ALLOA FIRST LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-10-31

View Document

20/02/2520 February 2025 Termination of appointment of John Ian Matchett as a director on 2025-01-22

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

21/01/2521 January 2025 Appointment of Ms Lorna Montgomery as a director on 2024-09-19

View Document

21/01/2521 January 2025 Appointment of Mr Liam Caitling as a director on 2024-09-19

View Document

03/06/243 June 2024 Micro company accounts made up to 2023-10-31

View Document

26/02/2426 February 2024 Appointment of Mr Grant Wilson as a director on 2024-02-22

View Document

02/02/242 February 2024 Director's details changed for Mr Zak Starky on 2024-02-01

View Document

24/01/2424 January 2024 Appointment of Mr Zak Starky as a director on 2024-01-15

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

24/01/2424 January 2024 Appointment of Cllr Denis Coyne as a director on 2024-01-15

View Document

24/01/2424 January 2024 Termination of appointment of Bradley Lewis Pow as a director on 2024-01-15

View Document

08/11/238 November 2023 Termination of appointment of Jacqui Mcarthur as a director on 2022-12-20

View Document

08/11/238 November 2023 Termination of appointment of Anthea Coulter as a director on 2023-06-29

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/01/2020 January 2020 Registered office address changed from , the Old Brewery Building 20 East Vennel, Floor 1, Alloa, Clackmannanshire, FK10 1ED to 49 High Street High Street Alloa FK10 1JF on 2020-01-20

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY ATKINSON & CO BUSINESS SERVICES LIMITED

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA LEARY

View Document

14/12/1814 December 2018 PREVSHO FROM 31/01/2019 TO 31/10/2018

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR JOHN TREVOR ANDREWS

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR JOHN IAN MATCHETT

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MRS ANNE-MARIE MACKLIN

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED ANTHEA COULTER

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ALDO PIA

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED JACQUI MCARTHUR

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MS HONOR ROBERTSON

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR MORAG WALSH

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GLASS

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAEED ANWAR

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR JASON LINGIAH

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED ALLOA TOWN CENTRE BID LIMITED CERTIFICATE ISSUED ON 13/12/18

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR SANG CHA

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR NEIL MCFARLANE

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WESTLAND

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR BRAMLEY JOSEPH ECCLES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR ALAN JOHN MURRAY

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED REV. JASON LINGIAH

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALDO PIA

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS BAXTER

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON MCNEIL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MS RHONA ELIZABETH MCCALLUM

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE MACKLIN

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR SAEED ANWAR

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MRS ANNE-MARIE MACKLIN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR JOHN GLASS

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MRS ALISON TURNER

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR GORDON MCNEIL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 20/01/16 NO MEMBER LIST

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS SANDRA LEARY

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE MACKLIN

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WEST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MITCHELL / 12/05/2014

View Document

20/01/1520 January 2015 20/01/15 NO MEMBER LIST

View Document

14/10/1414 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR RHONA MCCALLUM

View Document

10/02/1410 February 2014 Registered office address changed from , Kilncraigs Greenside Street, Alloa, FK10 1EB on 2014-02-10

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED REV. SANG CHA

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MRS ANNE-MARIE MACKLIN

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM KILNCRAIGS GREENSIDE STREET ALLOA FK10 1EB

View Document

10/02/1410 February 2014 20/01/14 NO MEMBER LIST

View Document

11/04/1311 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 20/01/13 NO MEMBER LIST

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGOWAN

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGOWAN

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR DONNA MCGREGOR

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HUNTER

View Document

10/10/1210 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GLASS

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL MCFARLANE

View Document

23/01/1223 January 2012 20/01/12 NO MEMBER LIST

View Document

20/10/1120 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR ANDREW MITCHELL

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MRS DONNA MCGREGOR

View Document

03/06/113 June 2011 CORPORATE SECRETARY APPOINTED ATKINSON & CO BUSINESS SERVICES LIMITED

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS RHINA MCCALLUM / 05/04/2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MRS MORAG WALSH

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE HUNTER / 05/04/2011

View Document

31/03/1131 March 2011 20/01/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MISS RHINA MCCALLUM

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR HUGH MCMICHAEL

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR PAUL MARTIN

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MISS MICHELLE HUNTER

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAMERON WATT

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR ASAD ZAMAN

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOBBIE

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE GORMAN

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN ANDREWS

View Document

14/10/1014 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 28/02/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASAD ZAMAN / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON WATT / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLASS / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE GORMAN / 21/01/2010

View Document

21/01/1021 January 2010 20/01/10 NO MEMBER LIST

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BAXTER / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCFARLANE / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM SCOBBIE / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WESTLAND / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN POLLOCK DAWSON ANDREWS / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WEST / 21/01/2010

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MITCHELL

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED JOHN GLASS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED CAMERON WATT

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED THOMAS BAXTER

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED LORRAINE GORMAN

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED JAMES SCOBBIE

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED HELEN ANDREWS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ASAD ZAMAN

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MALCOLM WEST

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED DAVID WESTLAND

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED NEIL MCFARLANE

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ANDREW MCGOWAN

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ALDO PIA

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN BLACKBURN

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MITCHELL

View Document

20/01/0920 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company