Company NameA.L.F. Insulation Services Limited
DirectorsAndrew Fairgrieve and Eric Satti
Company StatusActive
Company NumberSC236146
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Fairgrieve
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Davidsons Mains
Edinburgh
EH4 5BP
Scotland
Secretary NameMr Andrew Fairgrieve
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Davidsons Mains
Edinburgh
EH4 5BP
Scotland
Director NameMr Eric Satti
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(6 years after company formation)
Appointment Duration15 years, 7 months
RoleEstimator
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Davidsons Mains
Edinburgh
EH4 5BP
Scotland
Director NameRonald Gordon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleContracts Supervisor
Correspondence Address21 Boswall Quadrant
Edinburgh
EH5 2EG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitealfinsulations.co.uk

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

48 at £1Andrew Fairgrieve
48.00%
Ordinary
38 at £1Loraine Fairgrieve
38.00%
Ordinary
14 at £1Eric Satti
14.00%
Ordinary

Financials

Year2014
Net Worth-£35,761
Current Liabilities£185,854

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

4 October 2002Delivered on: 21 October 2002
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.
Outstanding

Filing History

1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
2 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
4 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 September 2017Registered office address changed from 137 Pitt Street Leith Edinburgh EH6 4DE to Q Court 3 Quality Street Edinburgh EH4 5BP on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 137 Pitt Street Leith Edinburgh EH6 4DE to Q Court 3 Quality Street Edinburgh EH4 5BP on 22 September 2017 (1 page)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 October 2009Director's details changed for Mr Andrew Fairgrieve on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Andrew Fairgrieve on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Andrew Fairgrieve on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Eric Satti on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Eric Satti on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Andrew Fairgrieve on 16 October 2009 (2 pages)
3 September 2009Return made up to 30/08/09; full list of members (3 pages)
3 September 2009Return made up to 30/08/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 September 2008Appointment terminated director ronald gordon (1 page)
25 September 2008Director appointed eric satti (2 pages)
25 September 2008Appointment terminated director ronald gordon (1 page)
25 September 2008Director appointed eric satti (2 pages)
10 September 2008Return made up to 30/08/08; full list of members (3 pages)
10 September 2008Return made up to 30/08/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 October 2007Return made up to 30/08/07; full list of members (2 pages)
15 October 2007Return made up to 30/08/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 September 2006Return made up to 30/08/06; full list of members (3 pages)
5 September 2006Return made up to 30/08/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 August 2005Return made up to 30/08/05; full list of members (3 pages)
31 August 2005Return made up to 30/08/05; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 November 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
19 November 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
16 September 2004Return made up to 30/08/04; full list of members (7 pages)
16 September 2004Return made up to 30/08/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 October 2003Return made up to 30/08/03; full list of members (7 pages)
10 October 2003Return made up to 30/08/03; full list of members (7 pages)
21 October 2002Partic of mort/charge * (6 pages)
21 October 2002Partic of mort/charge * (6 pages)
10 October 2002Ad 24/09/02-24/09/02 £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2002Ad 24/09/02-24/09/02 £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2002Incorporation (16 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Incorporation (16 pages)
30 August 2002Secretary resigned (1 page)