UKBizDB.co.uk

ASSET ALLIANCE LTD.

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

This company is commonly known as Asset Alliance Ltd.. The company was founded 14 years ago and was given the registration number SC370796. The firm's registered office is in STRATHAVEN. You can find them at Laigh Brownmuir House, Glassford, Strathaven, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ASSET ALLIANCE LTD.
Company Number:SC370796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Main Street, Newmains, Wishaw, Scotland, ML2 9BG

Secretary31 March 2021Active
85, Main Street, Newmains, Wishaw, Scotland, ML2 9BG

Director31 March 2021Active
85, Main Street, Newmains, Wishaw, Scotland, ML2 9BG

Director01 January 2019Active
85, Main Street, Newmains, Wishaw, Scotland, ML2 9BG

Director07 January 2010Active
85, Main Street, Newmains, Wishaw, Scotland, ML2 9BG

Director01 January 2019Active
Alliance House, 85 Main Street, Newmains, Wishaw, Scotland, ML2 9BG

Secretary11 September 2018Active
Laigh Brownmuir House, Glassford, Strathaven, United Kingdom, ML10 6TX

Secretary07 January 2010Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary07 January 2010Active
Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX

Director01 January 2016Active
85, Main Street, Newmains, Wishaw, Scotland, ML2 9BG

Director01 January 2019Active
Laigh Brownmuir House, Glassford, Strathaven, United Kingdom, ML10 6TX

Director15 December 2011Active
Laigh Brownmuir House, Glassford, Strathaven, United Kingdom, ML10 6TX

Director15 December 2011Active
85, Main Street, Newmains, Wishaw, Scotland, ML2 9BG

Director15 December 2011Active
Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton, England, WV10 7EL

Director01 January 2015Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director07 January 2010Active
Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX

Director08 October 2010Active
Laigh Brownmuir House, Glassford, Strathaven, United Kingdom, ML10 6TX

Director15 December 2011Active
Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX

Director01 February 2017Active

People with Significant Control

Asset Alliance Leasing Limited
Notified on:29 December 2023
Status:Active
Country of residence:England
Address:7, Wilson Street, London, England, EC2M 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Asset Alliance Finance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton, England, WV10 7EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.