UKBizDB.co.uk

ALPHA SCHOOLS (WEST LOTHIAN) LIMITED

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

This company is commonly known as Alpha Schools (west Lothian) Limited. The company was founded 23 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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary20 December 2006Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director25 January 2016Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director31 January 2023Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary28 June 2001Active
20 Mountway, Potters Bar, EN6 1EP

Secretary17 May 2002Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary15 November 2000Active
3, Inch Avenue, Aberdour, Burntisland, KY3 0TF

Director07 February 2008Active
Barclays Bannk Plc, 1 Churchill Place, London, E14 5HP

Director14 October 2009Active
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX

Director28 June 2001Active
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF

Director28 June 2001Active
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director04 March 2011Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director11 May 2006Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director28 June 2001Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director13 March 2006Active
14 Merlin Park, Dollar, FK14 7BZ

Director01 November 2003Active
148a Bucklesham Road, Purdis Farm, Ipswich, IP3 8TZ

Director11 May 2006Active
2 Park Road, Eskbank, Dalkeith, EH22 3DF

Director03 August 2004Active
57 Kettilstoun Mains, Linlithgow, EH49 6SH

Director29 January 2007Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director28 June 2001Active
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director01 August 2010Active
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ

Director04 May 2005Active
8 Cranberry Drive, Bolton, BL3 4TB

Director08 April 2004Active
Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director02 December 2021Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director04 March 2011Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director15 November 2000Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-12Address

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

Download
2023-12-12Address

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

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2017-05-11Miscellaneous

Legacy.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.