Company NameALVA Developments Edinburgh Limited
DirectorBarry James Scott
Company StatusActive
Company NumberSC645589
CategoryPrivate Limited Company
Incorporation Date28 October 2019(4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameBarry James Scott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland

Location

Registered Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

29 December 2022Delivered on: 4 January 2023
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 20 and 20A queensferry street lane, edinburgh EH2 4PF shown outlined in red on the plan annexed and executed as relative to the standard security and being part of the subjects currently undergoing registration in the land register of scotland under title number MID215305.
Outstanding
22 December 2022Delivered on: 29 December 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
18 October 2022Delivered on: 24 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 21 alva street, edinburgh, EH2 4PS.
Outstanding
23 September 2021Delivered on: 7 October 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
4 October 2021Delivered on: 7 October 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 21 alva street, edinburgh EH2 4PS (title number MID215305).
Outstanding
13 November 2020Delivered on: 18 November 2020
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: 21 alva street, edinburgh MID215305.
Outstanding
21 February 2020Delivered on: 24 February 2020
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Charge over deposit held in bank account with account number 649112.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
9 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
13 February 2023Previous accounting period shortened from 31 October 2022 to 30 September 2022 (1 page)
4 January 2023Registration of charge SC6455890007, created on 29 December 2022 (21 pages)
29 December 2022Registration of charge SC6455890006, created on 22 December 2022 (21 pages)
10 November 2022Confirmation statement made on 27 October 2022 with updates (5 pages)
2 November 2022Notification of Dragon Developments Holdings Limited as a person with significant control on 12 October 2022 (2 pages)
2 November 2022Cessation of Barry James Scott as a person with significant control on 12 October 2022 (1 page)
24 October 2022Registration of charge SC6455890005, created on 18 October 2022 (10 pages)
10 June 2022Director's details changed for Barry James Scott on 8 June 2022 (2 pages)
10 June 2022Change of details for Barry James Scott as a person with significant control on 8 June 2022 (2 pages)
9 June 2022Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 21 Alva Street Edinburgh EH2 4PS on 9 June 2022 (1 page)
25 April 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
29 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
7 October 2021Registration of charge SC6455890003, created on 4 October 2021 (21 pages)
7 October 2021Registration of charge SC6455890004, created on 23 September 2021 (22 pages)
29 September 2021Satisfaction of charge SC6455890002 in full (1 page)
29 September 2021Satisfaction of charge SC6455890001 in full (1 page)
7 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
18 November 2020Registration of charge SC6455890002, created on 13 November 2020 (9 pages)
12 November 2020Confirmation statement made on 27 October 2020 with updates (3 pages)
24 February 2020Registration of charge SC6455890001, created on 21 February 2020 (10 pages)
28 October 2019Incorporation
Statement of capital on 2019-10-28
  • GBP 100
(33 pages)