ALPHA GLEN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-02-29

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

05/05/235 May 2023 Change of details for Mr Stephen Mcbride as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Registered office address changed from 24 Castle View Airth Falkirk FK2 8GE Scotland to 37 Portland Road Kilmarnock KA1 2DJ on 2023-05-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

05/05/235 May 2023 Director's details changed for Mr Steven Mcbride on 2023-05-05

View Document

20/02/2320 February 2023 Registered office address changed from Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX to 24 Castle View Airth Falkirk FK2 8GE on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Steven Mcbride on 2023-02-20

View Document

20/02/2320 February 2023 Change of details for Mr Stephen Mcbride as a person with significant control on 2023-02-20

View Document

21/11/2221 November 2022 Director's details changed for Mr Steven Mcbride on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Mr Stephen Mcbride as a person with significant control on 2022-11-21

View Document

31/10/2231 October 2022 Registered office address changed from 25 Manor Street Falkirk Stirlingshire FK1 1NH United Kingdom to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2022-10-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/12/1919 December 2019 28/02/19 UNAUDITED ABRIDGED

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MCBRIDE / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCBRIDE / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCBRIDE / 07/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

10/02/1810 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MCBRIDE / 06/04/2017

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCBRIDE / 06/04/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4703900002

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4703900001

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCBRIDE / 18/02/2016

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/11/1516 November 2015 CHANGE PERSON AS DIRECTOR

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 20 MEEKS ROAD FALKIRK FK2 7ES

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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