About

Registered Number: SC413658
Date of Incorporation: 22/12/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 2 Greenburn Field, New Road, Milnathort, Perth And Kinross, KY13 9XT,

 

Alligin Properties Ltd was established in 2011, it's status is listed as "Active". The business has 3 directors listed as Sands, Gillian Catherine, Sands, Gillian Catherine, Sands, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDS, Gillian Catherine 22 December 2011 - 1
SANDS, David 22 December 2011 22 December 2011 1
Secretary Name Appointed Resigned Total Appointments
SANDS, Gillian Catherine 22 December 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 09 January 2017
MR01 - N/A 17 August 2016
MR01 - N/A 12 July 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
RESOLUTIONS - N/A 25 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2012
SH08 - Notice of name or other designation of class of shares 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
AA01 - Change of accounting reference date 20 April 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AD01 - Change of registered office address 22 February 2012
AP03 - Appointment of secretary 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
NEWINC - New incorporation documents 22 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2016 Outstanding

N/A

A registered charge 06 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.