Company NameAlpha Fencing Limited
DirectorsMichael David Annand and Amanda Jane Annand
Company StatusActive
Company NumberSC206616
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)

Business Activity

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

Directors

Director NameMr Michael David Annand
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Hillhead Drive
Ellon
Aberdeenshire
AB41 9WA
Scotland
Director NameMrs Amanda Jane Annand
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(8 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleClerical Officer
Country of ResidenceScotland
Correspondence Address95 Hillhead Drive
Ellon
Aberdeenshire
AB41 9WA
Scotland
Secretary NameMr Michael David Annand
StatusCurrent
Appointed14 December 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressBroomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland
Director NameJames McNiven
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Pringle Avenue
Tarves
Ellon
Aberdeenshire
AB41 7NZ
Scotland
Secretary NameJames McNiven
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Pringle Avenue
Tarves
Ellon
Aberdeenshire
AB41 7NZ
Scotland
Director NameMrs Valerie Margaret McNiven
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2012)
RoleTeacher
Country of ResidenceScotland
Correspondence Address32 Pringle Avenue
Tarves
Aberdeenshire
AB41 7NL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.alphafencing.co.uk
Email address[email protected]
Telephone01358 723788
Telephone regionEllon

Location

Registered AddressBroomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland
ConstituencyGordon
WardEllon and District

Shareholders

100 at £1Hillhead Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£223,982
Cash£65,661
Current Liabilities£412,749

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2024 (1 week, 5 days ago)
Next Return Due10 May 2025 (1 year from now)

Charges

12 March 2002Delivered on: 18 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5 broomiesburn road, ellon.
Outstanding
24 May 2000Delivered on: 5 June 2000
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

25 September 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
26 April 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
26 September 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
9 May 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
6 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
30 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
3 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
27 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
12 November 2019Satisfaction of charge 2 in full (1 page)
30 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
5 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
5 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
20 December 2012Termination of appointment of James Mcniven as a director (1 page)
20 December 2012Termination of appointment of James Mcniven as a director (1 page)
20 December 2012Termination of appointment of Valerie Mcniven as a director (1 page)
20 December 2012Appointment of Mr Michael David Annand as a secretary (1 page)
20 December 2012Termination of appointment of James Mcniven as a secretary (1 page)
20 December 2012Termination of appointment of James Mcniven as a secretary (1 page)
20 December 2012Appointment of Mr Michael David Annand as a secretary (1 page)
20 December 2012Termination of appointment of Valerie Mcniven as a director (1 page)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 April 2010Director's details changed for James Mcniven on 26 April 2010 (2 pages)
29 April 2010Director's details changed for Michael Annand on 26 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Amanda Jane Annand on 26 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Valerie Margaret Mcniven on 26 April 2010 (2 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for James Mcniven on 26 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Amanda Jane Annand on 26 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Valerie Margaret Mcniven on 26 April 2010 (2 pages)
29 April 2010Director's details changed for Michael Annand on 26 April 2010 (2 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 26/04/09; full list of members (5 pages)
27 April 2009Return made up to 26/04/09; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 September 2008Director appointed mrs valerie margaret mcniven (1 page)
22 September 2008Director appointed mrs valerie margaret mcniven (1 page)
18 September 2008Director appointed mrs amanda jane annand (1 page)
18 September 2008Director appointed mrs amanda jane annand (1 page)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
27 April 2005Return made up to 26/04/05; full list of members (3 pages)
27 April 2005Return made up to 26/04/05; full list of members (3 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (10 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (10 pages)
2 May 2004Return made up to 26/04/04; full list of members (7 pages)
2 May 2004Return made up to 26/04/04; full list of members (7 pages)
17 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
17 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
25 April 2003Return made up to 26/04/03; full list of members (7 pages)
25 April 2003Return made up to 26/04/03; full list of members (7 pages)
30 December 2002Registered office changed on 30/12/02 from: 39 albert street aberdeen aberdeenshire AB25 1XU (1 page)
30 December 2002Registered office changed on 30/12/02 from: 39 albert street aberdeen aberdeenshire AB25 1XU (1 page)
20 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
28 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
26 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 May 2001Return made up to 26/04/01; full list of members (6 pages)
31 May 2001Return made up to 26/04/01; full list of members (6 pages)
14 December 2000Registered office changed on 14/12/00 from: 10 golden square aberdeen aberdeenshire AB10 1RB (1 page)
14 December 2000Ad 18/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 10 golden square aberdeen aberdeenshire AB10 1RB (1 page)
14 December 2000Ad 18/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2000Partic of mort/charge * (6 pages)
5 June 2000Partic of mort/charge * (6 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
26 April 2000Incorporation (17 pages)
26 April 2000Incorporation (17 pages)