ALLIANCE PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

10/10/2410 October 2024 Change of details for Mr James Gregor Black as a person with significant control on 2024-01-30

View Document

10/10/2410 October 2024 Cessation of Mcgill Facilities Management Limited as a person with significant control on 2024-01-30

View Document

24/04/2424 April 2024 Termination of appointment of Errol James Lawrie as a director on 2024-04-22

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-11-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/12/2222 December 2022 Director's details changed for Mr James Gregor Black on 2022-12-13

View Document

22/12/2222 December 2022 Director's details changed for Mr Errol James Lawrie on 2022-12-13

View Document

22/12/2222 December 2022 Change of details for Mr James Gregor Black as a person with significant control on 2022-11-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-26 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

24/12/2124 December 2021 Change of details for Alliance Electrical Services Limited as a person with significant control on 2021-04-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN REID

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIANCE ELECTRICAL SERVICES LIMITED

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 50 CASTLE STREET FORFAR ANGUS DD8 3AB

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR ERROL JAMES LAWRIE

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREGOR BLACK / 03/04/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREGOR BLACK / 07/02/2020

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GREGOR BLACK / 07/02/2020

View Document

03/04/203 April 2020 CESSATION OF MARTIN DAVID REID AS A PSC

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN REID

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GRAHAM BLACK

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID REID

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 COMPANY NAME CHANGED SC259779 LIMITED CERTIFICATE ISSUED ON 21/11/19

View Document

30/10/1930 October 2019 RES02

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/10/1929 October 2019 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/10/1929 October 2019 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/10/1929 October 2019 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/10/1929 October 2019 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/10/1929 October 2019 Annual return made up to 25 November 2015 with full list of shareholders

View Document

29/10/1929 October 2019 Annual return made up to 25 November 2014 with full list of shareholders

View Document

29/10/1929 October 2019 COMPANY NAME CHANGED M & M DEVELOPMENTS (SCOTLAND) CERTIFICATE ISSUED ON 29/10/19

View Document

29/10/1929 October 2019 COMPANY RESTORED ON 29/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

30/08/1630 August 2016 STRUCK OFF AND DISSOLVED

View Document

01/10/151 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1514 August 2015 FIRST GAZETTE

View Document

29/01/1529 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/145 December 2014 FIRST GAZETTE

View Document

14/03/1414 March 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 7 WEST HIGH STREET FORFAR ANGUS DD8 1BD

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/092 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN REID / 01/04/2008

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN REID / 01/04/2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/03/0813 March 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/05/0710 May 2007 PARTIC OF MORT/CHARGE *****

View Document

21/12/0621 December 2006 PARTIC OF MORT/CHARGE *****

View Document

04/12/064 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 38 MANOR STREET FORFAR DD8 1BR

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 PARTIC OF MORT/CHARGE *****

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 FIRST GAZETTE

View Document

17/03/0417 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0415 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 COMPANY NAME CHANGED EMPLOYBIRCH LIMITED CERTIFICATE ISSUED ON 12/03/04

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 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