UKBizDB.co.uk

ALLUVIAL DREDGES LIMITED

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

This company is commonly known as Alluvial Dredges Limited. The company was founded 88 years ago and was given the registration number 00306370. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor,, 11-12 St James's Square, London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ALLUVIAL DREDGES LIMITED
Company Number:00306370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1935
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Suite 1, 3rd Floor,, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Viewfield Avenue, Lochwinnoch, PA12 4EE

Director25 May 1995Active
Sir James Clark Building, Studio 21, Abbey Business Centre, Seedhill, Paisley, Scotland, PA1 1JT

Secretary26 September 2013Active
3 Beatrice Gardens, Houston, PA6 7ES

Secretary25 May 1995Active
20 Leander Crescent, Renfrew, PA4 0XB

Secretary-Active
59 Westland Drive, Glasgow, G14 9PE

Secretary-Active
7 Woodgreen Wynd, Woodend Measows, Kilwinning, KA13 6UJ

Director25 May 1995Active
21 Upper Glenburn Road, Bearsden, Glasgow, G61 4BN

Director-Active
Bourtree 25 Glasgow Street, Helensburgh, G84 8YH

Director-Active
Whin Rigg, Moor Road,, Strathblane, G63 9EU

Director-Active
Culcreuch Cottage, Kippen Road, Fintry, G63 0LW

Director-Active
Auchoirk, 68 Kenmore Drive, Rankin Rise, Greenock, Scotland, PA16 9LH

Director27 September 2013Active
"Auchoirk", 68 Kenmore Drive, Rankin Rise, PA16 9LG

Director25 May 1995Active
10 St Andrews Road, Renfrew, PA4 0SN

Director-Active
3 Beatrice Gardens, Houston, PA6 7ES

Director-Active
2 Cloch Brae, Gourock, PA19 1AS

Director-Active

People with Significant Control

Mr David Michael Westmore
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, 3rd Floor,, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Archibald Macvicar
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, 3rd Floor,, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Lobnitz Marine Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Sir James Clark Building, Studio 21 Abbey Mill Business, Paisley, Scotland, PA1 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination secretary company with name termination date.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Address

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

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Address

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

Download
2018-04-13Address

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

Download
2018-04-13Address

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

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download
2017-07-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.