About

Registered Number: SC270780
Date of Incorporation: 16/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: VIEWPARK MONTESSORI NURSERY SCHOOL, The Apple Centre 10 Earn Avenue, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LW

 

Established in 2004, Alphabet Village Ltd are based in Bellshill, Lanarkshire, it's status is listed as "Active". The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Alison 16 July 2004 27 July 2005 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Dawn 29 March 2009 - 1
BRADY, Jennifer 27 July 2005 29 March 2009 1
BRADY, Kirsten 16 July 2004 27 July 2005 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 25 September 2015
AA01 - Change of accounting reference date 29 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 07 August 2013
MG01s - Particulars of a charge created by a company registered in Scotland 11 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 12 August 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 04 August 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 28 July 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
225 - Change of Accounting Reference Date 11 August 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 23 March 2006
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
363a - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.