Based in Edinburgh, The Alpine Group Ltd was registered on 29 June 1993, it's status in the Companies House registry is set to "Active". The companies directors are Mawdsley, Siobhan, Macdonald, Susan Margaret, Batchelor, Andrew John, Brisley, Jane Marie, Smith, Nigel Peter, Mckay, David Scott, Mckay, John, Mckay, Linda Ann, Thomson, Geoffrey Allan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACDONALD, Susan Margaret | 12 November 2013 | - | 1 |
MCKAY, David Scott | 13 July 1993 | 04 May 2006 | 1 |
MCKAY, John | 13 July 1993 | 04 May 2006 | 1 |
MCKAY, Linda Ann | 31 January 2003 | 04 May 2006 | 1 |
THOMSON, Geoffrey Allan | 04 May 2006 | 12 November 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAWDSLEY, Siobhan | 01 October 2015 | - | 1 |
BATCHELOR, Andrew John | 24 September 2014 | 01 October 2015 | 1 |
BRISLEY, Jane Marie | 12 November 2013 | 24 September 2014 | 1 |
SMITH, Nigel Peter | 01 May 2011 | 12 November 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 12 June 2019 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 13 June 2018 | |
PSC02 - N/A | 02 May 2018 | |
PSC09 - N/A | 02 May 2018 | |
CH01 - Change of particulars for director | 20 April 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 15 June 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 29 June 2016 | |
TM01 - Termination of appointment of director | 01 December 2015 | |
TM01 - Termination of appointment of director | 18 November 2015 | |
AA - Annual Accounts | 10 November 2015 | |
AP03 - Appointment of secretary | 05 November 2015 | |
TM02 - Termination of appointment of secretary | 05 November 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AUD - Auditor's letter of resignation | 23 March 2015 | |
AUD - Auditor's letter of resignation | 05 March 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AP03 - Appointment of secretary | 01 October 2014 | |
TM02 - Termination of appointment of secretary | 01 October 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AP01 - Appointment of director | 02 July 2014 | |
TM01 - Termination of appointment of director | 02 July 2014 | |
CH01 - Change of particulars for director | 06 May 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
RESOLUTIONS - N/A | 26 February 2014 | |
CC04 - Statement of companies objects | 26 February 2014 | |
AP04 - Appointment of corporate secretary | 20 February 2014 | |
AP03 - Appointment of secretary | 20 February 2014 | |
TM02 - Termination of appointment of secretary | 20 February 2014 | |
AP01 - Appointment of director | 06 December 2013 | |
RESOLUTIONS - N/A | 28 November 2013 | |
MR01 - N/A | 26 November 2013 | |
466(Scot) - N/A | 26 November 2013 | |
AP01 - Appointment of director | 25 November 2013 | |
AP01 - Appointment of director | 25 November 2013 | |
AP01 - Appointment of director | 25 November 2013 | |
AP01 - Appointment of director | 25 November 2013 | |
TM01 - Termination of appointment of director | 25 November 2013 | |
466(Scot) - N/A | 23 November 2013 | |
466(Scot) - N/A | 23 November 2013 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 12 July 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 21 April 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 26 August 2011 | |
TM02 - Termination of appointment of secretary | 25 May 2011 | |
AP03 - Appointment of secretary | 25 May 2011 | |
MISC - Miscellaneous document | 10 November 2010 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 09 July 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 26 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363a - Annual Return | 23 July 2007 | |
225 - Change of Accounting Reference Date | 23 May 2007 | |
AA - Annual Accounts | 01 May 2007 | |
419a(Scot) - N/A | 11 October 2006 | |
419a(Scot) - N/A | 11 October 2006 | |
419a(Scot) - N/A | 11 October 2006 | |
419a(Scot) - N/A | 11 October 2006 | |
RESOLUTIONS - N/A | 30 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 August 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 August 2006 | |
363s - Annual Return | 21 August 2006 | |
288a - Notice of appointment of directors or secretaries | 17 August 2006 | |
287 - Change in situation or address of Registered Office | 17 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
287 - Change in situation or address of Registered Office | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2006 | |
AA - Annual Accounts | 05 April 2006 | |
410(Scot) - N/A | 04 October 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 25 June 2003 | |
AA - Annual Accounts | 17 June 2003 | |
288a - Notice of appointment of directors or secretaries | 27 March 2003 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 20 June 2001 | |
410(Scot) - N/A | 30 May 2001 | |
AA - Annual Accounts | 08 February 2001 | |
363s - Annual Return | 28 June 2000 | |
AA - Annual Accounts | 02 May 2000 | |
410(Scot) - N/A | 25 April 2000 | |
363s - Annual Return | 04 October 1999 | |
RESOLUTIONS - N/A | 26 August 1999 | |
RESOLUTIONS - N/A | 26 August 1999 | |
RESOLUTIONS - N/A | 26 August 1999 | |
AA - Annual Accounts | 30 March 1999 | |
419a(Scot) - N/A | 16 March 1999 | |
363s - Annual Return | 01 September 1998 | |
410(Scot) - N/A | 22 July 1998 | |
AA - Annual Accounts | 03 February 1998 | |
RESOLUTIONS - N/A | 28 October 1997 | |
RESOLUTIONS - N/A | 28 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 1997 | |
123 - Notice of increase in nominal capital | 28 October 1997 | |
363s - Annual Return | 23 July 1997 | |
AA - Annual Accounts | 28 April 1997 | |
363a - Annual Return | 20 August 1996 | |
AA - Annual Accounts | 02 May 1996 | |
363x - Annual Return | 14 November 1995 | |
CERTNM - Change of name certificate | 09 November 1995 | |
287 - Change in situation or address of Registered Office | 25 October 1995 | |
AA - Annual Accounts | 28 April 1995 | |
363x - Annual Return | 26 August 1994 | |
410(Scot) - N/A | 09 May 1994 | |
410(Scot) - N/A | 11 February 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 January 1994 | |
287 - Change in situation or address of Registered Office | 20 January 1994 | |
CERTNM - Change of name certificate | 23 November 1993 | |
CERTNM - Change of name certificate | 23 November 1993 | |
287 - Change in situation or address of Registered Office | 25 July 1993 | |
288 - N/A | 25 July 1993 | |
288 - N/A | 25 July 1993 | |
NEWINC - New incorporation documents | 29 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 November 2013 | Outstanding |
N/A |
Floating charge | 17 April 2012 | Outstanding |
N/A |
Standard security | 29 September 2005 | Fully Satisfied |
N/A |
Standard security | 24 May 2001 | Fully Satisfied |
N/A |
Standard security | 13 April 2000 | Fully Satisfied |
N/A |
Standard security | 13 July 1998 | Fully Satisfied |
N/A |
Standard security | 29 April 1994 | Fully Satisfied |
N/A |
Bond & floating charge | 04 February 1994 | Outstanding |
N/A |