Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALMOND VALLEY HOMES LTD.
Company Information for

ALMOND VALLEY HOMES LTD.

10 BURDIEHOUSE TERRACE, BURDIEHOUSE TERRACE, EDINBURGH, EH17 8AQ,
Company Registration Number
SC141066
Private Limited Company
Active

Company Overview

About Almond Valley Homes Ltd.
ALMOND VALLEY HOMES LTD. was founded on 1992-11-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Almond Valley Homes Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALMOND VALLEY HOMES LTD.
 
Legal Registered Office
10 BURDIEHOUSE TERRACE
BURDIEHOUSE TERRACE
EDINBURGH
EH17 8AQ
Other companies in EH55
 
Filing Information
Company Number SC141066
Company ID Number SC141066
Date formed 1992-11-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 13:42:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALMOND VALLEY HOMES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALMOND VALLEY HOMES LTD.

Current Directors
Officer Role Date Appointed
RONALD MUNRO STUART
Company Secretary 1992-11-04
DAVID STUART
Director 1993-02-15
DOUGLAS STUART
Director 1993-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
COSEC LIMITED
Nominated Secretary 1992-11-04 1992-11-04
CODIR LIMITED
Nominated Director 1992-11-04 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD MUNRO STUART STUART SERVICES (SCOTLAND) LTD. Company Secretary 1994-10-12 CURRENT 1993-10-12 Active
DOUGLAS STUART STUART SERVICES (SCOTLAND) LTD. Director 1994-10-12 CURRENT 1993-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM 1a Torphichen Street Edinburgh EH3 8HX Scotland
2023-06-19Previous accounting period extended from 05/04/23 TO 30/04/23
2022-11-21CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-09-23Second filing of notification of person of significant controlJahja Kupa
2022-09-23RP04PSC01Second filing of notification of person of significant controlJahja Kupa
2022-08-30Second filing of director appointment of Mr Jahja Kupa
2022-08-30RP04AP01Second filing of director appointment of Mr Jahja Kupa
2022-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1410660006
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM The Grange Burngrange West Calder West Lothian EH55 8ET
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM The Grange Burngrange West Calder West Lothian EH55 8ET
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-08PSC02Notification of Best Future Solutions Ltd. as a person with significant control on 2022-05-31
2022-06-07DIRECTOR APPOINTED MR JAHJA KUPA
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STUART
2022-06-07PSC07CESSATION OF DAVID STUART AS A PERSON OF SIGNIFICANT CONTROL
2022-06-07AP01DIRECTOR APPOINTED MR JAHJA KUPA
2022-06-07TM02Termination of appointment of Ronald Munro Stuart on 2022-05-31
2022-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAHJA KUPA
2022-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1410660005
2022-02-07RP04CS01
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD MUNRO STUART
2021-07-07CH03SECRETARY'S DETAILS CHNAGED FOR RONALD MUNRO STUART on 2021-07-02
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1410660006
2017-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1410660005
2016-12-09AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-12LATEST SOC12/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD MUNRO STUART / 03/11/2016
2016-11-12CH01Director's details changed for David Stuart on 2016-11-02
2016-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD MUNRO STUART / 02/11/2016
2015-12-16AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-30AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM 2 Mungle Street West Calder EH55 8BX
2014-12-23AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-25AR0104/11/14 ANNUAL RETURN FULL LIST
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-17AR0104/11/13 ANNUAL RETURN FULL LIST
2013-12-16AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0104/11/12 ANNUAL RETURN FULL LIST
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/12 FROM Unit No 47 Society Place, West Calder West Lothian EH55 8EA Scotland
2011-12-29AA05/04/11 TOTAL EXEMPTION SMALL
2011-11-09AR0104/11/11 FULL LIST
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD MUNRO STUART / 01/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART / 01/02/2011
2011-02-07AR0104/11/10 FULL LIST
2010-12-23AA05/04/10 TOTAL EXEMPTION SMALL
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 1 THE GLEBE WEST CALDER WEST LOTHIAN EH55 8BL
2010-01-09AR0104/11/09 FULL LIST
2009-02-02363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-26363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-09363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-14363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-03-16CERTNMCOMPANY NAME CHANGED STUART SERVICES (SCOTLAND) LIMIT ED CERTIFICATE ISSUED ON 16/03/04
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/02
2002-11-11363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-09-18410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-02410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-22410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-29363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-15363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-07363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-04-03363sRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-11363sRETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS
1997-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-30363sRETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-08363sRETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS
1994-12-07363sRETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS
1994-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-16123NC INC ALREADY ADJUSTED 30/05/94
1994-06-16SRES04£ NC 100/5000 30/05/9
1994-06-1688(2)RAD 27/05/94--------- £ SI 4998@1=4998 £ IC 2/5000
1994-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-26363sRETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS
1993-07-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1993-03-08288NEW DIRECTOR APPOINTED
1993-02-25288NEW SECRETARY APPOINTED
1993-02-22ELRESS252 DISP LAYING ACC 02/02/93
1993-02-22ELRESS386 DISP APP AUDS 02/02/93
1992-11-06288DIRECTOR RESIGNED
1992-11-06287REGISTERED OFFICE CHANGED ON 06/11/92 FROM: 78 MONTGOMERY STREET EDINBURGH EH7 5JA
1992-11-06288SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALMOND VALLEY HOMES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALMOND VALLEY HOMES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding BANK OF SCOTLAND PLC
2017-05-02 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-06 £ 583,976
Creditors Due Within One Year 2012-04-06 £ 89,618

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALMOND VALLEY HOMES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 5,000
Cash Bank In Hand 2012-04-06 £ 10,584
Current Assets 2012-04-06 £ 80,890
Debtors 2012-04-06 £ 70,306
Fixed Assets 2012-04-06 £ 1,212,285
Shareholder Funds 2012-04-06 £ 619,581
Tangible Fixed Assets 2012-04-06 £ 1,212,285

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALMOND VALLEY HOMES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ALMOND VALLEY HOMES LTD.
Trademarks
We have not found any records of ALMOND VALLEY HOMES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALMOND VALLEY HOMES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALMOND VALLEY HOMES LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALMOND VALLEY HOMES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALMOND VALLEY HOMES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALMOND VALLEY HOMES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.