ALLIANCE COMMUNITY PARTNERSHIP LIMITED

Avondale House Suites 1b-1e, Phoenix Crescent Avondale House Suites 1b-1e, Phoenix Crescent, Bellshill, ML4 3NJ, North Lanarkshire, Scotland
StatusACTIVE
Company No.SC431596
CategoryPrivate Limited Company
Incorporated31 Aug 2012
Age11 years, 9 months, 16 days
JurisdictionScotland

SUMMARY

ALLIANCE COMMUNITY PARTNERSHIP LIMITED is an active private limited company with number SC431596. It was incorporated 11 years, 9 months, 16 days ago, on 31 August 2012. The company address is Avondale House Suites 1b-1e, Phoenix Crescent Avondale House Suites 1b-1e, Phoenix Crescent, Bellshill, ML4 3NJ, North Lanarkshire, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Address

Type: AD01

New address: Avondale House Suites 1B-1E, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ

Change date: 2024-06-13

Old address: Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Michael Joseph Mcbrearty

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart William Small

Appointment date: 2022-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Sinclair Pearce

Termination date: 2022-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Sinclair Pearce

Appointment date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Rishi Jaysukh Thakrar

Termination date: 2021-03-15

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Mcbrearty

Change date: 2021-03-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-17

Psc name: Equitix Sw Hubco Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-22

Officer name: Mr John Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Mark Robert Elliott Gillespie

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-12

Officer name: Mr Amit Rishi Jaysukh Thakrar

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Craig Bernard Young

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rose

Termination date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Ian Andrew Benson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-15

Officer name: Brian Mcquade

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Andrew Benson

Appointment date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-08

Officer name: Aftab Rafiq

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Rishi Jaysukh Thakrar

Appointment date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin William Mackinlay

Termination date: 2018-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rose

Appointment date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Giles Burley Parker

Termination date: 2018-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

Old address: Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB

New address: Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aftab Rafiq

Appointment date: 2016-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Bruce Fairbank

Termination date: 2016-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-03

Officer name: Phillippa Jane Wilton Prongue

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Mcgirk

Termination date: 2015-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-03

Officer name: Scott Alan Brown

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Graham Bruce Fairbank

Appointment date: 2015-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

New address: Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB

Change date: 2015-05-20

Old address: Perceton House Irvine Ayrshire KA11 2AL

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Nicholas Giles Burley Parker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Mackinlay

Appointment date: 2014-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-26

Officer name: Simon David Green

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2014

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Joseph Mcbrearty

Appointment date: 2014-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Old address: 13 Queen's Road Aberdeen AB15 4YL

Change date: 2014-05-15

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Mcquade

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Richard Simmons

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Richard Simmons

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Elliott Gillespie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Christie

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Kerr Bill

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2012-12-31

Documents

View document PDF

Resolution

Date: 21 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Phillippa Jane Wilton Prongue

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Mcgirk

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Giles Burley Parker

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Hildred

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick Christie

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon David Green

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinsent Masons Director Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel James Hildred

Change date: 2012-09-20

Documents

View document PDF

Incorporation company

Date: 31 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INCREMARKET LIMITED

37 BANK VIEW,BRADFORD,BD11 2AG

Number:09220472
Status:ACTIVE
Category:Private Limited Company

M & A DEVELOPMENT SERVICES LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:09800858
Status:ACTIVE
Category:Private Limited Company

MIAR42 LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:09976374
Status:ACTIVE
Category:Private Limited Company

PROJECTZA CONSULTING LIMITED

BANK HOUSE 81 ST JUDES ROAD,SURREY,TW20 0DF

Number:09755592
Status:ACTIVE
Category:Private Limited Company

SANDYBRED LIMITED

59 BRYANTS HILL,BRISTOL,BS5 8QZ

Number:09639138
Status:ACTIVE
Category:Private Limited Company

SHFC LIMITED

SANDHALL FARM COTTAGE,GOOLE,DN14 7RS

Number:07960575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source