ALDER DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Compulsory strike-off action has been suspended

View Document

18/04/2518 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Registered office address changed from 102a Main Street Kilwinning KA13 6AG Scotland to 98 Main Street Kilwinning KA13 6AG on 2024-11-25

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-01-31

View Document

06/12/236 December 2023 Micro company accounts made up to 2021-01-31

View Document

06/12/236 December 2023 Micro company accounts made up to 2022-01-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2022-01-03 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/05/2210 May 2022 Termination of appointment of Amandeep Singh as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr Amandeep Singh as a director on 2022-04-28

View Document

30/04/2230 April 2022 Appointment of Mr Alexander Wilson as a director on 2022-04-20

View Document

26/04/2226 April 2022 Cessation of Aman Singh as a person with significant control on 2022-04-20

View Document

26/04/2226 April 2022 Termination of appointment of Aman Singh as a director on 2022-04-20

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Notification of Aman Singh as a person with significant control on 2021-04-15

View Document

16/07/2116 July 2021 Appointment of Mr Aman Singh as a director on 2021-04-14

View Document

01/07/211 July 2021 Termination of appointment of Ravinder Singh as a director on 2021-04-05

View Document

01/07/211 July 2021 Cessation of Ravinder Singh as a person with significant control on 2021-04-01

View Document

03/06/213 June 2021 Registered office address changed from , 6 Swan Mews, Eglinton, Kilwinning, KA13 7QE, Scotland to 102a Main Street Kilwinning KA13 6AG on 2021-06-03

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER SINGH

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR RAVINDER SINGH

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR RAVINDER SINGH

View Document

03/03/203 March 2020 Registered office address changed from , 16 Swan Mews Eglinton, Kilwinning, KA13 7QE, Scotland to 102a Main Street Kilwinning KA13 6AG on 2020-03-03

View Document

03/03/203 March 2020 CESSATION OF RAVINDER SINGH AS A PSC

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 16 SWAN MEWS EGLINTON KILWINNING KA13 7QE SCOTLAND

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/10/1827 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER SINGH

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR JATINDER SINGH

View Document

03/03/183 March 2018 DIRECTOR APPOINTED MR JATINDER SINGH

View Document

03/03/183 March 2018 CESSATION OF RAVINDER SINGH AS A PSC

View Document

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

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/01/174 January 2017 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