16 May 2005Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Director14 February 2011Active
26/6 Greenpark, Edinburgh, EH17 7TB

Director08 June 2005Active
5, Nile Grove, Edinburgh, United Kingdom, EH10 4RF

Director16 May 2005Active
22 Nile Grove, Edinburgh, EH10 4RF

Director16 May 2005Active

People with Significant Control

Turcan Connell (Trustees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Binnie Whyte
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:British
Country of residence:United Kingdom
Address:5, Nile Grove, Edinburgh, United Kingdom, EH10 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Sheila Margaret Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Rome Farm, Manson Lane, Monmouth, United Kingdom, NP25 5RB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr James Liddle Whyte
Notified on:06 April 2016
Status:Active
Date of birth:January 1929
Nationality:British
Country of residence:United Kingdom
Address:5, Nile Grove, Edinburgh, United Kingdom, EH10 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Address

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

Download
2020-07-28Address

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

Download
2020-06-26Officers

Appoint corporate secretary company with name date.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2020-06-26Address

Change sail address company with new address.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.