Alliance Community Partnership Limited BELLSHILL


Founded in 2012, Alliance Community Partnership, classified under reg no. SC431596 is an active company. Currently registered at Avondale House, Suites 1L - 1o Phoenix Crescent ML4 3NJ, Bellshill the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 6 directors, namely Stewart S., John M. and Craig Y. and others. Of them, Andrew B. has been with the company the longest, being appointed on 15 November 2012 and Stewart S. has been with the company for the least time - from 7 December 2022. As of 15 May 2024, there were 16 ex directors - Glenn P., Ian B. and others listed below. There were no ex secretaries.

Alliance Community Partnership Limited Address / Contact

Office Address Avondale House, Suites 1L - 1o Phoenix Crescent
Office Address2 Strathclyde Business Park
Town Bellshill
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC431596
Date of Incorporation Fri, 31st Aug 2012
Industry Development of building projects
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Stewart S.

Position: Director

Appointed: 07 December 2022

John M.

Position: Director

Appointed: 22 June 2020

Craig Y.

Position: Director

Appointed: 01 April 2020

Scott B.

Position: Director

Appointed: 03 June 2015

Lee S.

Position: Director

Appointed: 08 October 2013

Andrew B.

Position: Director

Appointed: 15 November 2012

Glenn P.

Position: Director

Appointed: 15 March 2021

Resigned: 07 December 2022

Ian B.

Position: Director

Appointed: 08 October 2018

Resigned: 20 December 2019

Amit T.

Position: Director

Appointed: 03 September 2018

Resigned: 15 March 2021

David R.

Position: Director

Appointed: 18 May 2018

Resigned: 01 April 2020

Aftab R.

Position: Director

Appointed: 07 April 2016

Resigned: 08 October 2018

Graham F.

Position: Director

Appointed: 03 June 2015

Resigned: 07 April 2016

Gavin M.

Position: Director

Appointed: 26 June 2014

Resigned: 03 September 2018

Michael M.

Position: Director

Appointed: 27 February 2014

Resigned: 22 December 2023

Brian M.

Position: Director

Appointed: 26 November 2013

Resigned: 15 December 2019

Mark G.

Position: Director

Appointed: 26 November 2013

Resigned: 22 June 2020

Phillippa P.

Position: Director

Appointed: 15 November 2012

Resigned: 03 June 2015

Paul M.

Position: Director

Appointed: 15 November 2012

Resigned: 03 June 2015

Simon G.

Position: Director

Appointed: 07 November 2012

Resigned: 26 June 2014

Nicholas P.

Position: Director

Appointed: 07 November 2012

Resigned: 04 May 2018

Roderick C.

Position: Director

Appointed: 07 November 2012

Resigned: 01 September 2013

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 31 August 2012

Resigned: 07 November 2012

Daniel H.

Position: Director

Appointed: 31 August 2012

Resigned: 07 November 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Equitix Sw Hubco Limited from London, England. This PSC is classified as "a limited partnership" and has 50,01-75% shares. This PSC and has 50,01-75% shares.

Equitix Sw Hubco Limited

3rd Floor 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 4 February 2017
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on December 22, 2023
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements