Advanced company searchLink opens in new window

ALVA STREET HOLDINGS LIMITED

Company number SC551381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 PSC04 Change of details for Mr Adam Andrew Brown as a person with significant control on 28 August 2024
13 Jan 2025 AP01 Appointment of Mr Brian Williamson as a director on 8 January 2025
13 Jan 2025 TM01 Termination of appointment of Scott Alexander Black as a director on 8 January 2025
09 Dec 2024 PSC07 Cessation of Scott Black as a person with significant control on 5 December 2024
09 Sep 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 37,500
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with updates
28 Aug 2024 PSC01 Notification of Adam Brown as a person with significant control on 28 August 2024
28 Aug 2024 AA Micro company accounts made up to 31 December 2023
15 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 25,000
12 Feb 2024 PSC04 Change of details for Mrs Ailsa Sutherland as a person with significant control on 6 April 2022
13 Dec 2023 TM01 Termination of appointment of William Jonathan Finlayson as a director on 28 November 2023
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
12 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
12 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 28 November 2021
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jul 2022 MR04 Satisfaction of charge SC5513810001 in full
11 Jul 2022 TM01 Termination of appointment of Stuart James Cochrane as a director on 30 June 2022
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 100,977.2
06 Apr 2022 MA Memorandum and Articles of Association
06 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/12/2022
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 12,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates