Company number SC247352
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 100
. The most likely internet sites of ALDERVIEW HOMES (CARRICKSTONE) LIMITED are www.alderviewhomescarrickstone.co.uk, and www.alderview-homes-carrickstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Aberdour Rail Station is 8.2 miles; to Rosyth Rail Station is 8.6 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alderview Homes Carrickstone Limited is a Private Limited Company.
The company registration number is SC247352. Alderview Homes Carrickstone Limited has been working since 04 April 2003.
The present status of the company is Active. The registered address of Alderview Homes Carrickstone Limited is Miller House 2 Lochside View Edinburgh Park Edinburgh Eh12 9dh. . MCFEELY, Kevin William is a Director of the company. MURDOCH, Ian is a Director of the company. Secretary SMYTH, Pamela June has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ANDERSON, Ewan Thomas has been resigned. Director CUMMING, Margaret has been resigned. Director JACOBS, Ronnie Alexander has been resigned. Director MACKAY, Ian Hugh has been resigned. Director O'DONNELL, James has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 13 May 2003
Appointed Date: 04 April 2003
Director
CUMMING, Margaret
Resigned: 31 December 2008
Appointed Date: 10 March 2004
73 years old
Director
MACKAY, Ian Hugh
Resigned: 10 March 2004
Appointed Date: 13 May 2003
78 years old
Director
O'DONNELL, James
Resigned: 01 October 2012
Appointed Date: 05 June 2003
57 years old
Nominee Director
DM DIRECTOR LIMITED
Resigned: 13 May 2003
Appointed Date: 04 April 2003
Persons With Significant Control
Miller Homes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miller Residential Development Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
ALDERVIEW HOMES (CARRICKSTONE) LIMITED Events
19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Aug 2015
Director's details changed for Mr Ian Murdoch on 3 August 2015
...
... and 53 more events
07 Jul 2003
New director appointed
07 Jul 2003
New director appointed
21 Jun 2003
Registered office changed on 21/06/03 from: 11 walker street edinburgh midlothian EH3 7NE
13 May 2003
Company name changed dmws 618 LIMITED\certificate issued on 13/05/03
04 Apr 2003
Incorporation