ALLIANCE WINE COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE WINE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC090255

Incorporation date

29/10/1984

Size

Full

Contacts

Registered address

Registered address

7 Beechfield Road, Willowyard Estate, Beith, Ayrshire KA15 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1984)
dot icon27/03/2026
Satisfaction of charge SC0902550005 in full
dot icon13/03/2026
Accounts for a medium company made up to 2025-05-31
dot icon17/11/2025
Cessation of Christian Paul Albert Joseph Bouteiller as a person with significant control on 2019-04-30
dot icon17/11/2025
Notification of Alliance Wine Group Limited as a person with significant control on 2019-04-30
dot icon30/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon24/07/2025
Director's details changed for Ms Miriam Spiers on 2025-07-24
dot icon09/07/2025
Termination of appointment of Giles Cooke as a director on 2024-10-29
dot icon28/02/2025
Full accounts made up to 2024-05-31
dot icon25/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon27/03/2024
Registration of charge SC0902550006, created on 2024-03-25
dot icon05/02/2024
Full accounts made up to 2023-05-31
dot icon30/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon27/02/2023
Full accounts made up to 2022-05-31
dot icon18/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon23/12/2021
Full accounts made up to 2021-05-31
dot icon22/11/2021
Director's details changed for Miss Linda Mcgowan on 2021-11-22
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon15/10/2021
Appointment of Mr Edward Llewellyn as a director on 2021-06-01
dot icon15/10/2021
Appointment of Miss Linda Mcgowan as a director on 2021-06-01
dot icon23/03/2021
Full accounts made up to 2020-05-31
dot icon04/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon26/11/2019
Full accounts made up to 2019-05-31
dot icon11/11/2019
Resolutions
dot icon28/10/2019
Termination of appointment of Karen Cunningham as a director on 2019-07-25
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon13/05/2019
Registration of charge SC0902550005, created on 2019-05-08
dot icon26/03/2019
Satisfaction of charge 2 in full
dot icon28/02/2019
Alterations to floating charge SC0902550003
dot icon28/02/2019
Alterations to floating charge SC0902550004
dot icon15/02/2019
Registration of charge SC0902550004, created on 2019-02-07
dot icon14/02/2019
Satisfaction of charge 1 in full
dot icon22/01/2019
Registration of charge SC0902550003, created on 2019-01-11
dot icon15/01/2019
Amended group of companies' accounts made up to 2018-05-31
dot icon07/11/2018
Group of companies' accounts made up to 2018-05-31
dot icon01/11/2018
Director's details changed for Miriam Spiers on 2018-08-07
dot icon01/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon21/11/2017
Group of companies' accounts made up to 2017-05-31
dot icon31/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon15/12/2016
Confirmation statement made on 2016-10-24 with updates
dot icon21/10/2016
Group of companies' accounts made up to 2016-05-31
dot icon11/02/2016
Director's details changed for Mr Giles Cooke on 2016-02-11
dot icon11/02/2016
Director's details changed for Mr Charles Jonathan Kennett on 2016-02-11
dot icon11/02/2016
Director's details changed for Fergal Tynan on 2016-02-11
dot icon11/02/2016
Director's details changed for Karen Cunningham on 2016-02-11
dot icon11/02/2016
Director's details changed for Mr Christian Bouteiller on 2016-02-11
dot icon11/02/2016
Director's details changed for Miriam Spiers on 2016-02-11
dot icon18/11/2015
Accounts for a medium company made up to 2015-05-31
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon01/10/2014
Accounts for a medium company made up to 2014-05-31
dot icon06/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon05/09/2013
Accounts for a medium company made up to 2013-05-31
dot icon09/11/2012
Director's details changed for Mr Charles Jonathan Kennett on 2012-06-08
dot icon09/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon17/10/2012
Accounts for a medium company made up to 2012-05-31
dot icon03/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon11/08/2011
Accounts for a medium company made up to 2011-05-31
dot icon19/01/2011
Alterations to floating charge 2
dot icon19/01/2011
Alterations to floating charge 1
dot icon23/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/08/2010
Accounts for a medium company made up to 2010-05-31
dot icon21/06/2010
Statement of company's objects
dot icon21/06/2010
Change of share class name or designation
dot icon21/06/2010
Particulars of variation of rights attached to shares
dot icon21/06/2010
Resolutions
dot icon11/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon09/12/2009
Director's details changed for Charles Jonathan Kennett on 2009-12-09
dot icon09/12/2009
Director's details changed for Charles Jonathan Kennett on 2009-10-12
dot icon26/10/2009
Accounts for a medium company made up to 2009-05-31
dot icon04/09/2009
Director's change of particulars / giles cooke / 31/10/2008
dot icon13/07/2009
Director appointed fergal tynan
dot icon05/03/2009
Accounts for a medium company made up to 2008-05-31
dot icon31/10/2008
Return made up to 24/10/08; full list of members
dot icon31/10/2008
Director and secretary's change of particulars / christian bouteiller / 31/10/2008
dot icon12/12/2007
Accounts for a medium company made up to 2007-05-31
dot icon16/11/2007
Return made up to 24/10/07; no change of members
dot icon02/08/2007
New director appointed
dot icon16/02/2007
Accounts for a medium company made up to 2006-05-31
dot icon14/12/2006
Return made up to 24/10/06; full list of members
dot icon09/01/2006
Accounts for a medium company made up to 2005-05-31
dot icon25/10/2005
Return made up to 24/10/05; full list of members
dot icon21/01/2005
Accounts for a small company made up to 2004-05-31
dot icon20/12/2004
Return made up to 24/10/04; full list of members; amend
dot icon25/10/2004
Return made up to 24/10/04; full list of members
dot icon27/10/2003
Return made up to 24/10/03; full list of members
dot icon11/09/2003
Accounts for a medium company made up to 2003-05-31
dot icon11/10/2002
Return made up to 24/10/02; full list of members
dot icon07/08/2002
Accounts for a medium company made up to 2002-05-31
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon02/05/2002
Ad 31/03/02--------- £ si 300@1=300 £ ic 4700/5000
dot icon01/05/2002
New director appointed
dot icon04/02/2002
Director's particulars changed
dot icon19/10/2001
Return made up to 24/10/01; full list of members
dot icon14/09/2001
Full accounts made up to 2001-05-31
dot icon21/02/2001
Director resigned
dot icon01/11/2000
Return made up to 24/10/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-05-31
dot icon03/04/2000
Director resigned
dot icon30/11/1999
Return made up to 24/10/99; full list of members
dot icon03/09/1999
£ ic 5000/4700 31/08/99 £ sr 300@1=300
dot icon02/09/1999
Resolutions
dot icon23/08/1999
Accounts for a small company made up to 1999-05-31
dot icon27/10/1998
Return made up to 24/10/98; no change of members
dot icon03/09/1998
Accounts for a small company made up to 1998-05-31
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon24/10/1997
Return made up to 24/10/97; full list of members
dot icon19/09/1997
Accounts for a small company made up to 1997-05-31
dot icon11/07/1997
Secretary's particulars changed;director's particulars changed
dot icon27/12/1996
Return made up to 24/10/96; no change of members
dot icon19/08/1996
Accounts for a small company made up to 1996-05-31
dot icon31/01/1996
Full accounts made up to 1995-05-31
dot icon27/10/1995
Return made up to 24/10/95; no change of members
dot icon07/11/1994
Return made up to 24/10/94; full list of members
dot icon05/09/1994
Accounts for a small company made up to 1994-05-31
dot icon12/11/1993
Return made up to 24/10/93; no change of members
dot icon23/08/1993
Accounts for a small company made up to 1993-05-31
dot icon30/10/1992
Return made up to 24/10/92; no change of members
dot icon14/09/1992
Accounts for a small company made up to 1992-05-31
dot icon07/11/1991
Return made up to 24/10/91; full list of members
dot icon07/11/1991
Accounts for a small company made up to 1991-05-31
dot icon12/11/1990
Return made up to 24/10/90; full list of members
dot icon29/10/1990
Accounts for a small company made up to 1990-05-31
dot icon27/09/1989
Accounts for a small company made up to 1989-05-31
dot icon27/09/1989
Return made up to 20/09/89; full list of members
dot icon12/05/1989
Partic of mort/charge 5364
dot icon21/09/1988
Return made up to 13/09/88; full list of members
dot icon21/09/1988
Accounts for a small company made up to 1988-05-31
dot icon14/10/1987
Secretary resigned;new secretary appointed
dot icon23/09/1987
Return made up to 10/09/87; full list of members
dot icon23/09/1987
Accounts for a small company made up to 1987-05-31
dot icon27/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Accounts for a small company made up to 1986-05-31
dot icon16/10/1986
Return made up to 10/10/86; full list of members
dot icon23/09/1985
Allotment of shares
dot icon12/02/1985
Miscellaneous
dot icon04/01/1985
Certificate of change of name
dot icon29/10/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-74 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
74
3.42M
-
45.75M
1.51M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

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
Cooke, Giles
Director
08/04/2002 - 29/10/2024
4
Cunningham, Karen
Director
01/06/1998 - 25/07/2019
2
Spiers, Miriam
Director
01/05/2007 - Present
1
Cowan, Linda
Director
01/06/2021 - Present
-
Llewellyn, Edward
Director
01/06/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ALLIANCE WINE COMPANY LIMITED

ALLIANCE WINE COMPANY LIMITED is an(a) Active company incorporated on 29/10/1984 with the registered office located at 7 Beechfield Road, Willowyard Estate, Beith, Ayrshire KA15 1LN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE WINE COMPANY LIMITED?

toggle

ALLIANCE WINE COMPANY LIMITED is currently Active. It was registered on 29/10/1984 .

Where is ALLIANCE WINE COMPANY LIMITED located?

toggle

ALLIANCE WINE COMPANY LIMITED is registered at 7 Beechfield Road, Willowyard Estate, Beith, Ayrshire KA15 1LN.

What does ALLIANCE WINE COMPANY LIMITED do?

toggle

ALLIANCE WINE COMPANY LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for ALLIANCE WINE COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Satisfaction of charge SC0902550005 in full.