Company NameServiced Accommodation Alliance Limited
DirectorScott Weir
Company StatusActive
Company NumberSC576937
CategoryPrivate Limited Company
Incorporation Date22 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Scott Weir
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressUnit B5 Olympic Business Park Drybridge Road
Dundonald
Kilmarnock
KA2 9BE
Scotland
Director NameMrs Aniko Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressSynergy House Heavens Walk
Doncaster
DN4 5HZ
Director NameMr Paul Benedict David Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynergy House Heavens Walk
Doncaster
DN4 5HZ

Location

Registered AddressUnit 6 The Claremont Centre
15-45 Durham Street
Glasgow
G41 1BS
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

2 November 2023Registered office address changed from Unit B5 Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9BE Scotland to 52 Cook Street 52 Cook Street Covault Office, Unit Gr3 Glasgow G5 8JQ on 2 November 2023 (1 page)
31 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
25 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
30 June 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
30 June 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
7 June 2021Appointment of Mr Scott Weir as a director on 25 May 2021 (2 pages)
7 June 2021Registered office address changed from Duneira Pier Road Rhu Helensburgh G84 8LH Scotland to Unit B5 Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9BE on 7 June 2021 (1 page)
7 June 2021Termination of appointment of Paul Benedict David Smith as a director on 25 May 2021 (1 page)
7 June 2021Termination of appointment of Aniko Smith as a director on 25 May 2021 (1 page)
4 June 2021Notification of Pillow Property Partners Ltd as a person with significant control on 31 March 2021 (2 pages)
4 June 2021Cessation of Paragon (Scotland) Ltd as a person with significant control on 31 March 2021 (1 page)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
14 April 2020Director's details changed for Mr Paul Benedict David Smith on 14 April 2020 (2 pages)
14 April 2020Director's details changed for Mrs Aniko Smith on 14 April 2020 (2 pages)
3 October 2019Registered office address changed from 38a West Princes Street Helensburgh Dunbartonshire G84 8TD United Kingdom to Duneira Pier Road Rhu Helensburgh G84 8LH on 3 October 2019 (1 page)
3 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
3 October 2019Director's details changed for Mrs Aniko Smith on 3 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Paul Benedict David Smith on 3 October 2019 (2 pages)
19 November 2018Accounts for a dormant company made up to 30 September 2018 (13 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)