Company NameAlligin Properties Limited
DirectorsDavid Sands and Gillian Catherine Sands
Company StatusActive
Company NumberSC413658
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Sands
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenburn Field
New Road
Milnathort
Perth And Kinross
KY13 9XT
Scotland
Director NameGillian Catherine Sands
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenburn Field
New Road
Milnathort
KY13 9XR
Scotland
Secretary NameGillian Catherine Sands
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Greenburn Field
New Road
Milnathort
KY13 9XR
Scotland
Director NameMr Ian Robert Clark
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beeches East Mains
Lauder
Berwickshire
TD2 6SG
Scotland
Director NameDavid Sands
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenburn Field
New Road
Milnathort
KY13 9XR
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2011(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address2 Greenburn Field
New Road
Milnathort
Perth And Kinross
KY13 9XT
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

350 at £1David Sands
34.83%
Ordinary
350 at £1Gillian Catherine Sands
34.83%
Ordinary
300 at £1Sands 2012 Trust
29.85%
Ordinary
1 at £1David Sands
0.10%
Ordinary A
1 at £1Gillian Catherine Sands
0.10%
Ordinary B
1 at £1Sands 2012 Trust
0.10%
Ordinary C
1 at £1Sands 2012 Trust
0.10%
Ordinary D
1 at £1Sands 2012 Trust
0.10%
Ordinary E

Financials

Year2014
Net Worth£332,869
Cash£96,598
Current Liabilities£3,586,561

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

12 August 2016Delivered on: 17 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground on the west side of linburn road, dunfermline, fife with buildings erected thereon, 151-163 linburn road, dunfermline, fife.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2021Confirmation statement made on 20 December 2020 with updates (7 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 July 2020Registered office address changed from 2 Greenburn Field New Road Milnathort KY13 9XR to 2 Greenburn Field New Road Milnathort Perth and Kinross KY13 9XT on 27 July 2020 (1 page)
3 January 2020Confirmation statement made on 20 December 2019 with updates (7 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (7 pages)
7 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 December 2017Confirmation statement made on 22 December 2017 with updates (8 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (10 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (10 pages)
17 August 2016Registration of charge SC4136580002, created on 12 August 2016 (7 pages)
17 August 2016Registration of charge SC4136580002, created on 12 August 2016 (7 pages)
12 July 2016Registration of charge SC4136580001, created on 6 July 2016 (17 pages)
12 July 2016Registration of charge SC4136580001, created on 6 July 2016 (17 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,005
(9 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,005
(9 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,005
(9 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,005
(9 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,005
(9 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,005
(9 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
17 January 2013Appointment of Mr David Sands as a director (2 pages)
17 January 2013Termination of appointment of David Sands as a director (1 page)
17 January 2013Appointment of Mr David Sands as a director (2 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
17 January 2013Termination of appointment of David Sands as a director (1 page)
25 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
25 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,005
(4 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Change of share class name or designation (2 pages)
23 April 2012Change of share class name or designation (2 pages)
23 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,005
(4 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,005
(4 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
20 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (4 pages)
20 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (4 pages)
22 February 2012Appointment of David Sands as a director (2 pages)
22 February 2012Appointment of Gillian Catherine Sands as a secretary (2 pages)
22 February 2012Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 22 February 2012 (1 page)
22 February 2012Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page)
22 February 2012Appointment of Gillian Catherine Sands as a director (2 pages)
22 February 2012Termination of appointment of Ian Clark as a director (1 page)
22 February 2012Termination of appointment of Ian Clark as a director (1 page)
22 February 2012Appointment of Gillian Catherine Sands as a secretary (2 pages)
22 February 2012Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page)
22 February 2012Appointment of David Sands as a director (2 pages)
22 February 2012Appointment of Gillian Catherine Sands as a director (2 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)