ALGROVE DEVELOPMENTS (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

ALGROVE DEVELOPMENTS (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212429

Incorporation date

30/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

108 Abbot Road, Stirling FK7 7UHCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2000)
dot icon31/10/2025
Director's details changed for William Duncan Marshall on 2025-10-30
dot icon30/10/2025
Change of details for D M Associates (Scotland) Ltd. as a person with significant control on 2016-04-06
dot icon30/10/2025
Director's details changed for Mr Kenneth Peter Marshall on 2025-10-30
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon22/04/2025
Micro company accounts made up to 2025-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon29/04/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon12/06/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon07/06/2022
Micro company accounts made up to 2022-03-31
dot icon11/02/2022
Termination of appointment of Irene Jean Geddes Marshall as a director on 2022-02-11
dot icon11/02/2022
Appointment of Mr Kenneth Peter Marshall as a director on 2022-02-11
dot icon11/02/2022
Termination of appointment of Irene Jean Geddes Marshall as a secretary on 2022-02-11
dot icon04/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon10/06/2021
Micro company accounts made up to 2021-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon28/04/2020
Micro company accounts made up to 2020-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon20/05/2019
Micro company accounts made up to 2019-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon22/05/2018
Micro company accounts made up to 2018-03-31
dot icon22/12/2017
Satisfaction of charge 1 in full
dot icon22/12/2017
Satisfaction of charge 2 in full
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon10/06/2017
Micro company accounts made up to 2017-03-31
dot icon11/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon20/11/2012
Director's details changed for Irene Jean Geddes Marshall on 2011-11-21
dot icon20/11/2012
Director's details changed for William Duncan Marshall on 2011-11-21
dot icon20/11/2012
Secretary's details changed for Irene Jean Geddes Marshall on 2011-11-21
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2011
Registered office address changed from 2 Glaive Avenue Stirling FK7 7XF Scotland on 2011-11-21
dot icon10/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Director's details changed for William Duncan Marshall on 2011-05-27
dot icon01/06/2011
Director's details changed for Irene Jean Geddes Marshall on 2011-05-27
dot icon01/06/2011
Secretary's details changed for Irene Jean Geddes Marshall on 2011-05-27
dot icon27/05/2011
Registered office address changed from 9 Scott Drive Dunblane Perthshire FK15 9JD United Kingdom on 2011-05-27
dot icon15/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon05/11/2009
Director's details changed for William Duncan Marshall on 2009-10-01
dot icon05/11/2009
Director's details changed for Irene Jean Geddes Marshall on 2009-10-01
dot icon26/03/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon19/11/2008
Total exemption small company accounts made up to 2008-10-31
dot icon12/11/2008
Capitals not rolled up
dot icon07/11/2008
Nc inc already adjusted 28/10/08
dot icon07/11/2008
Resolutions
dot icon06/11/2008
Return made up to 30/10/08; full list of members
dot icon07/10/2008
Capitals not rolled up
dot icon07/10/2008
Resolutions
dot icon16/09/2008
Registered office changed on 16/09/2008 from 190 main street camelon falkirk FK1 4DY
dot icon26/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/11/2007
Return made up to 30/10/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/03/2007
Ad 22/02/07-24/02/07 £ si 98@1=98 £ ic 1/99
dot icon06/11/2006
Return made up to 30/10/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/10/2005
Return made up to 30/10/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/10/2004
Return made up to 30/10/04; full list of members
dot icon28/05/2004
Partic of mort/charge *
dot icon27/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/10/2003
Return made up to 30/10/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon28/10/2002
Return made up to 30/10/02; full list of members
dot icon29/07/2002
Registered office changed on 29/07/02 from: 57/59 high street dunblane perthshire FK15 0EE
dot icon26/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon31/10/2001
Return made up to 30/10/01; full list of members
dot icon01/12/2000
Secretary resigned
dot icon01/12/2000
Director resigned
dot icon01/12/2000
Director resigned
dot icon21/11/2000
New secretary appointed;new director appointed
dot icon21/11/2000
New director appointed
dot icon30/10/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
46.64K
-
0.00
-
-
2023
2
46.72K
-
0.00
-
-
2024
2
39.65K
-
0.00
-
-
2024
2
39.65K
-
0.00
-
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

39.65K £Descended-15.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, William Duncan
Director
17/11/2000 - Present
1
Marshall, Kenneth Peter
Director
11/02/2022 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALGROVE DEVELOPMENTS (SCOTLAND) LTD.

ALGROVE DEVELOPMENTS (SCOTLAND) LTD. is an(a) Active company incorporated on 30/10/2000 with the registered office located at 108 Abbot Road, Stirling FK7 7UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALGROVE DEVELOPMENTS (SCOTLAND) LTD.?

toggle

ALGROVE DEVELOPMENTS (SCOTLAND) LTD. is currently Active. It was registered on 30/10/2000 .

Where is ALGROVE DEVELOPMENTS (SCOTLAND) LTD. located?

toggle

ALGROVE DEVELOPMENTS (SCOTLAND) LTD. is registered at 108 Abbot Road, Stirling FK7 7UH.

What does ALGROVE DEVELOPMENTS (SCOTLAND) LTD. do?

toggle

ALGROVE DEVELOPMENTS (SCOTLAND) LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALGROVE DEVELOPMENTS (SCOTLAND) LTD. have?

toggle

ALGROVE DEVELOPMENTS (SCOTLAND) LTD. had 2 employees in 2024.

What is the latest filing for ALGROVE DEVELOPMENTS (SCOTLAND) LTD.?

toggle

The latest filing was on 31/10/2025: Director's details changed for William Duncan Marshall on 2025-10-30.