ALVA STREET HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALVA STREET HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC551381

Incorporation date

29/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

19 Alva Street, Edinburgh EH2 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2016)
dot icon30/03/2026
Purchase of own shares.
dot icon26/03/2026
Cancellation of shares. Statement of capital on 2026-03-13
dot icon25/03/2026
Purchase of own shares.
dot icon03/12/2025
Registration of charge SC5513810003, created on 2025-11-24
dot icon02/12/2025
Purchase of own shares.
dot icon26/11/2025
Notification of Fwb Group Holdings Limited as a person with significant control on 2025-11-24
dot icon26/11/2025
Memorandum and Articles of Association
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Cancellation of shares. Statement of capital on 2025-11-24
dot icon26/11/2025
Appointment of Mr Michael William Dickson as a director on 2025-11-24
dot icon25/11/2025
Cessation of Ailsa Sutherland as a person with significant control on 2025-11-24
dot icon25/11/2025
Cessation of Adam Andrew Brown as a person with significant control on 2025-11-24
dot icon25/11/2025
Termination of appointment of Judy Wagner as a director on 2025-11-24
dot icon25/11/2025
Appointment of Mr Jamie Douglas Brown as a director on 2025-11-24
dot icon25/11/2025
Cancellation of shares. Statement of capital on 2025-11-24
dot icon25/11/2025
Statement of capital on 2025-11-24
dot icon01/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon25/06/2025
Micro company accounts made up to 2024-12-31
dot icon20/05/2025
Cancellation of shares. Statement of capital on 2025-03-03
dot icon15/05/2025
Second filing of Confirmation Statement dated 2022-11-28
dot icon13/05/2025
Second filing of a statement of capital following an allotment of shares on 2022-04-06
dot icon13/05/2025
Second filing of Confirmation Statement dated 2021-11-28
dot icon13/05/2025
Second filing of Confirmation Statement dated 2023-08-31
dot icon14/04/2025
Cancellation of shares. Statement of capital on 2025-03-03
dot icon14/04/2025
Purchase of own shares.
dot icon24/02/2025
Satisfaction of charge SC5513810002 in full
dot icon28/01/2025
Change of details for Mr Adam Andrew Brown as a person with significant control on 2024-08-28
dot icon13/01/2025
Termination of appointment of Scott Alexander Black as a director on 2025-01-08
dot icon13/01/2025
Appointment of Mr Brian Williamson as a director on 2025-01-08
dot icon09/12/2024
Cessation of Scott Black as a person with significant control on 2024-12-05
dot icon09/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon28/08/2024
Notification of Adam Brown as a person with significant control on 2024-08-28
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon15/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon12/02/2024
Change of details for Mrs Ailsa Sutherland as a person with significant control on 2022-04-06
dot icon13/12/2023
Termination of appointment of William Jonathan Finlayson as a director on 2023-11-28
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon12/12/2022
Second filing of Confirmation Statement dated 2021-11-28
dot icon12/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/07/2022
Satisfaction of charge SC5513810001 in full
dot icon11/07/2022
Termination of appointment of Stuart James Cochrane as a director on 2022-06-30
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon06/04/2022
Memorandum and Articles of Association
dot icon06/04/2022
Resolutions
dot icon08/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/06/2021
Purchase of own shares. Shares purchased into treasury:
dot icon22/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon21/11/2020
Alterations to floating charge SC5513810001
dot icon13/11/2020
Alterations to floating charge SC5513810002
dot icon04/11/2020
Registration of charge SC5513810002, created on 2020-11-03
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/08/2020
Change of details for Mrs Ailsa Sutherland as a person with significant control on 2016-12-15
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon13/11/2019
Resolutions
dot icon04/10/2019
Micro company accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon08/12/2017
Notification of Scott Black as a person with significant control on 2016-12-15
dot icon20/12/2016
Director's details changed for Ms Judy Wagner on 2016-12-15
dot icon20/12/2016
Director's details changed for Ailsa Sutherland on 2016-12-15
dot icon20/12/2016
Director's details changed for Mr William Jonathan Finlayson on 2016-12-15
dot icon20/12/2016
Director's details changed for Mr Stuart James Cochrane on 2016-12-15
dot icon20/12/2016
Director's details changed for Mr Scott Alexander Black on 2016-12-15
dot icon20/12/2016
Director's details changed for Adam Andrew Brown on 2016-12-15
dot icon19/12/2016
Resolutions
dot icon19/12/2016
Registration of charge SC5513810001, created on 2016-12-15
dot icon15/12/2016
Appointment of Mr William Jonathan Finlayson as a director on 2016-12-15
dot icon15/12/2016
Appointment of Mr Stuart James Cochrane as a director on 2016-12-15
dot icon15/12/2016
Appointment of Mr Scott Alexander Black as a director on 2016-12-15
dot icon15/12/2016
Appointment of Ms Judy Wagner as a director on 2016-12-15
dot icon15/12/2016
Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom to 19 Alva Street Edinburgh EH2 4PH on 2016-12-15
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-12-15
dot icon15/12/2016
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon29/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6
1.39M
-
0.00
-
-
2022
5
1.60M
-
0.00
-
-
2022
5
1.60M
-
0.00
-
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

1.60M £Ascended15.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wagner, Judy
Director
15/12/2016 - 24/11/2025
5
Sutherland, Ailsa
Director
29/11/2016 - Present
4
Williamson, Brian
Director
08/01/2025 - Present
2
Black, Scott Alexander
Director
15/12/2016 - 08/01/2025
14
Cochrane, Stuart James
Director
15/12/2016 - 30/06/2022
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALVA STREET HOLDINGS LIMITED

ALVA STREET HOLDINGS LIMITED is an(a) Active company incorporated on 29/11/2016 with the registered office located at 19 Alva Street, Edinburgh EH2 4PH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVA STREET HOLDINGS LIMITED?

toggle

ALVA STREET HOLDINGS LIMITED is currently Active. It was registered on 29/11/2016 .

Where is ALVA STREET HOLDINGS LIMITED located?

toggle

ALVA STREET HOLDINGS LIMITED is registered at 19 Alva Street, Edinburgh EH2 4PH.

What does ALVA STREET HOLDINGS LIMITED do?

toggle

ALVA STREET HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ALVA STREET HOLDINGS LIMITED have?

toggle

ALVA STREET HOLDINGS LIMITED had 5 employees in 2022.

What is the latest filing for ALVA STREET HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Purchase of own shares..