ALPHA BUSINESS CONTRACTORS LTD

Register to unlock more data on OkredoRegister

ALPHA BUSINESS CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC549344

Incorporation date

03/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

41/2 Craigmillar Castle Road, Edinburgh EH16 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2016)
dot icon06/12/2025
Termination of appointment of Mihaela Cecilia Samareanu as a director on 2025-12-06
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon28/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon20/05/2024
Registered office address changed from 37 New Holygate New Holygate Broxburn EH52 5RN Scotland to 41/2 Craigmillar Castle Road Edinburgh EH16 4DB on 2024-05-20
dot icon05/02/2024
Appointment of Mrs. Mihaela Cecilia Samareanu as a director on 2024-02-01
dot icon27/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/02/2023
Director's details changed for Mr Petr Petr Vanicek on 2023-02-15
dot icon28/02/2023
Change of details for Mr Petr Petr Vanicek as a person with significant control on 2023-02-01
dot icon28/02/2023
Registered office address changed from 89/6 Iona Street Edinburgh EH6 8RP Scotland to 37 New Holygate New Holygate Broxburn EH52 5RN on 2023-02-28
dot icon17/11/2022
Amended micro company accounts made up to 2021-11-30
dot icon24/10/2022
Change of details for Mr Petr Petr Vanicek as a person with significant control on 2022-09-01
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon26/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon26/10/2021
Director's details changed for Mr Petr Vanicek on 2021-10-20
dot icon12/08/2021
Micro company accounts made up to 2020-11-30
dot icon12/08/2021
Registered office address changed from 25B 25B West Pilton Lea Edinburgh EH4 4ES Scotland to 89/6 Iona Street Edinburgh EH6 8RP on 2021-08-12
dot icon06/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon10/04/2020
Micro company accounts made up to 2019-11-30
dot icon07/11/2019
Amended micro company accounts made up to 2018-11-06
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon23/10/2019
Current accounting period extended from 2019-11-13 to 2019-11-30
dot icon01/04/2019
Registered office address changed from 1/2 West Norton Place West Norton Place Edinburgh EH7 5AW Scotland to 25B 25B West Pilton Lea Edinburgh EH4 4ES on 2019-04-01
dot icon20/02/2019
Registered office address changed from 87/85 Pennywell Gardens Edinburgh EH4 4TF Scotland to 1/2 West Norton Place West Norton Place Edinburgh EH7 5AW on 2019-02-20
dot icon13/11/2018
Micro company accounts made up to 2018-11-06
dot icon13/11/2018
Previous accounting period shortened from 2018-11-30 to 2018-11-13
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon08/01/2018
Registered office address changed from PO Box Suite 1 Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland to 87/85 Pennywell Gardens Edinburgh EH4 4TF on 2018-01-08
dot icon10/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon02/08/2017
Registered office address changed from Suite2 St. Vincent Street Edinburgh Scotland EH3 6SW United Kingdom to PO Box Suite 1 Suite 1 4 Queen Street Edinburgh EH2 1JE on 2017-08-02
dot icon20/07/2017
Termination of appointment of Jaroslaw Artur Ratkowski as a director on 2017-07-20
dot icon27/06/2017
Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 2017-06-27
dot icon18/01/2017
Appointment of Details Removed Under Section 1095 as a secretary on 2017-01-18
dot icon04/01/2017
Termination of appointment of Jerome Joseph Marius Beurton as a secretary on 2017-01-04
dot icon16/11/2016
Director's details changed for Mr Petr Petr Vanicek on 2016-11-16
dot icon03/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.85K
-
0.00
-
-
2022
2
5.13K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Petr Petr Vanicek
Director
03/11/2016 - Present
2
Beurton, Jerome Joseph Marius
Secretary
03/11/2016 - 04/01/2017
-
Ratkowski, Jaroslaw Artur
Director
03/11/2016 - 20/07/2017
-
Samareanu, Mihaela Cecilia
Director
01/02/2024 - 06/12/2025
5

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+
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 ALPHA BUSINESS CONTRACTORS LTD

ALPHA BUSINESS CONTRACTORS LTD is an(a) Active company incorporated on 03/11/2016 with the registered office located at 41/2 Craigmillar Castle Road, Edinburgh EH16 4DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA BUSINESS CONTRACTORS LTD?

toggle

ALPHA BUSINESS CONTRACTORS LTD is currently Active. It was registered on 03/11/2016 .

Where is ALPHA BUSINESS CONTRACTORS LTD located?

toggle

ALPHA BUSINESS CONTRACTORS LTD is registered at 41/2 Craigmillar Castle Road, Edinburgh EH16 4DB.

What does ALPHA BUSINESS CONTRACTORS LTD do?

toggle

ALPHA BUSINESS CONTRACTORS LTD operates in the Plastering (43.31 - SIC 2007) sector.

What is the latest filing for ALPHA BUSINESS CONTRACTORS LTD?

toggle

The latest filing was on 06/12/2025: Termination of appointment of Mihaela Cecilia Samareanu as a director on 2025-12-06.