ALGROVE DEVELOPMENTS (SCOTLAND) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Termination of appointment of Irene Jean Geddes Marshall as a director on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mr Kenneth Peter Marshall as a director on 2022-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Irene Jean Geddes Marshall as a secretary on 2022-02-11

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/11/156 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/11/147 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1313 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / IRENE JEAN GEDDES MARSHALL / 21/11/2011

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JEAN GEDDES MARSHALL / 21/11/2011

View Document

20/11/1220 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNCAN MARSHALL / 21/11/2011

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 2 GLAIVE AVENUE STIRLING FK7 7XF SCOTLAND

View Document

10/11/1110 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / IRENE JEAN GEDDES MARSHALL / 27/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNCAN MARSHALL / 27/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JEAN GEDDES MARSHALL / 27/05/2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 9 SCOTT DRIVE DUNBLANE PERTHSHIRE FK15 9JD UNITED KINGDOM

View Document

15/11/1015 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNCAN MARSHALL / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JEAN GEDDES MARSHALL / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

26/03/0926 March 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 NC INC ALREADY ADJUSTED 28/10/08

View Document

07/11/087 November 2008 GBP NC 100/1000 28/10/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SHARE AMENDMENTS 01/10/2008

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 190 MAIN STREET CAMELON FALKIRK FK1 4DY

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 PARTIC OF MORT/CHARGE *****

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 57/59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 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