Edinburgh
EH2 1DF
Scotland
Secretary Name | Mrs Daniela Radulescu |
---|---|
Status | Current |
Appointed | 03 September 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Craig Bernard Young |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(4 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Stewart William Small |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Ruth Mairi Hann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Laurence Cree |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(8 years after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Michael Joseph McBrearty |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Ms Laura Friel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 May 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Scott Alan Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Gavin William Mackinlay |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Nicholas Giles Burley Parker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Secretary Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Status | Resigned |
Appointed | 29 September 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Nial Watson Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr David Rose |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mrs Yvonne Elizabeth Baulk |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Ayrshire Council Cunningham House Friar's Croft Irvine KA12 8EE Scotland |
Director Name | Mr Glenn Sinclair Pearce |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr David William Hammond |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Laurence Cree |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlie Main Street Inverkip Inverclyde PA16 0AX Scotland |
Registered Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
---|---|
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assigns and Permitted Transferees Classification: A registered charge Outstanding |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
5 March 2024 | Appointment of Ruth Mairi Hann as a director on 29 February 2024 (2 pages) |
---|---|
5 March 2024 | Termination of appointment of Nial Watson Gemmell as a director on 29 February 2024 (1 page) |
1 February 2024 | Termination of appointment of Michael Joseph Mcbrearty as a director on 22 December 2023 (1 page) |
28 July 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
17 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
23 December 2022 | Appointment of Mr Laurence Cree as a director on 6 September 2022 (2 pages) |
9 December 2022 | Termination of appointment of Glenn Sinclair Pearce as a director on 7 December 2022 (1 page) |
9 December 2022 | Appointment of Mr Stewart William Small as a director on 7 December 2022 (2 pages) |
24 June 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
23 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
25 February 2022 | Appointment of David Hammond as a director on 16 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of Yvonne Baulk as a director on 3 January 2022 (1 page) |
28 June 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
3 May 2021 | Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021 (2 pages) |
3 May 2021 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021 (1 page) |
19 April 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
17 December 2020 | Director's details changed for Mr Alistair William Nicol on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Michael Joseph Mcbrearty on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Mrs Yvonne Baulk on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Nial Watson Gemmell on 17 December 2020 (2 pages) |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
14 May 2020 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages) |
16 April 2020 | Appointment of Mr Craig Bernard Young as a director on 1 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of David Rose as a director on 1 April 2020 (1 page) |
24 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
11 March 2020 | Director's details changed for Mr Alistair William Nicol on 11 March 2020 (2 pages) |
25 October 2019 | Appointment of Mrs Yvonne Baulk as a director on 26 June 2019 (2 pages) |
1 August 2019 | Termination of appointment of Laura Friel as a director on 26 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Scott Alan Brown as a director on 24 June 2019 (1 page) |
25 June 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
8 September 2018 | Appointment of Mrs Daniela Radulescu as a secretary on 3 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018 (1 page) |
8 September 2018 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 3 September 2018 (1 page) |
7 September 2018 | Change of details for Alliance Community Partnership Limited as a person with significant control on 7 September 2018 (2 pages) |
26 June 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
21 May 2018 | Appointment of Mr David Rose as a director on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page) |
23 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
11 December 2017 | Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 28 July 2017 (1 page) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
23 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
30 September 2016 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages) |
2 June 2016 | Registration of charge SC5295110004, created on 27 May 2016 (21 pages) |
2 June 2016 | Registration of charge SC5295110002, created on 27 May 2016 (21 pages) |
2 June 2016 | Registration of charge SC5295110003, created on 27 May 2016 (32 pages) |
2 June 2016 | Registration of charge SC5295110003, created on 27 May 2016 (32 pages) |
2 June 2016 | Registration of charge SC5295110002, created on 27 May 2016 (21 pages) |
2 June 2016 | Registration of charge SC5295110004, created on 27 May 2016 (21 pages) |
2 June 2016 | Registration of charge SC5295110001, created on 27 May 2016 (20 pages) |
2 June 2016 | Registration of charge SC5295110001, created on 27 May 2016 (20 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Sub-division of shares on 19 May 2016 (6 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
26 May 2016 | Change of share class name or designation (4 pages) |
26 May 2016 | Sub-division of shares on 19 May 2016 (6 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
26 May 2016 | Change of share class name or designation (4 pages) |
26 May 2016 | Resolutions
|
13 May 2016 | Appointment of Mr Alistair William Nicol as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Scott Alan Brown as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Ms Laura Friel as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Nicholas Giles Burley Parker as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr John Alexander Hope as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Scott Alan Brown as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Nicholas Giles Burley Parker as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Ms Laura Friel as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Gavin William Mackinlay as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Gavin William Mackinlay as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Alistair William Nicol as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr John Alexander Hope as a director on 13 May 2016 (2 pages) |
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|