About

Registered Number: SC145218
Date of Incorporation: 29/06/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 41 Commercial Street, Leith, Edinburgh, EH6 6JD

 

Having been setup in 1993, The Alpine Group Ltd have registered office in Edinburgh, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.