ALINE ESTATE LIMITED

Register to unlock more data on OkredoRegister

ALINE ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC137534

Incorporation date

01/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 - 26 Lewis Street, Stornoway, Isle Of Lewis HS1 2JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1992)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon14/03/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/06/2023
Registered office address changed from 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 24 - 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 2023-06-27
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN on 2022-07-21
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon06/02/2018
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 101 Rose Street South Lane Edinburgh EH2 3JG on 2018-02-06
dot icon06/02/2018
Cessation of Daniela Rose Winkler as a person with significant control on 2017-01-01
dot icon09/10/2017
Notification of John Frederick Martin as a person with significant control on 2017-01-27
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Appointment of Peter Benjamin Martin as a director on 2017-06-19
dot icon20/06/2017
Termination of appointment of Daniela Rose Winkler as a director on 2017-01-27
dot icon20/06/2017
Termination of appointment of Daniela Rose Winkler as a secretary on 2017-01-27
dot icon15/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/02/2017
Secretary's details changed for Daniela Rose Winkler on 2016-12-31
dot icon14/02/2017
Director's details changed for Daniela Rose Winkler on 2016-12-31
dot icon14/02/2017
Director's details changed for John Frederick Martin on 2016-12-31
dot icon13/12/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Director's details changed for Daniela Rose Winkler on 2015-05-11
dot icon11/05/2015
Director's details changed for John Frederick Martin on 2015-05-11
dot icon11/05/2015
Director's details changed for John Frederick Martin on 2015-01-01
dot icon11/05/2015
Director's details changed for Daniela Rose Winkler on 2015-01-01
dot icon11/05/2015
Secretary's details changed for Daniela Rose Winkler on 2015-01-01
dot icon09/05/2015
Compulsory strike-off action has been discontinued
dot icon08/05/2015
First Gazette notice for compulsory strike-off
dot icon07/05/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Satisfaction of charge 4 in full
dot icon17/07/2014
Satisfaction of charge 3 in full
dot icon10/05/2014
Compulsory strike-off action has been discontinued
dot icon08/05/2014
Annual return made up to 2013-12-31
dot icon02/05/2014
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2012-12-31
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon04/06/2010
Director's details changed for Daniela Rose Winkler on 2009-12-31
dot icon04/06/2010
Director's details changed for Daniela Rose Winkler on 2009-12-31
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 24/03/09; full list of members
dot icon06/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2008
Return made up to 24/03/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New secretary appointed;new director appointed
dot icon12/09/2007
Secretary resigned;director resigned
dot icon12/09/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon12/09/2007
Registered office changed on 12/09/07 from: 26 lewis street stornoway isle of lewis HS1 2JF
dot icon12/09/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon26/03/2007
Return made up to 24/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 24/03/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 01/04/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/07/2004
New director appointed
dot icon20/04/2004
Return made up to 01/04/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 01/04/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 01/04/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/06/2001
Return made up to 01/04/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/01/2001
Secretary resigned;director resigned
dot icon22/01/2001
New secretary appointed;new director appointed
dot icon05/07/2000
Return made up to 01/04/00; full list of members
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Ad 31/03/99--------- £ si 370000@1
dot icon05/07/2000
£ nc 754500/1124500 19/03/97
dot icon06/06/2000
Ad 31/03/99--------- £ si 370000@1
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon27/04/1999
Return made up to 01/04/99; full list of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon06/05/1998
Return made up to 01/04/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/05/1997
Registered office changed on 29/05/97 from: level 2,saltire court 20 castle terrace edinburgh EH1 2ET
dot icon29/05/1997
Return made up to 01/04/97; no change of members
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/09/1996
Return made up to 01/04/96; full list of members
dot icon22/07/1996
Accounts for a small company made up to 1995-03-31
dot icon18/07/1996
Return made up to 31/03/95; no change of members
dot icon04/04/1995
Return made up to 01/04/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Accounts for a small company made up to 1993-03-31
dot icon12/07/1994
Return made up to 01/04/94; no change of members
dot icon08/01/1994
Registered office changed on 08/01/94 from: 16 charlotte square glasgow G1 3BU
dot icon16/09/1993
Partic of mort/charge *
dot icon02/06/1993
Return made up to 31/03/93; full list of members
dot icon07/01/1993
Accounting reference date notified as 31/03
dot icon19/08/1992
Partic of mort/charge *
dot icon17/08/1992
Ad 07/08/92--------- £ si 377248@1=377248 £ ic 377252/754500
dot icon17/08/1992
Ad 07/08/92--------- £ si 377250@1=377250 £ ic 2/377252
dot icon12/08/1992
Memorandum and Articles of Association
dot icon12/08/1992
Memorandum and Articles of Association
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Secretary resigned;director resigned;new director appointed
dot icon12/08/1992
New secretary appointed;new director appointed
dot icon12/08/1992
Secretary resigned
dot icon12/08/1992
New secretary appointed;director resigned
dot icon12/08/1992
£ nc 100/754500 06/08/92
dot icon10/06/1992
Certificate of change of name
dot icon10/06/1992
Certificate of change of name
dot icon01/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+72.76 % *

* during past year

Cash in Bank

£3,640.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
761.35K
-
0.00
2.11K
-
2022
1
782.15K
-
0.00
3.64K
-
2022
1
782.15K
-
0.00
3.64K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

782.15K £Ascended2.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.64K £Ascended72.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fish, Christopher Timothy Galloway
Director
06/08/1992 - 18/01/2001
7
Aldenham, Vicary Tyser, Lord
Director
18/01/2001 - 07/09/2007
4
Martin, John Frederick
Director
07/09/2007 - Present
2
Meiklejohn, Iain Maury Campbell
Nominee Director
01/04/1992 - 06/08/1992
166
Will, James Robert
Nominee Director
01/04/1992 - 06/08/1992
115

Persons with Significant Control

2
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 ALINE ESTATE LIMITED

ALINE ESTATE LIMITED is an(a) Active company incorporated on 01/04/1992 with the registered office located at 24 - 26 Lewis Street, Stornoway, Isle Of Lewis HS1 2JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALINE ESTATE LIMITED?

toggle

ALINE ESTATE LIMITED is currently Active. It was registered on 01/04/1992 .

Where is ALINE ESTATE LIMITED located?

toggle

ALINE ESTATE LIMITED is registered at 24 - 26 Lewis Street, Stornoway, Isle Of Lewis HS1 2JF.

What does ALINE ESTATE LIMITED do?

toggle

ALINE ESTATE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does ALINE ESTATE LIMITED have?

toggle

ALINE ESTATE LIMITED had 1 employees in 2022.

What is the latest filing for ALINE ESTATE LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with updates.