Company NameAlliance Project Controls Limited
DirectorsMalcolm McLeod Gourlay Davidson and Thomas Elvin
Company StatusActive
Company NumberSC349760
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Malcolm McLeod Gourlay Davidson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Barnwell Drive
Balfron
Glasgow
G63 0RG
Scotland
Director NameMr Thomas Elvin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(2 months after company formation)
Appointment Duration15 years, 4 months
RoleProject Controls Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Foresthall Crescent
Glasgow
G21 4EH
Scotland
Director NameMr Douglas James Hamilton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Campsie Gardens
Clarkston
Glasgow
East Renfrewshire
G76 7SG
Scotland
Director NameMr Richard Henry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(2 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 October 2020)
RoleProject Controls Manager
Country of ResidenceScotland
Correspondence AddressFlat 7 Pinewood
1 Maryhill Road Bearsden
Glasgow
G61 1QP
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 October 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.allianceprojectcontrols.com/
Email address[email protected]
Telephone0141 3541470
Telephone regionGlasgow

Location

Registered Address2 Bishops Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 80 other UK companies use this postal address

Shareholders

9 at £0.05Tom Elvin
45.00%
Ordinary
6 at £0.05Malcolm Davidson
30.00%
Ordinary
5 at £0.05Richard Henry
25.00%
Ordinary

Financials

Year2014
Net Worth£8,950
Cash£15,935
Current Liabilities£167,650

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

22 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
10 October 2020Termination of appointment of Richard Henry as a director on 1 October 2020 (1 page)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
27 October 2017Registered office address changed from Suite E Campsie Softnet Centre Southbank Business Park Kirkintilloch Glasgow G66 1XQ to 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Suite E Campsie Softnet Centre Southbank Business Park Kirkintilloch Glasgow G66 1XQ to 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF on 27 October 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(5 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(5 pages)
14 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
31 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 November 2013Director's details changed for Mr Malcolm Davidson on 9 October 2013 (2 pages)
14 November 2013Director's details changed for Mr Richard Henry on 19 April 2012 (2 pages)
14 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
14 November 2013Director's details changed for Mr Thomas Elvin on 9 October 2013 (2 pages)
14 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
14 November 2013Director's details changed for Mr Thomas Elvin on 9 October 2013 (2 pages)
14 November 2013Director's details changed for Mr Malcolm Davidson on 9 October 2013 (2 pages)
14 November 2013Director's details changed for Mr Richard Henry on 19 April 2012 (2 pages)
14 November 2013Director's details changed for Mr Thomas Elvin on 9 October 2013 (2 pages)
14 November 2013Director's details changed for Mr Malcolm Davidson on 9 October 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 February 2013Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 6 February 2013 (2 pages)
2 November 2012Director's details changed for Mr Richard Henry on 19 April 2012 (2 pages)
2 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
2 November 2012Director's details changed for Mr Richard Henry on 19 April 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 November 2011Termination of appointment of Douglas Hamilton as a director (1 page)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
8 November 2011Termination of appointment of Douglas Hamilton as a director (1 page)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
8 November 2011Termination of appointment of Douglas Hamilton as a director (1 page)
8 November 2011Termination of appointment of Douglas Hamilton as a director (1 page)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
21 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 October 2009Director's details changed for Mr Thomas Elvin on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Douglas James Hamilton on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Malcolm Davidson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Thomas Elvin on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Malcolm Davidson on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Richard Henry on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Douglas James Hamilton on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Richard Henry on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
20 October 2009Registered office address changed from 8 Teal Drive Inverkip Renfrewshire PA16 0LU United Kingdom on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 8 Teal Drive Inverkip Renfrewshire PA16 0LU United Kingdom on 20 October 2009 (1 page)
7 May 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
7 May 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
11 December 2008Director appointed mr douglas james hamilton (1 page)
11 December 2008Director appointed mr douglas james hamilton (1 page)
11 December 2008Director appointed mr richard henry (1 page)
11 December 2008Director appointed mr richard henry (1 page)
10 December 2008Director appointed mr thomas elvin (1 page)
10 December 2008Director appointed mr thomas elvin (1 page)
10 October 2008Incorporation (21 pages)
10 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
10 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
10 October 2008Incorporation (21 pages)