Allanvale Homes (Prestwick) Ltd (Companies House Registration Number SC591890) is a private limited company created on 2018-03-20 in Scotland. The company has its registered office at 58 Waterloo Street, Glasgow G2 7DA. Allanvale Homes (Prestwick) Ltd operates Standard Industrial Classification code: 41100 - "development of building projects".

Company details

Name Allanvale Homes (prestwick) Ltd
Number SC591890
Date of Incorporation: Tue, 20th Mar 2018
End of financial year: 31 March
Address: 58 Waterloo Street, Glasgow, G2 7DA
SIC code: 41100 - Development of building projects

Moving on to the 3 directors that can be found in the aforementioned enterprise, we can name: Philip M. (in the company from 04 November 2021), Brian W. (appointment date: 04 November 2021), James K. (appointed on 20 March 2018). The official register indexes 5 persons of significant control, namely: Micota Capital Limited can be reached at Bunhill Row, EC1Y 8YZ London. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. Fedland Limited can be reached at Waterloo Street, G2 7DA Glasgow. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. James K. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2019-03-31 2020-03-31
Current Assets 7,610,000 10,587,690
Total Assets Less Current Liabilities -14,130 -14,130

People with significant control

Micota Capital Limited
4 November 2021
Address 3 Bunhill Row, London, EC1Y 8YZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09477752
Nature of control: 25-50% voting rights
25-50% shares
Fedland Limited
4 November 2021 - 4 November 2021
Address 58 Waterloo Street, Glasgow, G2 7DA, Scotland
Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc529631
Nature of control: 25-50% voting rights
25-50% shares
James K.
22 August 2018 - 4 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kirkwood Group Limited
20 March 2018 - 22 August 2018
Address Unit 6 Netherton Business Centre, West Netherton Street, Kilmarnock, Ayrshire, KA1 4BU, United Kingdom
Legal authority Scots Law
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc357713
Nature of control: 75,01-100% shares
75,01-100% voting rights
James K.
20 March 2018 - 20 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023 | accounts
Free Download (7 pages)