ALPHA HOMECARE (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ALPHA HOMECARE (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC263919

Incorporation date

24/02/2004

Size

Small

Contacts

Registered address

Registered address

1346 Suite 1, Ground Floor, Academy House, Shettleston Road, Glasgow G32 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon30/09/2025
Termination of appointment of David Ian Sargent as a director on 2025-09-30
dot icon10/09/2025
Appointment of Mrs Jean Trench as a director on 2025-09-09
dot icon10/09/2025
Registered office address changed from Real Life Options 35 East Port Dunfermline Fife KY12 7LG Scotland to 1346 Suite 1, Ground Floor, Academy House Shettleston Road Glasgow G32 9AT on 2025-09-10
dot icon26/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon27/04/2023
Termination of appointment of Ian David Hardcastle as a director on 2023-04-26
dot icon30/03/2023
Accounts for a small company made up to 2022-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon12/04/2022
Registered office address changed from 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland to Real Life Options 35 East Port Dunfermline Fife KY12 7LG on 2022-04-12
dot icon05/04/2022
Accounts for a small company made up to 2021-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon06/05/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon01/02/2021
Accounts for a small company made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon25/11/2019
Accounts for a small company made up to 2019-03-31
dot icon03/06/2019
Termination of appointment of John Mcdonald as a director on 2019-05-31
dot icon05/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon04/02/2019
Appointment of Mr Ian Hardcastle as a director on 2019-01-31
dot icon04/02/2019
Termination of appointment of Simon John Read Lett as a director on 2019-01-31
dot icon04/02/2019
Termination of appointment of Simon John Read Lett as a secretary on 2019-01-31
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon04/12/2018
Registered office address changed from 12B Burnbank Road Falkirk FK2 7PE Scotland to 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 2018-12-04
dot icon17/05/2018
Appointment of Dr David Ian Sargent as a director on 2018-05-01
dot icon17/05/2018
Appointment of Mr Simon John Read Lett as a director on 2018-05-01
dot icon08/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon27/02/2018
Termination of appointment of Azra Nisar Kirkby as a director on 2018-02-01
dot icon22/08/2017
Accounts for a small company made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon02/12/2016
Registered office address changed from Galt House 2/1 31 Bank Street Irvine Ayrshire KA12 0LL to 12B Burnbank Road Falkirk FK2 7PE on 2016-12-02
dot icon02/12/2016
Full accounts made up to 2016-03-31
dot icon03/05/2016
Appointment of Mr John Mcdonald as a director on 2016-04-19
dot icon31/03/2016
Termination of appointment of Brian Ronald Hutchinson as a director on 2016-03-31
dot icon14/03/2016
Termination of appointment of a secretary
dot icon14/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Azra Nisar Kirkby as a secretary on 2015-09-08
dot icon14/03/2016
Termination of appointment of Azra Nisar Kirkby as a secretary on 2015-09-08
dot icon14/03/2016
Appointment of Mr Simon John Read Lett as a secretary on 2015-09-08
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Glenn William Guillatt as a director on 2014-11-30
dot icon29/12/2014
Accounts for a small company made up to 2014-03-31
dot icon24/12/2014
Termination of appointment of Charles Anthony Myers as a director on 2014-12-16
dot icon16/12/2014
Appointment of Mr Brian Ronald Hutchinson as a director on 2014-12-01
dot icon16/12/2014
Appointment of Mrs Azra Nisar Kirkby as a secretary on 2014-12-01
dot icon16/12/2014
Appointment of Mrs Azra Nisar Kirkby as a director on 2014-12-01
dot icon16/12/2014
Termination of appointment of Charles Anthony Myers as a secretary on 2014-12-01
dot icon02/10/2014
Alterations to a floating charge
dot icon29/09/2014
Alterations to a floating charge
dot icon06/08/2014
Alterations to a floating charge
dot icon06/08/2014
Registration of charge SC2639190002, created on 2014-07-21
dot icon24/06/2014
Appointment of Charles Anthony Myers as a secretary
dot icon16/05/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon30/10/2013
Appointment of Glenn William Guillatt as a director
dot icon30/10/2013
Appointment of Mr Charles Anthony Myers as a director
dot icon30/10/2013
Termination of appointment of Lynda Johnson as a director
dot icon30/10/2013
Termination of appointment of Lynda Johnson as a secretary
dot icon29/10/2013
Registration of charge 2639190001
dot icon24/10/2013
Memorandum and Articles of Association
dot icon24/10/2013
Resolutions
dot icon01/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/03/2013
Registered office address changed from First Floor Campbell House the Crichton Bankend Road Dumfries Dumfriesshire DG1 4ZB Scotland on 2013-03-18
dot icon18/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon04/01/2012
Registered office address changed from Dargavel Stores Lockerbie Road Dumfries Dumfriesshire DG1 3PG on 2012-01-04
dot icon08/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon17/03/2011
Secretary's details changed for Miss Lynda Elizabeth Johnson on 2011-02-26
dot icon02/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon23/03/2010
Director's details changed for Margaret Alison Jackson on 2009-10-01
dot icon23/03/2010
Director's details changed for Miss Lynda Johnson on 2009-10-01
dot icon16/03/2010
Termination of appointment of Margaret Jackson as a director
dot icon05/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/02/2009
Return made up to 24/02/09; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/02/2008
Return made up to 24/02/08; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/03/2007
Return made up to 24/02/07; full list of members
dot icon13/02/2007
Registered office changed on 13/02/07 from: cushag farm brasswell dumfries DG1 3JY
dot icon20/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/03/2006
Return made up to 24/02/06; full list of members
dot icon24/03/2006
Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon27/02/2006
Nc inc already adjusted 18/02/06
dot icon22/02/2006
Resolutions
dot icon21/02/2006
New director appointed
dot icon05/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/03/2005
Return made up to 24/02/05; full list of members
dot icon02/03/2004
New secretary appointed
dot icon02/03/2004
New director appointed
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
Director resigned
dot icon24/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, John
Director
19/04/2016 - 31/05/2019
8
Harrison, Irene Lesley
Nominee Secretary
24/02/2004 - 24/02/2004
3811
Business Information Research & Reporting Limited
Nominee Director
24/02/2004 - 24/02/2004
5082
Lett, Simon John Read
Director
01/05/2018 - 31/01/2019
12
Kirkby, Azra Nisar
Director
01/12/2014 - 01/02/2018
13

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 HOMECARE (SCOTLAND) LIMITED

ALPHA HOMECARE (SCOTLAND) LIMITED is an(a) Active company incorporated on 24/02/2004 with the registered office located at 1346 Suite 1, Ground Floor, Academy House, Shettleston Road, Glasgow G32 9AT. 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 HOMECARE (SCOTLAND) LIMITED?

toggle

ALPHA HOMECARE (SCOTLAND) LIMITED is currently Active. It was registered on 24/02/2004 .

Where is ALPHA HOMECARE (SCOTLAND) LIMITED located?

toggle

ALPHA HOMECARE (SCOTLAND) LIMITED is registered at 1346 Suite 1, Ground Floor, Academy House, Shettleston Road, Glasgow G32 9AT.

What does ALPHA HOMECARE (SCOTLAND) LIMITED do?

toggle

ALPHA HOMECARE (SCOTLAND) LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ALPHA HOMECARE (SCOTLAND) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with updates.