Alpha Property (Scotland) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £0 | 0% |
Total assets | £191,414 | -7.51% |
ALPHA PROPERTY (SCOTLAND) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC560997 |
Universal Entity Code | 5186-8526-2687-1903 |
Record last updated |
Wednesday, June 29, 2022 2:57:50 PM UTC |
Official Address |
Auchentinny Cairn Road Northmuir Kirriemuir Scotland DD84pw And Dean, Kirriemuir And Dean
|
Locality |
Kirriemuir And Dean |
Region |
Angus, Scotland |
Postal Code |
DD84PW
|
Sector |
Management of real estate on a fee or contract basis |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 22, 2022 |
Resignation of one Director (a woman)
|  |
Registry |
Jan 12, 2022 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Jan 12, 2022 |
Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Mar 20, 2017 |
Appointment of a man as Shareholder (25-50%), Individual Or Entity With 25-50% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Mar 20, 2017 |
Three appointments: 2 men and a woman
|  |
Registry |
Jun 26, 2013 |
Annual return
|  |
Registry |
Mar 12, 2013 |
Rereg pri-plc
|  |
Financials |
Mar 11, 2013 |
Annual accounts
|  |
Registry |
Mar 11, 2013 |
Annual return
|  |
Registry |
Mar 11, 2013 |
Application for administrative restoration to the register
|  |
Registry |
Oct 19, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 29, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 7, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Apr 6, 2012 |
First notification of strike-off action in london gazette
|  |
Financials |
Mar 29, 2012 |
Annual accounts
|  |
Registry |
Jul 27, 2011 |
Statement of satisfaction in full or in part of a floating charge
|  |
Registry |
Jun 3, 2011 |
Annual return
|  |
Financials |
Dec 23, 2010 |
Annual accounts
|  |
Registry |
Apr 19, 2010 |
Annual return
|  |
Registry |
Apr 19, 2010 |
Change of particulars for director
|  |
Registry |
Apr 19, 2010 |
Change of particulars for director 14298...
|  |
Financials |
Sep 2, 2009 |
Annual accounts
|  |
Registry |
Jun 11, 2009 |
Annual return
|  |
Financials |
Jan 16, 2009 |
Annual accounts
|  |
Registry |
Apr 1, 2008 |
Annual return
|  |
Financials |
Mar 17, 2008 |
Annual accounts
|  |
Registry |
Aug 1, 2007 |
Particulars of mortgage/charge
|  |
Registry |
May 30, 2007 |
Annual return
|  |
Registry |
Aug 30, 2006 |
Particulars of mortgage/charge
|  |
Registry |
Apr 25, 2006 |
Particulars of mortgage/charge 14298...
|  |
Registry |
Mar 7, 2006 |
Two appointments: a woman and a man,: a woman and a man
|  |