ALVA MOTOR FACTORS LIMITED

Register to unlock more data on OkredoRegister

ALVA MOTOR FACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC314493

Incorporation date

11/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Backbrae Street, Kilsyth, Glasgow G65 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2007)
dot icon18/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon20/04/2023
Compulsory strike-off action has been discontinued
dot icon20/04/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon19/04/2023
Unaudited abridged accounts made up to 2021-10-31
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon17/02/2023
Registered office address changed from Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA to 22 22 Backbrae Street Kilsyth Glasgow G65 0NH on 2023-02-17
dot icon17/02/2023
Registered office address changed from 22 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 2023-02-17
dot icon17/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2020-10-31
dot icon09/08/2022
Total exemption full accounts made up to 2019-10-31
dot icon12/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon30/08/2021
Total exemption full accounts made up to 2018-10-31
dot icon19/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon30/10/2020
Compulsory strike-off action has been discontinued
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon24/03/2020
Confirmation statement made on 2020-01-11 with updates
dot icon19/03/2020
Secretary's details changed for Ms Diane Shepherd on 2020-03-19
dot icon19/03/2020
Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 2019-09-16
dot icon19/03/2020
Change of details for Mr Bramley Joseph Eccles as a person with significant control on 2019-09-16
dot icon19/03/2020
Director's details changed for Mr Bramley Joseph Eccles on 2019-09-19
dot icon12/03/2020
Registered office address changed from PO Box 24072 Sc314493: Companies House Default Address Edinburgh EH3 1FD to Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 2020-03-12
dot icon19/02/2020
Secretary's details changed for Ms. Diane Shepherd on 2020-02-18
dot icon08/02/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon05/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon08/08/2019
Registered office address changed to PO Box 24072, Sc314493: Companies House Default Address, Edinburgh, EH3 1FD on 2019-08-08
dot icon25/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/01/2018
Change of details for Mr Bramely Joseph Eccles as a person with significant control on 2018-01-08
dot icon17/01/2018
Change of details for Mr Bramely Joseph Eccles as a person with significant control on 2018-01-08
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon17/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon16/01/2018
Statement of capital following an allotment of shares on 2014-07-25
dot icon16/01/2018
Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 2017-12-08
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/04/2017
Registration of charge SC3144930003, created on 2017-04-21
dot icon20/04/2017
Registration of charge SC3144930002, created on 2017-04-17
dot icon22/02/2017
Satisfaction of charge SC3144930001 in full
dot icon26/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon03/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon09/12/2014
Total exemption full accounts made up to 2014-10-31
dot icon08/12/2014
Registration of charge SC3144930001, created on 2014-11-28
dot icon18/08/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon30/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon26/06/2014
Secretary's details changed for Ms. Diane Mcdonald on 2010-01-30
dot icon26/06/2014
Registered office address changed from the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE on 2014-06-26
dot icon16/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon18/01/2012
Director's details changed for Mr. Bramley Eccles on 2012-01-11
dot icon18/01/2012
Secretary's details changed for Ms. Diane Mcdonald on 2012-01-11
dot icon18/01/2012
Register inspection address has been changed from C/O Alva Motor Factors Ltd. 65 Stirling Street Alva Clackmannanshire FK12 5ED Scotland
dot icon29/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon14/01/2011
Director's details changed for Mr Bramley Eccles on 2011-01-11
dot icon14/01/2011
Secretary's details changed for Ms. Diane Mcdonald on 2011-01-11
dot icon14/01/2011
Register inspection address has been changed
dot icon13/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon29/01/2010
Termination of appointment of Michelle Archibald as a secretary
dot icon29/01/2010
Appointment of Ms. Diane Mcdonald as a secretary
dot icon29/01/2010
Director's details changed for Mr Bramley Eccles on 2010-01-11
dot icon25/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/08/2009
Accounting reference date shortened from 31/01/2009 to 31/10/2008
dot icon17/02/2009
Return made up to 11/01/09; full list of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from the A9 partnership LIMITED chartered accountants 57/59 high street dunblane perthshire FK15 0EE
dot icon12/12/2008
Registered office changed on 12/12/2008 from atkinson & co LTD, victoria house, 87 high street tillicoultry clacks FK13 6AA
dot icon07/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon12/09/2008
Return made up to 11/01/08; full list of members
dot icon08/09/2008
Secretary appointed michelle colette archibald
dot icon08/09/2008
Director appointed bramley eccles
dot icon08/09/2008
Appointment terminated secretary bramley eccles
dot icon08/09/2008
Appointment terminated director michelle archibald
dot icon11/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.08K
-
0.00
100.00
-
2022
0
51.08K
-
0.00
100.00
-
2022
0
51.08K
-
0.00
100.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

51.08K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bramley Joseph Eccles
Director
01/09/2008 - Present
7
Shepherd, Diane
Secretary
10/01/2010 - Present
-
Archibald, Michelle Colette
Secretary
01/09/2008 - 10/01/2010
-
Eccles, Bramley
Secretary
11/01/2007 - 01/09/2008
-
Archibald, Michelle Colette
Director
11/01/2007 - 01/09/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVA MOTOR FACTORS LIMITED

ALVA MOTOR FACTORS LIMITED is an(a) Dissolved company incorporated on 11/01/2007 with the registered office located at 22 Backbrae Street, Kilsyth, Glasgow G65 0NH. 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 MOTOR FACTORS LIMITED?

toggle

ALVA MOTOR FACTORS LIMITED is currently Dissolved. It was registered on 11/01/2007 and dissolved on 18/06/2024.

Where is ALVA MOTOR FACTORS LIMITED located?

toggle

ALVA MOTOR FACTORS LIMITED is registered at 22 Backbrae Street, Kilsyth, Glasgow G65 0NH.

What does ALVA MOTOR FACTORS LIMITED do?

toggle

ALVA MOTOR FACTORS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for ALVA MOTOR FACTORS LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via compulsory strike-off.