Company number SC199205
Status Active
Incorporation Date 24 August 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 HOPE STREET, LANARK, LANARKSHIRE, ML11 7LZ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALVO PROPERTIES LIMITED are www.alvoproperties.co.uk, and www.alvo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Carstairs Rail Station is 4.6 miles; to Carluke Rail Station is 4.7 miles; to Wishaw Rail Station is 8.8 miles; to Shotts Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alvo Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is SC199205. Alvo Properties Limited has been working since 24 August 1999.
The present status of the company is Active. The registered address of Alvo Properties Limited is 2 Hope Street Lanark Lanarkshire Ml11 7lz. . BURNS, Frank is a Secretary of the company. CARRUTHERS, Anne Whitelaw is a Director of the company. GARFAGNINI, Sheila is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director DUNLOP, Katherine has been resigned. Director FOSSEY, Mary has been resigned. Director HARVIE, Robert has been resigned. Director KIRKHOPE, William has been resigned. Director MCDOWALL, Gordon has been resigned. Director MURDOCH, Margaret has been resigned. Director NELSON, Mary has been resigned. Director ROBISON, James Paton has been resigned. Director SCOTT, Douglas has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".
Current Directors
Resigned Directors
Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 24 August 1999
Appointed Date: 24 August 1999
Director
DUNLOP, Katherine
Resigned: 19 October 2004
Appointed Date: 30 October 2002
82 years old
Director
FOSSEY, Mary
Resigned: 19 October 2004
Appointed Date: 31 August 1999
88 years old
Director
HARVIE, Robert
Resigned: 22 January 2002
Appointed Date: 31 August 1999
105 years old
Director
KIRKHOPE, William
Resigned: 19 October 2004
Appointed Date: 31 August 1999
102 years old
Director
MCDOWALL, Gordon
Resigned: 22 July 2008
Appointed Date: 31 August 1999
84 years old
Director
MURDOCH, Margaret
Resigned: 19 October 2004
Appointed Date: 31 August 1999
80 years old
Director
NELSON, Mary
Resigned: 19 October 2004
Appointed Date: 31 August 1999
77 years old
Director
SCOTT, Douglas
Resigned: 19 October 2004
Appointed Date: 31 August 1999
83 years old
Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 24 August 1999
Appointed Date: 24 August 1999
ALVO PROPERTIES LIMITED Events
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 24 August 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 24 August 2015 no member list
03 Sep 2014
Annual return made up to 24 August 2014 no member list
...
... and 47 more events
06 Sep 1999
Secretary resigned
03 Sep 1999
Memorandum and Articles of Association
03 Sep 1999
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
27 Aug 1999
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
24 Aug 1999
Incorporation