Founded in 2017, Alpine Residential, classified under reg no. SC555858 is an active company. Currently registered at 2 Bothwell St G2 6LU, Glasgow the company has been in the business for seven years. Its financial year was closed on 31st January and its latest financial statement was filed on 2021-01-31.
The company has one director. Hugh M., appointed on 12 December 2018. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Mahtab B., Danyal K. and others listed below. There were no ex secretaries.
This company operates within the PH1 1BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OM2006047 . It is located at Glenside, Blackford, Auchterarder with a total of 2 cars.
Office Address | 2 Bothwell St |
Town | Glasgow |
Post code | G2 6LU |
Country of origin | United Kingdom |
Registration Number | SC555858 |
Date of Incorporation | Fri, 27th Jan 2017 |
Industry | Other specialised construction activities not elsewhere classified |
End of financial Year | 31st January |
Company age | 7 years old |
Account next due date | Mon, 31st Oct 2022 (545 days after) |
Account last made up date | Sun, 31st Jan 2021 |
Next confirmation statement due date | Sat, 4th Nov 2023 (2023-11-04) |
Last confirmation statement dated | Fri, 21st Oct 2022 |
The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Javed L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hugh M. This PSC owns 25-50% shares. Then there is Javed L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Javed L.
Notified on | 27 January 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hugh M.
Notified on | 12 December 2018 |
Ceased on | 14 December 2018 |
Nature of control: |
25-50% shares |
Javed L.
Notified on | 27 January 2017 |
Ceased on | 14 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2020-01-31 | 2021-01-31 |
Balance Sheet | ||
Current Assets | 3 062 | 1 140 614 |
Net Assets Liabilities | 26 869 | 368 998 |
Other | ||
Average Number Employees During Period | 1 | 2 |
Creditors | 917 852 | 945 396 |
Fixed Assets | 887 921 | 173 780 |
Net Current Assets Liabilities | 914 790 | 195 218 |
Total Assets Less Current Liabilities | 26 869 | 368 998 |
Glenside | |
---|---|
Address | Blackford |
City | Auchterarder |
Post code | PH4 1QU |
Vehicles | 2 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 26th, December 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy