About

Registered Number: SC349760
Date of Incorporation: 10/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 2 Bishops Park, Thorntonhall, Glasgow, South Lanarkshire, G74 5AF,

 

Alliance Project Controls Ltd was founded on 10 October 2008 and has its registered office in Glasgow, it's status is listed as "Active". Davidson, Malcolm Mcleod Gourlay, Elvin, Thomas, Henry, Richard, Incorporate Secretariat Limited are listed as directors of Alliance Project Controls Ltd. We don't currently know the number of employees at Alliance Project Controls Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Malcolm Mcleod Gourlay 10 October 2008 - 1
ELVIN, Thomas 09 December 2008 - 1
HENRY, Richard 10 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 10 October 2008 10 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 28 October 2017
AD01 - Change of registered office address 27 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 06 June 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 08 November 2011
AR01 - Annual Return 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AD01 - Change of registered office address 20 October 2009
225 - Change of Accounting Reference Date 07 May 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
NEWINC - New incorporation documents 10 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.