ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212847

Incorporation date

15/11/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon19/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon13/12/2023
Change of details for West Lothian Education Limited as a person with significant control on 2023-12-12
dot icon12/12/2023
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
dot icon12/12/2023
Change of details for West Lothian Education Limited as a person with significant control on 2023-12-12
dot icon12/12/2023
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/01/2023
Appointment of Mr Carl Harvey Dix as a director on 2023-01-31
dot icon31/01/2023
Termination of appointment of John Wrinn as a director on 2023-01-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon06/12/2021
Appointment of Mr John Wrinn as a director on 2021-12-02
dot icon06/12/2021
Termination of appointment of David Fulton Gilmour as a director on 2021-12-02
dot icon14/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon20/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Second filing of Confirmation Statement dated 15/11/2016
dot icon16/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Appointment of Mr John Ivor Cavill as a director on 2016-01-25
dot icon25/01/2016
Termination of appointment of Biif Corporate Services Limited as a director on 2016-01-25
dot icon02/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon21/07/2015
Director's details changed for David Fulton Gilmour on 2015-07-21
dot icon02/07/2015
Director's details changed for Biif Corporate Services Limited on 2015-07-01
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon14/10/2013
Director's details changed for David Fulton Gilmour on 2013-10-14
dot icon22/08/2013
Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland on 2013-08-22
dot icon23/07/2013
Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 2013-07-23
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon26/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon26/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon21/02/2013
Director's details changed for David Fulton Gilmour on 2013-02-21
dot icon18/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-15
dot icon21/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon21/11/2012
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Termination of appointment of John Cavill as a director
dot icon22/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Appointment of David Fulton Gilmour as a director
dot icon08/03/2011
Appointment of Biif Corporate Services Limited as a director
dot icon08/03/2011
Termination of appointment of Faraidon Saheb-Zadha as a director
dot icon08/03/2011
Termination of appointment of Alexander Bremner as a director
dot icon22/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon18/11/2010
Appointment of Mr Faraidon Saheb-Zadha as a director
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Alexander George Bremner on 2009-12-01
dot icon07/12/2009
Secretary's details changed for Infrastructure Managers Limited on 2009-12-01
dot icon20/11/2009
Appointment of John Ivor Cavill as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon25/10/2009
Termination of appointment of Alan Ritchie as a director
dot icon02/07/2009
Director's change of particulars / alexander bremner / 19/06/2009
dot icon23/06/2009
Director's change of particulars / alexander bremmer / 17/06/2009
dot icon15/05/2009
Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
dot icon12/05/2009
Appointment terminated director michael ryan
dot icon12/05/2009
Appointment terminated director john mcdonagh
dot icon13/03/2009
Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh midlothian EH2 2PJ
dot icon10/03/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 15/11/08; full list of members
dot icon16/05/2008
Director's change of particulars / michael ryan / 01/04/2008
dot icon01/05/2008
Full accounts made up to 2007-03-31
dot icon04/03/2008
Director appointed alexander george bremmer
dot icon06/12/2007
Return made up to 15/11/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon19/02/2007
New director appointed
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
Director resigned
dot icon24/01/2007
Registered office changed on 24/01/07 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL
dot icon24/01/2007
Director resigned
dot icon24/01/2007
New secretary appointed
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 15/11/06; full list of members
dot icon13/11/2006
Director's particulars changed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon04/04/2006
New director appointed
dot icon27/02/2006
Secretary resigned
dot icon12/12/2005
Return made up to 15/11/05; full list of members
dot icon13/09/2005
Registered office changed on 13/09/05 from: po box 23653 51 melville street edinburgh EH3 8XU
dot icon18/08/2005
Full accounts made up to 2005-03-31
dot icon01/06/2005
New director appointed
dot icon17/01/2005
Return made up to 15/11/04; full list of members
dot icon07/01/2005
Full accounts made up to 2004-03-31
dot icon10/12/2004
New secretary appointed
dot icon12/10/2004
Partic of mort/charge *
dot icon06/08/2004
New director appointed
dot icon06/08/2004
Director resigned
dot icon03/08/2004
Director resigned
dot icon02/08/2004
Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA
dot icon27/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon09/02/2004
Full accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 15/11/03; full list of members
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New director appointed
dot icon12/06/2003
Full accounts made up to 2002-03-31
dot icon26/03/2003
Auditor's resignation
dot icon26/03/2003
Auditor's resignation
dot icon17/03/2003
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon08/01/2003
Director's particulars changed
dot icon08/01/2003
Return made up to 15/11/02; full list of members
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
New secretary appointed
dot icon29/08/2002
Accounts for a dormant company made up to 2001-07-31
dot icon10/07/2002
Accounting reference date shortened from 30/11/01 to 31/07/01
dot icon18/06/2002
Secretary resigned
dot icon12/06/2002
New secretary appointed
dot icon20/12/2001
Return made up to 15/11/01; full list of members
dot icon24/08/2001
New director appointed
dot icon22/08/2001
Partic of mort/charge *
dot icon16/08/2001
Memorandum and Articles of Association
dot icon14/08/2001
Notice of assignment of name or new name to shares
dot icon14/08/2001
Ad 03/08/01--------- £ si 19999@1=19999 £ ic 1/20000
dot icon14/08/2001
Nc inc already adjusted 02/08/01
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
Director resigned
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New secretary appointed
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon29/06/2001
Registered office changed on 29/06/01 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon07/06/2001
Certificate of change of name
dot icon15/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dix, Carl Harvey
Director
31/01/2023 - Present
167
Cavill, John Ivor
Director
25/01/2016 - Present
308
Prime, Roderick Mark
Director
11/05/2006 - 20/12/2006
43
Wrinn, John
Director
01/12/2021 - 30/01/2023
98
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
20/12/2006 - Present
318

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 SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED

ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED is an(a) Active company incorporated on 15/11/2000 with the registered office located at C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. There are currently 3 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 SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED?

toggle

ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED is currently Active. It was registered on 15/11/2000 .

Where is ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED located?

toggle

ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED is registered at C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN.

What does ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED do?

toggle

ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-16 with no updates.