SERVICED ACCOMMODATION ALLIANCE LIMITED
Overview
| Company Name | SERVICED ACCOMMODATION ALLIANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC576937 |
| 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 SERVICED ACCOMMODATION ALLIANCE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SERVICED ACCOMMODATION ALLIANCE LIMITED located?
| Registered Office Address | Citadel House 6 Citadel Place KA7 1JN Ayr Ayrshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SERVICED ACCOMMODATION ALLIANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SERVICED ACCOMMODATION ALLIANCE LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for SERVICED ACCOMMODATION ALLIANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 6 the Claremont Centre 15-45 Durham Street Glasgow G41 1BS Scotland to Citadel House 6 Citadel Place Ayr Ayrshire KA7 1JN on Feb 27, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 52 Cook Street 52 Cook Street Covault Office, Unit Gr3 Glasgow G5 8JQ Scotland to Unit 6 the Claremont Centre 15-45 Durham Street Glasgow G41 1BS on Apr 10, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Registered office address changed from Unit B5 Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9BE Scotland to 52 Cook Street 52 Cook Street Covault Office, Unit Gr3 Glasgow G5 8JQ on Nov 02, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 13, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Previous accounting period shortened from Sep 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||
Registered office address changed from Duneira Pier Road Rhu Helensburgh G84 8LH Scotland to Unit B5 Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9BE on Jun 07, 2021 | 1 pages | AD01 | ||
Termination of appointment of Aniko Smith as a director on May 25, 2021 | 1 pages | TM01 | ||
Termination of appointment of Paul Benedict David Smith as a director on May 25, 2021 | 1 pages | TM01 | ||
Appointment of Mr Scott Weir as a director on May 25, 2021 | 2 pages | AP01 | ||
Notification of Pillow Property Partners Ltd as a person with significant control on Mar 31, 2021 | 2 pages | PSC02 | ||
Cessation of Paragon (Scotland) Ltd as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SERVICED ACCOMMODATION ALLIANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEIR, Scott | Director | Drybridge Road Dundonald KA2 9BE Kilmarnock Unit B5 Olympic Business Park Scotland | Scotland | British | 243314430001 | |||||
| SMITH, Aniko | Director | Heavens Walk DN4 5HZ Doncaster Synergy House England | Monaco | Hungarian | 100892910004 | |||||
| SMITH, Paul Benedict David | Director | Heavens Walk DN4 5HZ Doncaster Synergy House England | England | British,Irish | 113504140002 |
Who are the persons with significant control of SERVICED ACCOMMODATION ALLIANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pillow Property Partners Ltd | Mar 31, 2021 | Drybridge Road Dundonald KA2 9BE Kilmarnock Unit B5 Olympic Business Park Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Paragon (Scotland) Ltd | Sep 22, 2017 | Pier Road Rhu G84 8LH Helensburgh Duneira Dunbartonshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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