ALVASHORE LIMITED

Register to unlock more data on OkredoRegister

ALVASHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223469

Incorporation date

21/09/2001

Size

Dormant

Contacts

Registered address

Registered address

3/5 Crown Street, Edinburgh, Midlothian EH6 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon02/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon30/09/2023
Accounts for a dormant company made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon30/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2016-09-30
dot icon09/12/2015
Termination of appointment of Andrew Allan Glen as a director on 2015-11-03
dot icon09/12/2015
Termination of appointment of Jane Dougall Messer as a director on 2015-11-03
dot icon09/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon09/10/2015
Termination of appointment of Jane Dougall Messer as a secretary on 2015-10-05
dot icon09/10/2015
Termination of appointment of Jane Dougall Messer as a secretary on 2015-10-05
dot icon02/10/2015
Appointment of Mr Emal Mohmand as a director on 2015-09-29
dot icon02/10/2015
Appointment of Shamila Mohmand as a director on 2015-09-29
dot icon02/10/2015
Registered office address changed from 10 Ashburnham Gardens South Queensferry Edinburgh EH30 9LB to 3/5 Crown Street Edinburgh Midlothian EH6 8LU on 2015-10-02
dot icon28/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon14/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon05/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon14/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon28/06/2011
Registered office address changed from 65 East Restalrig Terrace Edinburgh EH6 8ED on 2011-06-28
dot icon28/06/2011
Secretary's details changed for Mrs Jane Dougall Messer on 2011-06-14
dot icon28/06/2011
Director's details changed for Mrs Jane Dougall Messer on 2011-06-14
dot icon28/06/2011
Director's details changed for Andrew Allan Glen on 2011-06-14
dot icon15/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon15/10/2010
Director's details changed for Mrs Jane Dougall Messer on 2010-09-21
dot icon15/10/2010
Director's details changed for Andrew Allan Glen on 2010-09-21
dot icon15/10/2010
Secretary's details changed for Jane Dougall Messer on 2010-09-21
dot icon13/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/09/2009
Return made up to 21/09/09; full list of members
dot icon25/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon13/10/2008
Return made up to 21/09/08; full list of members
dot icon19/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon10/10/2007
Return made up to 21/09/07; full list of members
dot icon23/05/2007
Accounts for a dormant company made up to 2006-09-30
dot icon17/10/2006
Return made up to 21/09/06; full list of members
dot icon17/10/2006
Location of debenture register
dot icon17/10/2006
Location of register of members
dot icon17/10/2006
Registered office changed on 17/10/06 from: 65 east restalrig terrace edinburgh EH6 8ED
dot icon15/05/2006
New director appointed
dot icon18/04/2006
Director's particulars changed
dot icon18/04/2006
Registered office changed on 18/04/06 from: 22 new star bank newtongrange midlothian EH22 4NT
dot icon13/04/2006
Secretary's particulars changed
dot icon04/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon30/09/2005
Return made up to 21/09/05; full list of members
dot icon30/09/2005
Location of register of members
dot icon30/09/2005
Director's particulars changed
dot icon24/05/2005
New secretary appointed
dot icon24/05/2005
Secretary resigned
dot icon29/04/2005
Registered office changed on 29/04/05 from: 20 weir crescent dalkeith lothian EH22 3JN
dot icon04/03/2005
Director resigned
dot icon02/11/2004
Return made up to 21/09/04; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2004-09-30
dot icon23/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon18/10/2003
Return made up to 21/09/03; full list of members
dot icon14/10/2002
Return made up to 21/09/02; full list of members
dot icon14/10/2002
Accounts for a dormant company made up to 2002-09-30
dot icon16/01/2002
Director resigned
dot icon18/10/2001
Registered office changed on 18/10/01 from: 20 weir crescent dalkeith EH22 3JN
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon16/10/2001
Registered office changed on 16/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
Director resigned
dot icon21/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Emal Mohmand
Director
29/09/2015 - Present
1
Shamila Mohmand
Director
29/09/2015 - Present
-
BRIAN REID LTD.
Nominee Secretary
21/09/2001 - 11/10/2001
6709
STEPHEN MABBOTT LTD.
Nominee Director
21/09/2001 - 11/10/2001
6626
Glen, Andrew Allan
Director
11/10/2001 - 03/11/2015
1

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+
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 ALVASHORE LIMITED

ALVASHORE LIMITED is an(a) Active company incorporated on 21/09/2001 with the registered office located at 3/5 Crown Street, Edinburgh, Midlothian EH6 8LU. There are currently 2 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 ALVASHORE LIMITED?

toggle

ALVASHORE LIMITED is currently Active. It was registered on 21/09/2001 .

Where is ALVASHORE LIMITED located?

toggle

ALVASHORE LIMITED is registered at 3/5 Crown Street, Edinburgh, Midlothian EH6 8LU.

What does ALVASHORE LIMITED do?

toggle

ALVASHORE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALVASHORE LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-21 with no updates.