ALLIANCE COMMUNITY PARTNERSHIP LIMITED

ALLIANCE COMMUNITY PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLIANCE COMMUNITY PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC431596
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ALLIANCE COMMUNITY PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALLIANCE COMMUNITY PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for ALLIANCE COMMUNITY PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Kevin Alistair Cunningham as a director on Oct 23, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Termination of appointment of Glenn Sinclair Pearce as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Stewart William Small on Nov 25, 2024

    2 pagesCH01

    Appointment of Mr Glenn Sinclair Pearce as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Craig Bernard Young as a director on Jul 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Joseph Mcbrearty as a director on Dec 22, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stewart William Small as a director on Dec 07, 2022

    2 pagesAP01

    Termination of appointment of Glenn Sinclair Pearce as a director on Dec 07, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Glenn Sinclair Pearce as a director on Mar 15, 2021

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Mar 15, 2021

    1 pagesTM01

    Director's details changed for Mr Michael Joseph Mcbrearty on Mar 17, 2021

    2 pagesCH01

    Change of details for Equitix Sw Hubco Limited as a person with significant control on Mar 17, 2021

    2 pagesPSC05

    Appointment of Mr John Mcdonald as a director on Jun 22, 2020

    2 pagesAP01

    Termination of appointment of Mark Robert Elliott Gillespie as a director on Jun 22, 2020

    1 pagesTM01

    Who are the officers of ALLIANCE COMMUNITY PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILL, Andrew Kerr
    Ballygowan Road
    BT26 6HX Hillsborough
    5
    County Down
    Northern Ireland
    Director
    Ballygowan Road
    BT26 6HX Hillsborough
    5
    County Down
    Northern Ireland
    United KingdomBritish173800740001
    BROWN, Scott Alan
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    West Lothian
    United Kingdom
    Director
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    West Lothian
    United Kingdom
    ScotlandBritish187339570001
    CUNNINGHAM, Kevin Alistair
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    United KingdomBritish271263600001
    MCDONALD, John
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Northern IrelandIrish249347510001
    SIMMONS, Lee Richard
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    United KingdomBritish124631860001
    SMALL, Stewart William
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritish302497750001
    BENSON, Ian Andrew
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish253072610001
    CHRISTIE, Roderick
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    United KingdomBritish173501630001
    FAIRBANK, Graham Bruce
    Tempsford
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish153133930001
    GILLESPIE, Mark Robert
    Ballygowan Road
    BT26 6HX Hillsborough
    5
    County Down
    Northern Ireland
    Director
    Ballygowan Road
    BT26 6HX Hillsborough
    5
    County Down
    Northern Ireland
    Northern IrelandBritish278166720001
    GREEN, Simon David
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    United KingdomBritish164987040001
    HILDRED, Daniel James
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish160014040002
    MACKINLAY, Gavin William
    10 - 11 Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    United Kingdom
    Director
    10 - 11 Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    United Kingdom
    EnglandBritish177047570001
    MCBREARTY, Michael Joseph
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l-10
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l-10
    Scotland
    ScotlandBritish189302040001
    MCGIRK, Paul James
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Midlothian
    Scotland
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Midlothian
    Scotland
    ScotlandBritish127875680001
    MCQUADE, Brian
    Brackendene
    Houston
    PA6 7DE Johnstone
    8
    Renfrewshire
    Scotland
    Director
    Brackendene
    Houston
    PA6 7DE Johnstone
    8
    Renfrewshire
    Scotland
    ScotlandBritish118055030001
    PARKER, Nicholas Giles Burley
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    EnglandBritish134463970004
    PEARCE, Glenn Sinclair
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    ScotlandBritish176131560002
    PEARCE, Glenn Sinclair
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    ScotlandBritish176131560002
    PRONGUE, Phillippa Jane Wilton
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    United KingdomBritish56322650002
    RAFIQ, Aftab
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish111976620003
    ROSE, David
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish139557410001
    THAKRAR, Amit Rishi Jaysukh
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish292696530001
    YOUNG, Craig Bernard
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    ScotlandBritish268946520001
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318925
    142521290001

    Who are the persons with significant control of ALLIANCE COMMUNITY PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Sw Hubco Limited
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Feb 04, 2017
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    No
    Legal FormLimited Partnership
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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