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..
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 | : |
|
Registered Address | : | Auld Craichie Inn, Craichie, Forfar, Angus, Scotland, DD8 2LU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Auld Craichie Inn, Craichie, Forfar, Scotland, DD8 2LU | Director | 21 December 2005 | Active |
Auld Craichie Inn, Craichie, Forfar, Scotland, DD8 2LU | Director | 07 February 2020 | Active |
23, Manor Street, Forfar, DD8 1BR | Secretary | 09 February 2004 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 25 November 2003 | Active |
4 Elm Street, Kirriemuir, DD8 4DF | Director | 25 November 2004 | Active |
4 Elm Street, Kirriemuir, DD8 4DF | Director | 09 February 2004 | Active |
23, Manor Street, Forfar, DD8 1BR | Director | 09 February 2004 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 25 November 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Officers | Change person director company with change date. | Download |
2021-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-14 | Officers | Termination secretary company with name termination date. | Download |
2020-04-03 | Officers | Change person director company with change date. | Download |
2020-04-03 | Officers | Change person director company with change date. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-03-28 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.