Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alva Glen Heritage Trust
Alva Glen Heritage Trust is a converted/closed company incorporated on 30 March 2005 with the registered office located in Alva, Clackmannan. Alva Glen Heritage Trust was registered 20 years ago.
Watch Company
Status
Converted/closed
Company No
SC282315
Converted / closed
Scottish Company
Age
20 years
Incorporated
30 March 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2020
Was due on
30 September 2021
(4 years ago)
Learn more about Alva Glen Heritage Trust
Contact
Update Details
Address
78 Beauclerc Street
Alva
FK12 5LE
Scotland
Same address for the past
5 years
Companies in FK12 5LE
Telephone
01259760505
Email
Unreported
Website
Alvaglen.org.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Claire Felicity Templeton
Director • Landlady • Scottish • Lives in Scotland • Born in Jun 1964
Mr Russell Edwin Williamson Fenton
Director • Retired • British • Lives in Scotland • Born in Oct 1951
Steven Barry Kelvin
Director • Engineer • Scottish • Lives in Scotland • Born in Oct 1958
Mr Glyn James Edwards
Director • Retired • British • Lives in Scotland • Born in Dec 1950
Mrs Margaret Mitchel Hendry
Director • Retired • Scottish • Lives in Scotland • Born in Oct 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Forth & Clyde Marine Services Limited
Steven Barry Kelvin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£3.22K
Decreased by £4.49K (-58%)
Turnover
£1K
Decreased by £3.55K (-78%)
Employees
Unreported
Same as previous period
Total Assets
£7.01K
Decreased by £2.93K (-30%)
Total Liabilities
-£350
Decreased by £987 (-74%)
Net Assets
£6.66K
Decreased by £1.95K (-23%)
Debt Ratio (%)
5%
Decreased by 8.46% (-63%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Years Ago on 30 Mar 2021
Monique Beaumont Resigned
5 Years Ago on 11 Aug 2020
Dr Claire Campbell Appointed
5 Years Ago on 11 Aug 2020
Registered Address Changed
5 Years Ago on 11 Aug 2020
Monique Beaumont Resigned
5 Years Ago on 11 Aug 2020
Full Accounts Submitted
5 Years Ago on 15 May 2020
Confirmation Submitted
5 Years Ago on 9 Apr 2020
Ms Monique Beaumont Appointed
6 Years Ago on 6 Dec 2019
Sandra Jane Cashmore Resigned
6 Years Ago on 6 Dec 2019
Darren White Resigned
6 Years Ago on 6 Dec 2019
Get Alerts
Get Credit Report
Discover Alva Glen Heritage Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 15 Apr 2021
Confirmation statement made on 30 March 2021 with no updates
Submitted on 30 Mar 2021
Termination of appointment of Monique Beaumont as a secretary on 11 August 2020
Submitted on 11 Aug 2020
Appointment of Dr Claire Campbell as a secretary on 11 August 2020
Submitted on 11 Aug 2020
Registered office address changed from 8 Rosebank Sauchie Alloa FK10 3NP Scotland to 78 Beauclerc Street Alva FK12 5LE on 11 August 2020
Submitted on 11 Aug 2020
Termination of appointment of Monique Beaumont as a director on 11 August 2020
Submitted on 11 Aug 2020
Total exemption full accounts made up to 31 December 2019
Submitted on 15 May 2020
Confirmation statement made on 30 March 2020 with no updates
Submitted on 9 Apr 2020
Termination of appointment of Sandra Jane Cashmore as a secretary on 6 December 2019
Submitted on 17 Dec 2019
Appointment of Ms Monique Beaumont as a director on 6 December 2019
Submitted on 17 Dec 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs