ALVA ESTATES LIMITED

Register to unlock more data on OkredoRegister

ALVA ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC036570

Incorporation date

16/06/1961

Size

Group

Contacts

Registered address

Registered address

Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife KY11 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1961)
dot icon02/02/2026
Group of companies' accounts made up to 2024-12-31
dot icon03/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon02/06/2025
Change of share class name or designation
dot icon09/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon09/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/04/2025
Group of companies' accounts made up to 2023-12-31
dot icon01/04/2025
Group of companies' accounts made up to 2022-12-31
dot icon17/02/2025
Director's details changed for Mrs Louisa Henriques on 2025-02-12
dot icon13/02/2025
Cessation of Louisa Henriques as a person with significant control on 2025-02-12
dot icon12/02/2025
Change of details for Mr David Quixano Henriques as Executor of Lady Susan Sara Johnstone as a person with significant control on 2025-02-12
dot icon12/02/2025
Notification of Louisa Henriques as a person with significant control on 2025-02-12
dot icon12/02/2025
Appointment of Mrs Louisa Henriques as a director on 2025-02-12
dot icon31/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon14/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon11/05/2023
Satisfaction of charge 11 in full
dot icon19/04/2023
Second filing of Confirmation Statement dated 2022-10-28
dot icon20/01/2023
Notification of David Quixano Henriques as Executor of Lady Susan Sara Johnstone as a person with significant control on 2022-08-15
dot icon20/01/2023
Confirmation statement made on 2022-10-28 with updates
dot icon19/01/2023
Cessation of Susan Sara Johnstone as a person with significant control on 2021-11-30
dot icon19/01/2023
Cessation of Virginia Mary Stewart as a person with significant control on 2020-10-05
dot icon15/12/2022
Micro company accounts made up to 2021-12-31
dot icon29/08/2022
Cessation of Alexander Donald Stewart as a person with significant control on 2022-08-15
dot icon29/08/2022
Termination of appointment of John Raymond Johnstone Cbe as a director on 2022-08-15
dot icon29/08/2022
Cessation of John Raymond Johnstone Cbe as a person with significant control on 2022-08-15
dot icon08/02/2022
Termination of appointment of Susan Sara Johnstone as a director on 2021-11-30
dot icon27/12/2021
Micro company accounts made up to 2020-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon03/02/2021
Appointment of Mr David Quixano Henriques as a director on 2021-02-03
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-10-28 with updates
dot icon05/11/2020
Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 2020-11-05
dot icon07/10/2020
Termination of appointment of Alexander Donald Stewart as a director on 2020-10-05
dot icon07/10/2020
Termination of appointment of Virginia Mary Stewart as a director on 2020-10-05
dot icon21/11/2019
Confirmation statement made on 2019-10-28 with updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon29/10/2017
Micro company accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon22/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Appointment terminated secretary m & s accountancy and taxation
dot icon10/11/2008
Return made up to 28/10/08; full list of members
dot icon10/11/2008
Director's change of particulars / raymond johnstone / 16/01/2008
dot icon10/11/2008
Director's change of particulars / susan johnstone / 24/10/2008
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 28/10/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/11/2006
Return made up to 28/10/06; full list of members
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Director's particulars changed
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/04/2006
Amended accounts made up to 2004-12-31
dot icon11/11/2005
Return made up to 28/10/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
New secretary appointed
dot icon21/10/2005
Registered office changed on 21/10/05 from: wards gartocharn alexandria dumbartonshire G83 8SB
dot icon04/11/2004
Return made up to 28/10/04; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/12/2003
Dec mort/charge *
dot icon23/12/2003
Dec mort/charge *
dot icon26/11/2003
Return made up to 28/10/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/08/2003
Dec mort/charge *
dot icon13/11/2002
Return made up to 28/10/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/04/2002
Dec mort/charge *
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/10/2001
Return made up to 28/10/01; full list of members
dot icon07/12/2000
Return made up to 28/10/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
Dec mort/charge *
dot icon24/01/2000
Partic of mort/charge *
dot icon24/01/2000
Partic of mort/charge *
dot icon20/01/2000
Partic of mort/charge *
dot icon20/01/2000
Partic of mort/charge *
dot icon19/01/2000
Dec mort/charge *
dot icon19/01/2000
Dec mort/charge *
dot icon19/01/2000
Dec mort/charge *
dot icon19/01/2000
Dec mort/charge *
dot icon19/01/2000
Dec mort/charge *
dot icon19/01/2000
Dec mort/charge *
dot icon19/01/2000
Dec mort/charge *
dot icon19/01/2000
Dec mort/charge *
dot icon19/01/2000
Dec mort/charge *
dot icon21/12/1999
Partic of mort/charge *
dot icon02/11/1999
Return made up to 28/10/99; full list of members
dot icon26/09/1999
Full accounts made up to 1998-12-31
dot icon18/12/1998
Return made up to 28/10/98; full list of members
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon27/10/1997
Return made up to 28/10/97; full list of members
dot icon27/11/1996
Return made up to 28/10/96; no change of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon15/11/1995
Return made up to 28/10/95; no change of members
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Return made up to 28/10/94; full list of members
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon22/11/1993
Miscellaneous
dot icon10/11/1993
Return made up to 28/10/93; no change of members
dot icon29/10/1993
Accounts for a small company made up to 1992-12-31
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon29/10/1992
Return made up to 28/10/92; no change of members
dot icon24/03/1992
Memorandum and Articles of Association
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon03/03/1992
Accounts for a small company made up to 1990-12-31
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Return made up to 28/10/91; full list of members
dot icon16/11/1990
Return made up to 29/10/90; no change of members
dot icon07/11/1990
Accounts for a small company made up to 1989-12-31
dot icon06/07/1990
Partic of mort/charge 7353
dot icon18/05/1990
Partic of mort/charge 5391
dot icon18/05/1990
Partic of mort/charge 5390
dot icon02/04/1990
Partic of mort/charge 3597
dot icon18/10/1989
Return made up to 11/10/89; full list of members
dot icon12/10/1989
Accounts for a small company made up to 1988-12-31
dot icon29/11/1988
Return made up to 25/11/88; full list of members
dot icon29/11/1988
Accounts for a small company made up to 1987-12-31
dot icon03/12/1987
Accounts for a small company made up to 1986-12-31
dot icon03/12/1987
Return made up to 17/11/87; full list of members
dot icon30/01/1987
Accounts for a small company made up to 1985-12-31
dot icon30/01/1987
Annual return made up to 13/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/06/1961
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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
M & S ACCOUNTANCY AND TAXATION
Corporate Secretary
08/10/2005 - 11/02/2009
6
Henriques, David Quixano
Director
03/02/2021 - Present
17
Johnstone, Susan Sara
Secretary
08/02/1994 - 08/10/2005
-
Henriques, Louisa
Director
12/02/2025 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVA ESTATES LIMITED

ALVA ESTATES LIMITED is an(a) Active company incorporated on 16/06/1961 with the registered office located at Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife KY11 3BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVA ESTATES LIMITED?

toggle

ALVA ESTATES LIMITED is currently Active. It was registered on 16/06/1961 .

Where is ALVA ESTATES LIMITED located?

toggle

ALVA ESTATES LIMITED is registered at Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife KY11 3BZ.

What does ALVA ESTATES LIMITED do?

toggle

ALVA ESTATES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALVA ESTATES LIMITED?

toggle

The latest filing was on 02/02/2026: Group of companies' accounts made up to 2024-12-31.