ALLIANCE COMMUNITY PARTNERSHIP LIMITED
Overview
| Company Name | ALLIANCE COMMUNITY PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC431596 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLIANCE COMMUNITY PARTNERSHIP LIMITED?
- Development of building projects (41100) / Construction
Where is ALLIANCE COMMUNITY PARTNERSHIP LIMITED located?
| Registered Office Address | Avondale House Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill North Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALLIANCE COMMUNITY PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALLIANCE COMMUNITY PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2025 |
| Overdue | No |
What are the latest filings for ALLIANCE COMMUNITY PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Kevin Alistair Cunningham as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stewart William Small on Nov 25, 2024 | 2 pages | CH01 | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Craig Bernard Young as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Registered office address changed from Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland to Avondale House Suites 1B-1E, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on Jun 13, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Joseph Mcbrearty as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stewart William Small as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Feb 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Mar 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Michael Joseph Mcbrearty on Mar 17, 2021 | 2 pages | CH01 | ||
Change of details for Equitix Sw Hubco Limited as a person with significant control on Mar 17, 2021 | 2 pages | PSC05 | ||
Appointment of Mr John Mcdonald as a director on Jun 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mark Robert Elliott Gillespie as a director on Jun 22, 2020 | 1 pages | TM01 | ||
Who are the officers of ALLIANCE COMMUNITY PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BILL, Andrew Kerr | Director | Ballygowan Road BT26 6HX Hillsborough 5 County Down Northern Ireland | United Kingdom | British | 173800740001 | |||||||||
| BROWN, Scott Alan | Director | Lochside View 17452 EH12 1LB Edinburgh 2 West Lothian United Kingdom | Scotland | British | 187339570001 | |||||||||
| CUNNINGHAM, Kevin Alistair | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | United Kingdom | British | 271263600001 | |||||||||
| MCDONALD, John | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Northern Ireland | Irish | 249347510001 | |||||||||
| SIMMONS, Lee Richard | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | United Kingdom | British | 124631860001 | |||||||||
| SMALL, Stewart William | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | 302497750001 | |||||||||
| BENSON, Ian Andrew | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | England | British | 253072610001 | |||||||||
| CHRISTIE, Roderick | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House England | United Kingdom | British | 173501630001 | |||||||||
| FAIRBANK, Graham Bruce | Director | Tempsford SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | 153133930001 | |||||||||
| GILLESPIE, Mark Robert | Director | Ballygowan Road BT26 6HX Hillsborough 5 County Down Northern Ireland | Northern Ireland | British | 278166720001 | |||||||||
| GREEN, Simon David | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House England | United Kingdom | British | 164987040001 | |||||||||
| HILDRED, Daniel James | Director | Crown Place EC2A 4ES London 30 United Kingdom | United Kingdom | British | 160014040002 | |||||||||
| MACKINLAY, Gavin William | Director | 10 - 11 Charterhouse Square EC1M 6EH London 2nd Floor, Welken House United Kingdom | England | British | 177047570001 | |||||||||
| MCBREARTY, Michael Joseph | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l-10 Scotland | Scotland | British | 189302040001 | |||||||||
| MCGIRK, Paul James | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Midlothian Scotland | Scotland | British | 127875680001 | |||||||||
| MCQUADE, Brian | Director | Brackendene Houston PA6 7DE Johnstone 8 Renfrewshire Scotland | Scotland | British | 118055030001 | |||||||||
| PARKER, Nicholas Giles Burley | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House England | England | British | 134463970004 | |||||||||
| PEARCE, Glenn Sinclair | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British | 176131560002 | |||||||||
| PEARCE, Glenn Sinclair | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | Scotland | British | 176131560002 | |||||||||
| PRONGUE, Phillippa Jane Wilton | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire England | United Kingdom | British | 56322650002 | |||||||||
| RAFIQ, Aftab | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | England | British | 111976620003 | |||||||||
| ROSE, David | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | 139557410001 | |||||||||
| THAKRAR, Amit Rishi Jaysukh | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | 292696530001 | |||||||||
| YOUNG, Craig Bernard | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British | 268946520001 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 United Kingdom |
| 142521290001 |
Who are the persons with significant control of ALLIANCE COMMUNITY PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Equitix Sw Hubco Limited | Feb 04, 2017 | 200 Aldersgate Street EC1A 4HD London 3rd Floor England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0