Company NameAliveups Limited
DirectorsColin Griffin and Brenda Griffin
Company StatusActive
Company NumberSC371291
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Colin Griffin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address3 Shady Neuk Gardens
Balmedie
Aberdeen
AB23 8AL
Scotland
Secretary NameMrs Brenda Griffin
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Shady Neuk Gardens
Balmedie
Aberdeenshire
AB23 8AL
Scotland
Director NameMrs Brenda Griffin
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2018(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Shady Neuk Gardens
Balmedie
Aberdeen
AB23 8AL
Scotland
Director NameMr Kevin Graham Thompson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 September 2016)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressThe Farm House
Hillhead Portlethen
Aberdeen
AB12 4QP
Scotland

Location

Registered Address3 Shady Neuk Gardens
Balmedie
Aberdeenshire
AB23 8AL
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

50 at £1Colin Griffin
50.00%
Ordinary
49 at £1Kevin Graham Thompson
49.00%
Ordinary
1 at £1Brenda Griffin
1.00%
Ordinary

Financials

Year2014
Net Worth£14,346
Cash£9,919
Current Liabilities£4,887

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 January 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
19 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
10 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 February 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
20 January 2021Director's details changed for Mrs Brenda Griffin on 1 January 2021 (2 pages)
20 January 2021Change of details for Mrs Brenda Griffin as a person with significant control on 1 January 2021 (2 pages)
28 April 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 February 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
22 January 2019Appointment of Mrs Brenda Griffin as a director on 1 April 2018 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
12 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
19 September 2016Termination of appointment of Kevin Graham Thompson as a director on 12 September 2016 (1 page)
19 September 2016Termination of appointment of Kevin Graham Thompson as a director on 12 September 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(3 pages)
16 August 2012Director's details changed for Mr Colin Griffin on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Colin Griffin on 16 August 2012 (2 pages)
25 June 2012Appointment of Mr Kevin Graham Thompson as a director (2 pages)
25 June 2012Appointment of Mr Kevin Graham Thompson as a director (2 pages)
8 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(4 pages)
8 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
1 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
21 February 2011Director's details changed for Mr Colin Griffin on 18 February 2011 (2 pages)
21 February 2011Registered office address changed from 3 Shady Neuk Gardens Balmedie Aberdeenshire AB23 8AL Scotland on 21 February 2011 (1 page)
21 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
21 February 2011Registered office address changed from 3 Oldmill Crescent Balmedie Aberdeen AB23 8WB United Kingdom on 21 February 2011 (1 page)
21 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
21 February 2011Registered office address changed from 3 Oldmill Crescent Balmedie Aberdeen AB23 8WB United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 3 Shady Neuk Gardens Balmedie Aberdeenshire AB23 8AL Scotland on 21 February 2011 (1 page)
21 February 2011Director's details changed for Mr Colin Griffin on 18 February 2011 (2 pages)
19 February 2011Secretary's details changed for Mrs Brenda Griffin on 18 February 2011 (1 page)
19 February 2011Secretary's details changed for Mrs Brenda Griffin on 18 February 2011 (1 page)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)