UKBizDB.co.uk

ALLIANCE PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED

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

This company is commonly known as Alliance Property Developments (scotland) Limited. The company was founded 20 years ago and was given the registration number SC259779. The firm's registered office is in FORFAR. You can find them at Auld Craichie Inn, Craichie, Forfar, Angus. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ALLIANCE PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED
Company Number:SC259779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:30 November 2023
Jurisdiction:Scotland
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Auld Craichie Inn, Craichie, Forfar, Angus, Scotland, DD8 2LU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Auld Craichie Inn, Craichie, Forfar, Scotland, DD8 2LU

Director21 December 2005Active
Auld Craichie Inn, Craichie, Forfar, Scotland, DD8 2LU

Director07 February 2020Active
23, Manor Street, Forfar, DD8 1BR

Secretary09 February 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary25 November 2003Active
4 Elm Street, Kirriemuir, DD8 4DF

Director25 November 2004Active
4 Elm Street, Kirriemuir, DD8 4DF

Director09 February 2004Active
23, Manor Street, Forfar, DD8 1BR

Director09 February 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director25 November 2003Active

People with Significant Control

Mcgill Facilities Management Limited
Notified on:07 February 2020
Status:Active
Country of residence:Scotland
Address:Affinity Business Centre, Harrison Road, Dundee, Scotland, DD2 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin David Reid
Notified on:21 November 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:50 Castle Street, Forfar, United Kingdom, DD8 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Gregor Black
Notified on:21 November 2019
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Scotland
Address:Auld Craichie Inn, Craichie, Forfar, Scotland, DD8 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Officers

Change person director company with change date.

Download
2021-12-24Persons with significant control

Change to a person with significant control.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Officers

Termination secretary company with name termination date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Address

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

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.