Company NameALVA Estates Limited
DirectorDavid Quixano Henriques
Company StatusActive
Company NumberSC036570
CategoryPrivate Limited Company
Incorporation Date16 June 1961(62 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Quixano Henriques
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(59 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameMr Alexander Donald Stewart
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(28 years, 4 months after company formation)
Appointment Duration31 years (resigned 05 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NameVirginia Mary Stewart
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(28 years, 4 months after company formation)
Appointment Duration31 years (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
Director NameLady Susan Sara Johnstone
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(28 years, 4 months after company formation)
Appointment Duration32 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameSir John Raymond Johnstone Cbe
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(28 years, 4 months after company formation)
Appointment Duration32 years, 10 months (resigned 15 August 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Ann Street
Edinburgh
EH4 1PJ
Scotland
Secretary NameSir Raymond Johnstone
NationalityBritish
StatusResigned
Appointed11 October 1989(28 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Secretary NameSusan Sara Johnstone
NationalityBritish
StatusResigned
Appointed08 February 1994(32 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 October 2005)
RoleSecretary
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Secretary NameM & S Accountancy And Taxation (Corporation)
StatusResigned
Appointed08 October 2005(44 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2009)
Correspondence AddressDalgety House
Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland

Location

Registered AddressUnit 26, Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £1Susan Sara Johnstone
100.00%
Ordinary

Financials

Year2014
Net Worth£441,736
Cash£119,472
Current Liabilities£79,093

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

14 May 1990Delivered on: 18 May 1990
Satisfied on: 19 January 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 clairmont gardens glasgow.
Fully Satisfied
7 May 1990Delivered on: 18 May 1990
Satisfied on: 19 January 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 beresford terrace ayr.
Fully Satisfied
27 March 1990Delivered on: 2 April 1990
Satisfied on: 3 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 April 1982Delivered on: 20 April 1982
Satisfied on: 19 January 2000
Persons entitled: Singer & Friedlander LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23.4 acres of ground lying in the parish of kilmarnock.
Fully Satisfied
13 April 1982Delivered on: 20 April 1982
Satisfied on: 19 January 2000
Persons entitled: Singer & Friedlander LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole (one) ground floor shop premises known as number forty six main street, dryman, stirlingshire, (two) the store pertaining to the said ground floor shop premises, (three) the office premises pertaining to and entering by an internal stairway leading from the said ground floor shop premises, (four) that first floor flat known as forty main street, drymen and (five) that plot of ground to the rear of the said ground floor shop premises, with the buildings erected thereon.
Fully Satisfied
28 October 1981Delivered on: 6 November 1981
Satisfied on: 19 January 2000
Persons entitled: Singer & Friedlander LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All of the lease between forth ports authority and lyon group LTD.
Fully Satisfied
1 December 1980Delivered on: 5 December 1980
Satisfied on: 19 January 2000
Persons entitled: Singer & Friedlander Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole of subjects at 10 beresford terrace, ayr.
Fully Satisfied
1 December 1980Delivered on: 5 December 1980
Satisfied on: 19 January 2000
Persons entitled: Singer & Friedlander Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 6 and 8 salisbury place, edinburgh.
Fully Satisfied
13 January 2000Delivered on: 20 January 2000
Satisfied on: 23 December 2003
Persons entitled: Adam & Copmpany PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 beresford terrace, ayr.
Fully Satisfied
13 January 2000Delivered on: 24 January 2000
Satisfied on: 6 August 2003
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground containing 1034 square metres at west harbour road, granton, edinburgh.
Fully Satisfied
18 January 2000Delivered on: 24 January 2000
Satisfied on: 24 April 2002
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The saltehouse, gartocharn.
Fully Satisfied
13 January 2000Delivered on: 20 January 2000
Satisfied on: 23 December 2003
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 high street, north berwick.
Fully Satisfied
20 June 1990Delivered on: 6 July 1990
Satisfied on: 19 January 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whole of the lease between forth ports authority and lyon group LTD.
Fully Satisfied
1 December 1980Delivered on: 5 December 1980
Satisfied on: 19 January 2000
Persons entitled: Singer & Friedlander Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole (first) those office premises comprising the first floor above the street or ground floor of the building (formerly a dwellinghouse) known as number two clairmont gardens, glasgow and (second) an equal pro indiviso share along with the remaining proprietors of the said subjects known as number two clairmont gardens, glasgow, to the plots or areas of pleasure ground and others, parts of the lands of clairmont and south woodside, which whole subjects are situated within that part of the county of lanark lying within the city of glasgow.
Fully Satisfied
15 December 1999Delivered on: 21 December 1999
Persons entitled: Adam & Company PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 February 2021Appointment of Mr David Quixano Henriques as a director on 3 February 2021 (2 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 December 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
5 November 2020Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 (1 page)
7 October 2020Termination of appointment of Virginia Mary Stewart as a director on 5 October 2020 (1 page)
7 October 2020Termination of appointment of Alexander Donald Stewart as a director on 5 October 2020 (1 page)
21 November 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 November 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 November 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
29 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6,000
(6 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 6,000

Statement of capital on 2014-11-13
  • GBP 6,000
(6 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 6,000

Statement of capital on 2014-11-13
  • GBP 6,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6,000
(6 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6,000
(6 pages)
22 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Appointment terminated secretary m & s accountancy and taxation (1 page)
12 February 2009Appointment terminated secretary m & s accountancy and taxation (1 page)
10 November 2008Director's change of particulars / susan johnstone / 24/10/2008 (1 page)
10 November 2008Return made up to 28/10/08; full list of members (4 pages)
10 November 2008Director's change of particulars / raymond johnstone / 16/01/2008 (2 pages)
10 November 2008Return made up to 28/10/08; full list of members (4 pages)
10 November 2008Director's change of particulars / raymond johnstone / 16/01/2008 (2 pages)
10 November 2008Director's change of particulars / susan johnstone / 24/10/2008 (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Return made up to 28/10/06; full list of members (2 pages)
23 November 2006Return made up to 28/10/06; full list of members (2 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006Amended accounts made up to 31 December 2004 (7 pages)
20 April 2006Amended accounts made up to 31 December 2004 (7 pages)
11 November 2005Return made up to 28/10/05; full list of members (8 pages)
11 November 2005Return made up to 28/10/05; full list of members (8 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: wards gartocharn alexandria dumbartonshire G83 8SB (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: wards gartocharn alexandria dumbartonshire G83 8SB (1 page)
4 November 2004Return made up to 28/10/04; full list of members (8 pages)
4 November 2004Return made up to 28/10/04; full list of members (8 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 December 2003Dec mort/charge * (4 pages)
23 December 2003Dec mort/charge * (4 pages)
23 December 2003Dec mort/charge * (4 pages)
23 December 2003Dec mort/charge * (4 pages)
26 November 2003Return made up to 28/10/03; full list of members (8 pages)
26 November 2003Return made up to 28/10/03; full list of members (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 August 2003Dec mort/charge * (4 pages)
6 August 2003Dec mort/charge * (4 pages)
13 November 2002Return made up to 28/10/02; full list of members (8 pages)
13 November 2002Return made up to 28/10/02; full list of members (8 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 April 2002Dec mort/charge * (4 pages)
24 April 2002Dec mort/charge * (4 pages)
30 October 2001Return made up to 28/10/01; full list of members (7 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 October 2001Return made up to 28/10/01; full list of members (7 pages)
7 December 2000Return made up to 28/10/00; full list of members (7 pages)
7 December 2000Return made up to 28/10/00; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
3 February 2000Dec mort/charge * (4 pages)
3 February 2000Dec mort/charge * (4 pages)
24 January 2000Partic of mort/charge * (5 pages)
24 January 2000Partic of mort/charge * (5 pages)
24 January 2000Partic of mort/charge * (5 pages)
24 January 2000Partic of mort/charge * (5 pages)
20 January 2000Partic of mort/charge * (5 pages)
20 January 2000Partic of mort/charge * (5 pages)
20 January 2000Partic of mort/charge * (5 pages)
20 January 2000Partic of mort/charge * (5 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (4 pages)
21 December 1999Partic of mort/charge * (7 pages)
21 December 1999Partic of mort/charge * (7 pages)
2 November 1999Return made up to 28/10/99; full list of members (7 pages)
2 November 1999Return made up to 28/10/99; full list of members (7 pages)
26 September 1999Full accounts made up to 31 December 1998 (9 pages)
26 September 1999Full accounts made up to 31 December 1998 (9 pages)
18 December 1998Return made up to 28/10/98; full list of members (6 pages)
18 December 1998Return made up to 28/10/98; full list of members (6 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1997Return made up to 28/10/97; full list of members (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Return made up to 28/10/97; full list of members (8 pages)
27 November 1996Return made up to 28/10/96; no change of members (7 pages)
27 November 1996Return made up to 28/10/96; no change of members (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
15 November 1995Return made up to 28/10/95; no change of members (12 pages)
15 November 1995Return made up to 28/10/95; no change of members (12 pages)
18 October 1995Full accounts made up to 31 December 1994 (12 pages)
18 October 1995Full accounts made up to 31 December 1994 (12 pages)
24 March 1992Memorandum and Articles of Association (14 pages)
24 March 1992Memorandum and Articles of Association (14 pages)
16 June 1961Certificate of incorporation (1 page)
16 June 1961Certificate of incorporation (1 page)