This company is commonly known as Alpha Schools (west Lothian) Limited. The company was founded 24 years ago and was given the registration number SC212848. The firm's registered office is in EDINBURGH. You can find them at 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 41100 - Development of building projects.
Name | : | ALPHA SCHOOLS (WEST LOTHIAN) LIMITED |
---|---|---|
Company Number | : | SC212848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 20 December 2006 | Active |
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 25 January 2016 | Active |
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 31 January 2023 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 28 June 2001 | Active |
20 Mountway, Potters Bar, EN6 1EP | Secretary | 17 May 2002 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 23 August 2004 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 19 August 2002 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 15 November 2000 | Active |
3, Inch Avenue, Aberdour, Burntisland, KY3 0TF | Director | 07 February 2008 | Active |
Barclays Bannk Plc, 1 Churchill Place, London, E14 5HP | Director | 14 October 2009 | Active |
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX | Director | 28 June 2001 | Active |
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF | Director | 28 June 2001 | Active |
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 04 March 2011 | Active |
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR | Director | 11 May 2006 | Active |
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR | Director | 28 June 2001 | Active |
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG | Director | 13 March 2006 | Active |
14 Merlin Park, Dollar, FK14 7BZ | Director | 01 November 2003 | Active |
148a Bucklesham Road, Purdis Farm, Ipswich, IP3 8TZ | Director | 11 May 2006 | Active |
2 Park Road, Eskbank, Dalkeith, EH22 3DF | Director | 03 August 2004 | Active |
57 Kettilstoun Mains, Linlithgow, EH49 6SH | Director | 29 January 2007 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 28 June 2001 | Active |
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 01 August 2010 | Active |
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ | Director | 04 May 2005 | Active |
8 Cranberry Drive, Bolton, BL3 4TB | Director | 08 April 2004 | Active |
Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 02 December 2021 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 04 March 2011 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 15 November 2000 | Active |
Alpha Schools (West Lothian) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, Edinburgh, United Kingdom, EH1 2EN |
Nature of control | : |
|
Ranelagh Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.