Company NameAlpine Fencing (Dundee) Limited
DirectorsJohn Duffy and Graeme Robbie
Company StatusActive
Company NumberSC194828
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Duffy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(4 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleFencing Contractor
Country of ResidenceScotland
Correspondence Address19 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1PP
Scotland
Director NameMr Graeme Robbie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2004(5 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBucklers House Bucklers Head
Kellas
Dundee
Angus
DD5 3PD
Scotland
Director NameGillian Duffy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2003)
RoleManager
Correspondence Address41 Gotterstone Drive
West Ferry
Dundee
Angus
DD5 1QX
Scotland
Secretary NameJohn Duffy
NationalityBritish
StatusResigned
Appointed13 April 1999(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2003)
RoleCompany Director
Correspondence Address41 Gotterstone Drive
West Ferry
Dundee
Angus
DD5 1QX
Scotland
Secretary NameGillian Duffy
NationalityBritish
StatusResigned
Appointed01 June 2003(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address19 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1PP
Scotland
Secretary NameMr Graeme Robbie
StatusResigned
Appointed31 March 2010(11 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressBucklers House Bucklershead
Kellas
Dundee
Angus
DD5 3PD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.alpinelandscape.co.uk
Telephone01382 817830
Telephone regionDundee

Location

Registered Address42 Dudhope Crescent Road
Dundee
Angus
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5k at £1Graeme Robbie
50.00%
Ordinary
1.5k at £1John Duffy
49.97%
Ordinary
1 at £1Gillian Duffy
0.03%
Ordinary

Financials

Year2014
Net Worth£12,117
Cash£350
Current Liabilities£6,699

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

14 January 2005Delivered on: 26 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Graeme Robbie as a secretary on 1 December 2017 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,000
(5 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,000
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,000
(5 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,000
(5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3,000
(5 pages)
1 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Termination of appointment of Gillian Duffy as a secretary (1 page)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 April 2010Appointment of Mr Graeme Robbie as a secretary (1 page)
12 April 2010Termination of appointment of Gillian Duffy as a secretary (1 page)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 April 2010Appointment of Mr Graeme Robbie as a secretary (1 page)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 April 2009Registered office changed on 06/04/2009 from 42 dudhope crescent road dundee DD1 5RR (1 page)
6 April 2009Secretary's change of particulars / gillian duffy / 19/12/2008 (2 pages)
6 April 2009Director's change of particulars / graeme robbie / 18/07/2008 (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 April 2009Director's change of particulars / graeme robbie / 18/07/2008 (2 pages)
6 April 2009Director's change of particulars / john duffy / 19/12/2008 (2 pages)
6 April 2009Location of debenture register (1 page)
6 April 2009Secretary's change of particulars / gillian duffy / 19/12/2008 (1 page)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 April 2009Secretary's change of particulars / gillian duffy / 19/12/2008 (1 page)
6 April 2009Director's change of particulars / john duffy / 19/12/2008 (2 pages)
6 April 2009Registered office changed on 06/04/2009 from 42 dudhope crescent road dundee DD1 5RR (1 page)
6 April 2009Director's change of particulars / john duffy / 19/12/2008 (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Secretary's change of particulars / gillian duffy / 19/12/2008 (2 pages)
6 April 2009Director's change of particulars / john duffy / 19/12/2008 (1 page)
6 April 2009Director's change of particulars / graeme robbie / 18/07/2008 (2 pages)
6 April 2009Director's change of particulars / graeme robbie / 18/07/2008 (1 page)
6 April 2009Location of register of members (1 page)
2 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 May 2008Return made up to 30/03/08; full list of members (4 pages)
12 May 2008Return made up to 30/03/08; full list of members (4 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 April 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
10 April 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
5 April 2006Registered office changed on 05/04/06 from: 41 gotterstone drive west ferry dundee angus DD5 1QX (1 page)
5 April 2006Registered office changed on 05/04/06 from: 41 gotterstone drive west ferry dundee angus DD5 1QX (1 page)
4 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
22 February 2005Ad 21/02/05--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
22 February 2005Ad 21/02/05--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
26 January 2005Partic of mort/charge * (5 pages)
26 January 2005Partic of mort/charge * (5 pages)
16 December 2004£ nc 1000/100000 06/12/04 (1 page)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2004£ nc 1000/100000 06/12/04 (1 page)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
28 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 June 2003Return made up to 30/03/03; full list of members (6 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Return made up to 30/03/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
27 April 2000Return made up to 30/03/00; full list of members (6 pages)
27 April 2000Return made up to 30/03/00; full list of members (6 pages)
23 April 1999Registered office changed on 23/04/99 from: 24 great king street edinburgh EH3 6QN (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Company name changed lightmist LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 24 great king street edinburgh EH3 6QN (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Company name changed lightmist LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Director resigned (1 page)
30 March 1999Incorporation (13 pages)
30 March 1999Incorporation (13 pages)