Alpine Fencing (dundee) Limited DUNDEE


Alpine Fencing (dundee) started in year 1999 as Private Limited Company with registration number SC194828. The Alpine Fencing (dundee) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Dundee at 42 Dudhope Crescent Road. Postal code: DD1 5RR. Since Mon, 26th Apr 1999 Alpine Fencing (dundee) Limited is no longer carrying the name Lightmist.

The firm has one director. Graeme R., appointed on 17 November 2004. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alpine Fencing (dundee) Limited Address / Contact

Office Address 42 Dudhope Crescent Road
Town Dundee
Post code DD1 5RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC194828
Date of Incorporation Tue, 30th Mar 1999
Industry Other construction installation
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Graeme R.

Position: Director

Appointed: 17 November 2004

Graeme R.

Position: Secretary

Appointed: 31 March 2010

Resigned: 01 December 2017

John D.

Position: Director

Appointed: 01 June 2003

Resigned: 27 August 2023

Gillian D.

Position: Secretary

Appointed: 01 June 2003

Resigned: 31 March 2010

John D.

Position: Secretary

Appointed: 13 April 1999

Resigned: 01 June 2003

Gillian D.

Position: Director

Appointed: 13 April 1999

Resigned: 01 June 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is John D. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Graeme R. This PSC owns 25-50% shares.

John D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Graeme R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Lightmist April 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth112 613148 542123 982121 29012 117-5 505-4 942      
Balance Sheet
Current Assets128 460155 513259 138190 42618 81618 67818 54118 71718 46118 47119 08318 47132 948
Debtors108 460140 513242 706184 07218 46618 460       
Net Assets Liabilities Including Pension Asset Liability112 613148 542123 982121 29012 117-5 505-4 942      
Stocks Inventory20 00015 00015 000          
Tangible Fixed Assets198 560209 967209 967          
Net Assets Liabilities      4 9424 7405 0094 6794 7864 804253
Cash Bank In Hand  1 4326 354350218       
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 0003 0003 000       
Profit Loss Account Reserve109 613145 542120 982118 2909 117-8 505       
Shareholder Funds112 613148 542123 982121 29012 117-5 505-4 942      
Other
Creditors Due After One Year Total Noncurrent Liabilities214 407216 938           
Fixed Assets198 560209 967209 967          
Net Current Assets Liabilities128 460-61 425-54 518148 73412 117-5 505-4 9424 7405 0094 6794 7864 804253
Tangible Fixed Assets Additions 11 407           
Tangible Fixed Assets Cost Or Valuation198 560209 967209 967          
Total Assets Less Current Liabilities327 020148 542155 449148 73412 117-5 505-4 9424 7405 0094 6794 7864 804253
Average Number Employees During Period        22222
Creditors      23 48223 45823 47023 15023 86923 27633 201
Creditors Due After One Year  31 46727 444         
Creditors Due Within One Year 216 938345 12341 6936 69924 18223 483      
Number Shares Allotted  3 0003 0003 0003 000       
Par Value Share  1111       
Secured Debts 38 56339 33427 444         
Share Capital Allotted Called Up Paid 3 0003 0003 0003 0003 000       
Tangible Fixed Assets Disposals   209 967         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements