ALPHA PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 PREVSHO FROM 31/08/2019 TO 31/05/2019

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY FAY RAE

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR FAY RAE

View Document

21/09/1821 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1821 September 2018 07/08/18 STATEMENT OF CAPITAL GBP 50000

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/02/165 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/02/1527 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/02/1417 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/01/1328 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/02/1210 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAY RAE / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD RAE / 28/01/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/01/0523 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: THE MANSE DORRATOR ROAD, CAMELON FALKIRK CENTRAL FK1 4BN

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 PARTIC OF MORT/CHARGE *****

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 4 EAST PARKSIDE HOLYROOD PARK ROAD EDINBURGH EH16 5XJ

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/03/978 March 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: 5 SHOTTS STREET QUEENSLIE INDUSTRIAL ESTATE GLASGOW G33 4JB

View Document

17/01/9417 January 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 G123 BY £99900-£100000 010988

View Document

04/09/894 September 1989 INC CAP TO £100000 010988

View Document

04/09/894 September 1989 ALTER MEM AND ARTS 010988

View Document

18/08/8918 August 1989 88(3) 52900 @ £1 ORD. 300689

View Document

18/08/8918 August 1989 88(2) 52900 @ £1 ORD. 300689

View Document

16/08/8916 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/893 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 REGISTERED OFFICE CHANGED ON 03/03/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

14/11/8814 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

06/09/886 September 1988 COMPANY NAME CHANGED BIDEY-IN PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/09/88

View Document

09/06/879 June 1987 COMPANY NAME CHANGED CARLEST CERTIFICATE ISSUED ON 09/06/87

View Document

03/06/873 June 1987 ALTER MEM AND ARTS 220487

View Document

03/06/873 June 1987 G51APP RE-REG AS LTD

View Document

03/06/873 June 1987 REREGISTRATION UNLTD-LTD 220487

View Document

21/05/8721 May 1987 PUC 2 98 X £1 ORD 22/4/87

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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