Balfron
Glasgow
G63 0RG
Scotland
Director Name | Mr Thomas Elvin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2008(2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Project Controls Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Foresthall Crescent Glasgow G21 4EH Scotland |
Director Name | Mr Douglas James Hamilton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Campsie Gardens Clarkston Glasgow East Renfrewshire G76 7SG Scotland |
Director Name | Mr Richard Henry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 October 2020) |
Role | Project Controls Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 7 Pinewood 1 Maryhill Road Bearsden Glasgow G61 1QP Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.allianceprojectcontrols.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3541470 |
Telephone region | Glasgow |
Registered Address | 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 80 other UK companies use this postal address |
9 at £0.05 | Tom Elvin 45.00% Ordinary |
---|---|
6 at £0.05 | Malcolm Davidson 30.00% Ordinary |
5 at £0.05 | Richard Henry 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,950 |
Cash | £15,935 |
Current Liabilities | £167,650 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
22 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
---|---|
10 October 2020 | Termination of appointment of Richard Henry as a director on 1 October 2020 (1 page) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
27 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
14 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 November 2013 | Director's details changed for Mr Malcolm Davidson on 9 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Richard Henry on 19 April 2012 (2 pages) |
14 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Mr Thomas Elvin on 9 October 2013 (2 pages) |
14 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Mr Thomas Elvin on 9 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Malcolm Davidson on 9 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Richard Henry on 19 April 2012 (2 pages) |
14 November 2013 | Director's details changed for Mr Thomas Elvin on 9 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Malcolm Davidson on 9 October 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 February 2013 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 6 February 2013 (2 pages) |
2 November 2012 | Director's details changed for Mr Richard Henry on 19 April 2012 (2 pages) |
2 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Director's details changed for Mr Richard Henry on 19 April 2012 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 November 2011 | Termination of appointment of Douglas Hamilton as a director (1 page) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Termination of appointment of Douglas Hamilton as a director (1 page) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Termination of appointment of Douglas Hamilton as a director (1 page) |
8 November 2011 | Termination of appointment of Douglas Hamilton as a director (1 page) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 October 2009 | Director's details changed for Mr Thomas Elvin on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Douglas James Hamilton on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Malcolm Davidson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Thomas Elvin on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Malcolm Davidson on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr Richard Henry on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Douglas James Hamilton on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Richard Henry on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Registered office address changed from 8 Teal Drive Inverkip Renfrewshire PA16 0LU United Kingdom on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 8 Teal Drive Inverkip Renfrewshire PA16 0LU United Kingdom on 20 October 2009 (1 page) |
7 May 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
7 May 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
11 December 2008 | Director appointed mr douglas james hamilton (1 page) |
11 December 2008 | Director appointed mr douglas james hamilton (1 page) |
11 December 2008 | Director appointed mr richard henry (1 page) |
11 December 2008 | Director appointed mr richard henry (1 page) |
10 December 2008 | Director appointed mr thomas elvin (1 page) |
10 December 2008 | Director appointed mr thomas elvin (1 page) |
10 October 2008 | Incorporation (21 pages) |
10 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
10 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
10 October 2008 | Incorporation (21 pages) |