ALPHA DATA PARALLEL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALPHA DATA PARALLEL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC147524

Incorporation date

15/11/1993

Size

Full

Contacts

Registered address

Registered address

Suite L4a, 160 Dundee Street, Edinburgh, Scotland EH11 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1993)
dot icon11/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon30/06/2025
Full accounts made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon13/09/2024
Appointment of Karen Ruth Hill as a director on 2024-08-29
dot icon13/09/2024
Appointment of Kevin Richard Roth as a director on 2023-08-29
dot icon13/09/2024
Appointment of David Allen William Dolman as a director on 2024-08-29
dot icon13/09/2024
Second filing for the appointment of Kevin Richard Roth as a director
dot icon23/05/2024
Full accounts made up to 2023-11-30
dot icon08/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon23/08/2023
Full accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon08/06/2022
Full accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon19/05/2021
Full accounts made up to 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon09/11/2020
Accounts for a small company made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon05/06/2019
Accounts for a small company made up to 2018-11-30
dot icon01/04/2019
Change of details for Alpha Data Parallel Systems (Holdings) Ltd as a person with significant control on 2019-04-01
dot icon01/04/2019
Registered office address changed from 4 West Silvermills Lane Edinburgh EH3 5BD to Suite L4a 160 Dundee Street Edinburgh Scotland EH11 1DQ on 2019-04-01
dot icon15/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon08/06/2018
Accounts for a small company made up to 2017-11-30
dot icon31/01/2018
Termination of appointment of Alexander Graham Smart as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of William Dawson Blyth as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of William Dawson Blyth as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of Keith Baker as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of William Dawson Blyth as a secretary on 2018-01-31
dot icon15/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon03/05/2013
Accounts for a small company made up to 2012-11-30
dot icon31/01/2013
Appointment of Adam Kent Smith as a director
dot icon31/01/2013
Appointment of Andrew Craig Mccormick as a director
dot icon25/01/2013
Appointment of David Russell Miller as a director
dot icon17/01/2013
Resolutions
dot icon26/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon02/08/2012
Accounts for a small company made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon15/11/2011
Director's details changed for William Dawson Blyth on 2011-11-15
dot icon08/09/2011
Resolutions
dot icon19/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon25/08/2010
Accounts for a small company made up to 2009-11-30
dot icon15/04/2010
Resolutions
dot icon04/03/2010
Resolutions
dot icon03/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon26/10/2009
Director's details changed for Alexander Graham Smart on 2009-10-26
dot icon26/10/2009
Director's details changed for William Dawson Blyth on 2009-10-26
dot icon26/10/2009
Director's details changed for Keith Baker on 2009-10-26
dot icon26/10/2009
Secretary's details changed for William Dawson Blyth on 2009-10-26
dot icon09/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/12/2008
Return made up to 14/11/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/12/2007
Return made up to 14/11/07; full list of members
dot icon19/07/2007
Accounts for a small company made up to 2006-11-30
dot icon07/12/2006
Return made up to 14/11/06; full list of members
dot icon05/12/2006
Resolutions
dot icon29/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/11/2005
Return made up to 14/11/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/11/2004
Return made up to 14/11/04; full list of members
dot icon16/09/2004
Accounts for a small company made up to 2003-11-30
dot icon06/09/2004
Registered office changed on 06/09/04 from: 58-59 timber bush edinburgh EH6 6QH
dot icon18/11/2003
Return made up to 14/11/03; full list of members
dot icon03/09/2003
£ ic 53100/51100 21/08/03 £ sr 2000@1=2000
dot icon03/09/2003
£ ic 69500/53100 21/08/03 £ sr 16400@1=16400
dot icon03/09/2003
£ ic 89900/69500 21/08/03 £ sr 20400@1=20400
dot icon03/09/2003
£ ic 99900/89900 21/08/03 £ sr 10000@1=10000
dot icon03/09/2003
£ ic 100000/99900 21/08/03 £ sr 100@1=100
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Director resigned
dot icon14/05/2003
Accounts for a small company made up to 2002-11-30
dot icon17/12/2002
Return made up to 15/11/02; full list of members
dot icon28/08/2002
Accounts for a small company made up to 2001-11-30
dot icon27/11/2001
Return made up to 15/11/01; full list of members
dot icon12/11/2001
New director appointed
dot icon28/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon04/09/2001
Partic of mort/charge *
dot icon22/11/2000
Return made up to 15/11/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-11-30
dot icon18/01/2000
Return made up to 15/11/99; full list of members
dot icon03/08/1999
New secretary appointed
dot icon03/08/1999
Secretary resigned
dot icon03/08/1999
Director resigned
dot icon07/07/1999
Accounts for a small company made up to 1998-11-30
dot icon06/05/1999
New director appointed
dot icon19/01/1999
Return made up to 15/11/98; change of members
dot icon21/12/1998
Registered office changed on 21/12/98 from: orchard brae house 30 queensferry road edinburgh EH4 2HG
dot icon16/06/1998
Accounts for a small company made up to 1997-11-30
dot icon15/12/1997
Return made up to 15/11/97; full list of members
dot icon15/12/1997
Director's particulars changed
dot icon08/12/1997
Ad 11/11/97--------- £ si 17900@1=17900 £ ic 82100/100000
dot icon16/06/1997
Full accounts made up to 1996-11-30
dot icon27/12/1996
Return made up to 15/11/96; full list of members
dot icon02/05/1996
Full accounts made up to 1995-11-30
dot icon17/11/1995
Return made up to 15/11/95; change of members
dot icon18/10/1995
Director resigned
dot icon18/10/1995
Director resigned
dot icon12/05/1995
Accounts for a small company made up to 1994-11-30
dot icon25/04/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon09/01/1995
Ad 13/12/94--------- £ si 5000@1=5000 £ ic 77100/82100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 15/11/94; full list of members
dot icon12/04/1994
Ad 17/03/94--------- £ si 10000@1=10000 £ ic 67100/77100
dot icon21/01/1994
Ad 15/11/93--------- £ si 49498@1=49498 £ ic 17602/67100
dot icon05/01/1994
Ad 15/11/93--------- £ si 17600@1=17600 £ ic 43000/60600
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New secretary appointed
dot icon29/11/1993
Director resigned
dot icon29/11/1993
Secretary resigned;director resigned
dot icon18/11/1993
Accounting reference date notified as 30/11
dot icon15/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, David Russell
Director
01/01/2013 - Present
3
Dolman, David Allen William
Director
29/08/2024 - Present
1
Hill, Karen Ruth
Director
29/08/2024 - Present
1
Roth, Kevin Richard
Director
29/08/2024 - Present
1
Mccormick, Andrew Craig
Director
01/01/2013 - Present
1

Persons with Significant Control

0

No PSC data available.

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 DATA PARALLEL SYSTEMS LIMITED

ALPHA DATA PARALLEL SYSTEMS LIMITED is an(a) Active company incorporated on 15/11/1993 with the registered office located at Suite L4a, 160 Dundee Street, Edinburgh, Scotland EH11 1DQ. There are currently 6 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 ALPHA DATA PARALLEL SYSTEMS LIMITED?

toggle

ALPHA DATA PARALLEL SYSTEMS LIMITED is currently Active. It was registered on 15/11/1993 .

Where is ALPHA DATA PARALLEL SYSTEMS LIMITED located?

toggle

ALPHA DATA PARALLEL SYSTEMS LIMITED is registered at Suite L4a, 160 Dundee Street, Edinburgh, Scotland EH11 1DQ.

What does ALPHA DATA PARALLEL SYSTEMS LIMITED do?

toggle

ALPHA DATA PARALLEL SYSTEMS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for ALPHA DATA PARALLEL SYSTEMS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-06 with no updates.