ALFORD GARAGE LIMITED

Register to unlock more data on OkredoRegister

ALFORD GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC218664

Incorporation date

30/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2a & 2b Hayfield Place, Hayfield Industrial Estate, Kirkcaldy, Fife KY2 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/05/2025
Registered office address changed from , 7a Alford Avenue, Kirkcaldy, Fife, KY2 6EU to Unit 2a & 2B Hayfield Place Hayfield Industrial Estate Kirkcaldy Fife KY2 5DH on 2025-05-07
dot icon07/05/2025
Registered office address changed from , Unit 2a & 2B Hayfield Place Unit 2a & 2B Hayfield Place, Hayfield Industrial Estate, Kirkcaldy, Fife, KY2 5DH, Scotland to Unit 2a & 2B Hayfield Place Hayfield Industrial Estate Kirkcaldy Fife KY2 5DH on 2025-05-07
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon21/07/2021
Micro company accounts made up to 2021-01-31
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon02/02/2021
Previous accounting period shortened from 2021-06-30 to 2021-01-31
dot icon02/02/2021
Notification of Lynn Dryburgh as a person with significant control on 2021-02-01
dot icon02/02/2021
Notification of James Thomas Slater as a person with significant control on 2021-02-01
dot icon02/02/2021
Appointment of Mr James Thomas Slater as a director on 2021-02-01
dot icon02/02/2021
Appointment of Miss Lynn Dryburgh as a director on 2021-02-01
dot icon02/02/2021
Cessation of Margaret Donaldson as a person with significant control on 2021-02-01
dot icon02/02/2021
Cessation of Gordon Graham Donaldson as a person with significant control on 2021-02-01
dot icon02/02/2021
Termination of appointment of Gordon Graham Donaldson as a director on 2021-02-01
dot icon02/02/2021
Termination of appointment of Margaret Donaldson as a director on 2021-02-01
dot icon02/02/2021
Termination of appointment of Margaret Donaldson as a secretary on 2021-02-01
dot icon31/10/2020
Micro company accounts made up to 2020-06-30
dot icon12/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon05/10/2019
Micro company accounts made up to 2019-06-30
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-06-30
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-06-30
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon22/03/2017
Appointment of Mrs Margaret Donaldson as a director on 2017-03-22
dot icon16/10/2016
Micro company accounts made up to 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/06/2010
Director's details changed for Gordon Graham Donaldson on 2010-03-31
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/05/2009
Return made up to 30/04/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 30/04/08; no change of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/06/2007
Return made up to 30/04/07; no change of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/04/2006
Return made up to 30/04/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/05/2005
Return made up to 30/04/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/05/2004
Return made up to 30/04/04; full list of members
dot icon03/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/05/2003
Return made up to 30/04/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/06/2002
Return made up to 30/04/02; full list of members
dot icon04/03/2002
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Registered office changed on 09/05/01 from:\7A alford avenue, kirkcaldy, fife KY2 6EU
dot icon09/05/2001
New secretary appointed
dot icon09/05/2001
New director appointed
dot icon30/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£18,537.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2022
5
848.00
-
0.00
18.54K
-
2022
5
848.00
-
0.00
18.54K
-

Employees

2022

Employees

5 Ascended150 % *

Net Assets(GBP)

848.00 £Ascended42.30K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Margaret Donaldson
Director
22/03/2017 - 01/02/2021
-
Miss Lynn Dryburgh
Director
01/02/2021 - Present
-
NWL NOMINEES LIMITED
Nominee Director
30/04/2001 - 03/05/2001
290
Mr Gordon Graham Donaldson
Director
03/05/2001 - 01/02/2021
-
Mr James Thomas Slater
Director
01/02/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFORD GARAGE LIMITED

ALFORD GARAGE LIMITED is an(a) Active company incorporated on 30/04/2001 with the registered office located at Unit 2a & 2b Hayfield Place, Hayfield Industrial Estate, Kirkcaldy, Fife KY2 5DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFORD GARAGE LIMITED?

toggle

ALFORD GARAGE LIMITED is currently Active. It was registered on 30/04/2001 .

Where is ALFORD GARAGE LIMITED located?

toggle

ALFORD GARAGE LIMITED is registered at Unit 2a & 2b Hayfield Place, Hayfield Industrial Estate, Kirkcaldy, Fife KY2 5DH.

What does ALFORD GARAGE LIMITED do?

toggle

ALFORD GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ALFORD GARAGE LIMITED have?

toggle

ALFORD GARAGE LIMITED had 5 employees in 2022.

What is the latest filing for ALFORD GARAGE LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.