Alva Investments Limited

General information

Name:

Alva Investments Ltd

Office Address:

24 Blythswood Square G2 4BG Glasgow

Number: SC290768

Incorporation date: 2005-09-23

Dissolution date: 2019-10-15

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Alva Investments was founded on 2005-09-23 as a private limited company. The enterprise headquarters was located in Glasgow on 24 Blythswood Square. This place zip code is G2 4BG. The office reg. no. for Alva Investments Limited was SC290768. Alva Investments Limited had been in business for fourteen years up until 2019-10-15. 19 years from now the firm changed its name from MM&S (5020) to Alva Investments Limited.

In this company, a variety of director's assignments have so far been executed by Steven B., Peter T. and Stephen B.. As for these three people, Steven B. had managed the company the longest, having become a part of officers' team on 2005-11-09.

Steven B. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Alva Investments Limited 2005-11-10
  • Mm&s (5020) Limited 2005-09-23

Financial data based on annual reports

Company staff

Steven B.

Role: Secretary

Appointed: 23 November 2006

Latest update: 25 August 2023

Steven B.

Role: Director

Appointed: 09 November 2005

Latest update: 25 August 2023

Peter T.

Role: Director

Appointed: 09 November 2005

Latest update: 25 August 2023

Stephen B.

Role: Director

Appointed: 09 November 2005

Latest update: 25 August 2023

People with significant control

Steven B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 September 2018
Confirmation statement next due date 07 October 2019
Confirmation statement last made up date 23 September 2018
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 November 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address 24 Blythswood Square Glasgow G2 4BG. Change occurred on Wednesday 3rd April 2019. Company's previous address: 189 st Vincent Street Glasgow G2 5QD. (AD01)
filed on: 3rd, April 2019
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

189 St Vincent Street Glasgow

Post code:

G2 5QD

HQ address,
2015

Address:

189 St Vincent Street Glasgow

Post code:

G2 5QD

HQ address,
2016

Address:

189 St Vincent Street Glasgow

Post code:

G2 5QD

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
14
Company Age

Closest Companies - by postcode