UKBizDB.co.uk

ALVA ESTATES LIMITED

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

This company is commonly known as Alva Estates Limited. The company was founded 62 years ago and was given the registration number SC036570. The firm's registered office is in DUNFERMLINE. You can find them at Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALVA ESTATES LIMITED
Company Number:SC036570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1961
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, United Kingdom, KY11 3BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Ann Street, Edinburgh, United Kingdom, EH4 1PJ

Director03 February 2021Active
Wards, Gartocharn, Alexandria, G83 8SB

Secretary-Active
Wards, Gartocharn, Alexandria, G83 8SB

Secretary08 February 1994Active
Dalgety House, Viewfield Terrace, Dunfermline, KY12 7HY

Corporate Secretary08 October 2005Active
32, Ann Street, Edinburgh, United Kingdom, EH4 1PJ

Director-Active
32, Ann Street, Edinburgh, United Kingdom, EH4 1PJ

Director-Active
Ardvorlich, Lochearnhead, FK19 8QE

Director-Active
Ardvorlich, Lochearnhead,

Director-Active

People with Significant Control

Mr David Quixano Henriques As Executor Of Lady Susan Sara Johnstone
Notified on:15 August 2022
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 26, Dunfermline Business Centre, Izatt Avenue, Fife, United Kingdom, KY11 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir John Raymond Johnstone Cbe
Notified on:06 April 2016
Status:Active
Date of birth:October 1929
Nationality:British
Country of residence:United Kingdom
Address:32 Ann Street, Edinburgh, United Kingdom, EH4 1PJ
Nature of control:
  • Significant influence or control
Mr Alexander Donald Stewart
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Country of residence:United Kingdom
Address:Ardvorlich, Lochearnhead, United Kingdom, FK19 8QE
Nature of control:
  • Significant influence or control
Lady Susan Sara Johnstone
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:United Kingdom
Address:32 Ann Street, Edinburgh, United Kingdom, EH4 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Virginia Mary Stewart
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:Ardvorlich, Lochearnhead, United Kingdom, FK19 8QE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-29Persons with significant control

Cessation of a person with significant control.

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2022-08-29Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Address

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

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.