Having been setup in 2002, Alps (Scotland) Ltd have registered office in Ayrshire, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Stanners, Duncan George Campbell, Stanners, Jan Millar in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANNERS, Duncan George Campbell | 28 February 2002 | - | 1 |
STANNERS, Jan Millar | 28 February 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 29 October 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 11 November 2008 | |
363a - Annual Return | 28 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2008 | |
287 - Change in situation or address of Registered Office | 22 January 2008 | |
AA - Annual Accounts | 08 November 2007 | |
363s - Annual Return | 26 March 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363s - Annual Return | 30 March 2006 | |
410(Scot) - N/A | 07 March 2006 | |
AA - Annual Accounts | 17 October 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 15 November 2004 | |
410(Scot) - N/A | 23 March 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 14 April 2003 | |
363s - Annual Return | 17 March 2003 | |
225 - Change of Accounting Reference Date | 13 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 04 March 2002 | |
288b - Notice of resignation of directors or secretaries | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 March 2002 | |
NEWINC - New incorporation documents | 28 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 02 March 2006 | Outstanding |
N/A |
Bond & floating charge | 16 March 2004 | Outstanding |
N/A |