About

Registered Number: SC261031
Date of Incorporation: 17/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Milton Of Byth, New Byth, Turriff, AB53 5XU

 

Founded in 2003, Alp (Scotland) Ltd are based in Turriff, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOD, Peter Heggie 17 December 2003 - 1
TOD, Suzanne Audrey 17 December 2003 - 1
LOVIE, Mary Jane Margaret 17 December 2003 31 December 2005 1
LOVIE JNR, Alexander 17 December 2003 31 December 2005 1
LOVIE SNR, Alexander Macdonald 17 December 2003 31 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 17 December 2019
PSC04 - N/A 04 October 2019
CH01 - Change of particulars for director 04 October 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 17 December 2014
MR01 - N/A 30 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 18 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 13 November 2007
287 - Change in situation or address of Registered Office 06 August 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 06 July 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 22 June 2005
363a - Annual Return 20 December 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
MISC - Miscellaneous document 11 March 2004
353 - Register of members 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
RESOLUTIONS - N/A 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
225 - Change of Accounting Reference Date 31 January 2004
287 - Change in situation or address of Registered Office 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
RESOLUTIONS - N/A 30 January 2004
RESOLUTIONS - N/A 30 January 2004
123 - Notice of increase in nominal capital 30 January 2004
CERTNM - Change of name certificate 29 January 2004
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.