ALPHA SCHOOLS (WEST LOTHIAN) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
ALPHA SCHOOLS (WEST LOTHIAN) LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
ALPHA SCHOOLS (WEST LOTHIAN) LIMITED was incorporated 23 years ago on 15/11/2000 and has the registered number: SC212848. The accounts status is FULL and accounts are next due on 30/09/2024.
ALPHA SCHOOLS (WEST LOTHIAN) LIMITED was incorporated 23 years ago on 15/11/2000 and has the registered number: SC212848. The accounts status is FULL and accounts are next due on 30/09/2024.
ALPHA SCHOOLS (WEST LOTHIAN) LIMITED - EDINBURGH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O INFRASTRUCTURE MANAGERS LIMITED 2ND FLOOR DRUM SUITE, SALTIRE COURT
EDINBURGH
EH1 2EN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 2006-12-20 | CURRENT | ||
MR CARL HARVEY DIX | Jan 1966 | British | Director | 2023-01-31 | CURRENT |
MR JOHN IVOR CAVILL | Oct 1972 | British | Director | 2016-01-25 | CURRENT |
MR ROBERT SOUTER FULLERTON | Dec 1952 | British | Director | 2001-06-28 UNTIL 2003-11-01 | RESIGNED |
MISS JACQUELINE ELIZABETH FOX | Dec 1959 | Secretary | 2001-06-28 UNTIL 2002-05-17 | RESIGNED | |
MR SEAMUS JOSEPH GILLEN | Jan 1959 | British | Secretary | 2002-05-17 UNTIL 2002-08-19 | RESIGNED |
MR GEOFFREY ARTHUR GEORGE SHEPHEARD | Nov 1940 | British | Secretary | 2004-08-23 UNTIL 2006-12-20 | RESIGNED |
DAVID CHARLES TURNER | Mar 1960 | Secretary | 2002-08-19 UNTIL 2006-02-24 | RESIGNED | |
MR JOHN ALEXANDER HOPE | Jan 1957 | British | Director | 2006-05-11 UNTIL 2006-12-20 | RESIGNED |
MR JOHN ALEXANDER HOPE | Jan 1957 | British | Director | 2001-06-28 UNTIL 2004-04-08 | RESIGNED |
MR FARAIDON SAHEB-ZADHA | Jul 1978 | British | Director | 2010-08-01 UNTIL 2011-03-04 | RESIGNED |
MR. MICHAEL JOSEPH RYAN | Apr 1966 | Irish | Director | 2001-06-28 UNTIL 2009-03-19 | RESIGNED |
ALAN CAMPBELL RITCHIE | Apr 1967 | British | Director | 2007-01-29 UNTIL 2009-10-14 | RESIGNED |
MR ANDREW SCOTT RICHARDS | Apr 1972 | British | Director | 2004-08-03 UNTIL 2006-05-11 | RESIGNED |
RODERICK MARK PRIME | Aug 1966 | British | Director | 2006-05-11 UNTIL 2006-12-20 | RESIGNED |
ANTHONY POPE | Sep 1953 | British | Director | 2003-11-01 UNTIL 2006-05-11 | RESIGNED |
JOHN MCDONAGH | May 1969 | British | Director | 2006-03-13 UNTIL 2009-03-19 | RESIGNED |
BIIF CORPORATE SERVICES LIMITED | Corporate Director | 2011-03-04 UNTIL 2016-01-25 | RESIGNED | ||
MR DAVID FULTON GILMOUR | Jan 1963 | British | Director | 2011-03-04 UNTIL 2021-12-02 | RESIGNED |
LESLEY ANNE WALLACE | Jan 1970 | British | Director | 2004-04-08 UNTIL 2004-06-25 | RESIGNED |
RORY CHRISTIE | Oct 1958 | British | Director | 2001-06-28 UNTIL 2004-07-23 | RESIGNED |
MR JOHN IVOR CAVILL | Oct 1972 | British | Director | 2009-10-14 UNTIL 2012-04-02 | RESIGNED |
MR ALEXANDER GEORGE BREMNER | Sep 1954 | British | Director | 2008-02-07 UNTIL 2011-01-26 | RESIGNED |
MR JOHN WRINN | Aug 1962 | British | Director | 2021-12-02 UNTIL 2023-01-31 | RESIGNED |
NICHOLAS HUSON SCOTT-BARRETT | Jul 1950 | British | Director | 2005-05-04 UNTIL 2006-03-13 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2000-11-15 UNTIL 2001-06-28 | RESIGNED | ||
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 2000-11-15 UNTIL 2001-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alpha Schools (West Lothian) Holdings Limited | 2016-04-06 | Edinburgh |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ranelagh Nominees Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |