Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALINE ESTATE LIMITED
Company Information for

ALINE ESTATE LIMITED

24 - 26 LEWIS STREET, STORNOWAY, ISLE OF LEWIS, HS1 2JF,
Company Registration Number
SC137534
Private Limited Company
Active

Company Overview

About Aline Estate Ltd
ALINE ESTATE LIMITED was founded on 1992-04-01 and has its registered office in Stornoway. The organisation's status is listed as "Active". Aline Estate Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALINE ESTATE LIMITED
 
Legal Registered Office
24 - 26 LEWIS STREET
STORNOWAY
ISLE OF LEWIS
HS1 2JF
Other companies in EH3
 
Filing Information
Company Number SC137534
Company ID Number SC137534
Date formed 1992-04-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB596679753  
Last Datalog update: 2024-04-06 21:55:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALINE ESTATE LIMITED
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 ALINE ESTATE LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK MARTIN
Director 2007-09-07
PETER BENJAMIN MARTIN
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELA ROSE WINKLER
Company Secretary 2007-09-07 2017-01-27
DANIELA ROSE WINKLER
Director 2007-09-07 2017-01-27
VICARY TYSER ALDENHAM
Company Secretary 2001-01-18 2007-09-07
JOSEPHINE NICOLA ALDENHAM
Director 2004-04-11 2007-09-07
VICARY TYSER ALDENHAM
Director 2001-01-18 2007-09-07
CHRISTOPHER RICHARD SETON SHEPPARD
Director 1992-08-06 2007-04-25
CHRISTOPHER TIMOTHY GALLOWAY FISH
Company Secretary 1992-08-06 2001-01-18
CHRISTOPHER TIMOTHY GALLOWAY FISH
Director 1992-08-06 2001-01-18
SHEPHERD & WEDDERBURN
Nominated Secretary 1992-08-06 1992-08-08
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1992-04-01 1992-08-06
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1992-04-01 1992-08-06
JAMES ROBERT WILL
Nominated Director 1992-04-01 1992-08-06

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
2024-03-20Compulsory strike-off action has been discontinued
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2024-03-14CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN Scotland
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM 101 Rose Street South Lane Edinburgh EH2 3JG Scotland
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ
2018-02-06PSC07CESSATION OF DANIELA ROSE WINKLER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREDERICK MARTIN
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20AP01DIRECTOR APPOINTED PETER BENJAMIN MARTIN
2017-06-20TM02Termination of appointment of Daniela Rose Winkler on 2017-01-27
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIELA ROSE WINKLER
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1124500
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-14CH03SECRETARY'S DETAILS CHNAGED FOR DANIELA ROSE WINKLER on 2016-12-31
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELA ROSE WINKLER / 31/12/2016
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK MARTIN / 31/12/2016
2016-12-13AAMDAmended account small company full exemption
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1124500
2016-03-21AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELA ROSE WINKLER / 11/05/2015
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK MARTIN / 11/05/2015
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK MARTIN / 01/01/2015
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELA ROSE WINKLER / 01/01/2015
2015-05-11CH03SECRETARY'S DETAILS CHNAGED FOR DANIELA ROSE WINKLER on 2015-01-01
2015-05-09DISS40Compulsory strike-off action has been discontinued
2015-05-08GAZ1FIRST GAZETTE
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1124500
2015-05-07AR0131/12/14 FULL LIST
2014-09-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-10DISS40DISS40 (DISS40(SOAD))
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1124500
2014-05-08AR0131/12/13 NO CHANGES
2014-05-02GAZ1FIRST GAZETTE
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-20AR0131/12/12 NO CHANGES
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AR0124/03/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELA ROSE WINKLER / 31/12/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELA ROSE WINKLER / 31/12/2009
2009-04-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-12225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 26 LEWIS STREET STORNOWAY ISLE OF LEWIS HS1 2JF
2007-09-12288bDIRECTOR RESIGNED
2007-07-20288bDIRECTOR RESIGNED
2007-03-26363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-29288aNEW DIRECTOR APPOINTED
2004-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-09363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-06363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-05SRES04NC INC ALREADY ADJUSTED 19/03/97
2000-07-05123£ NC 754500/1124500 19/03/97
2000-07-05SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/97
2000-07-05SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/97
2000-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-05363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-07-0588(2)RAD 31/03/99--------- £ SI 370000@1
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-27363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-06363sRETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-29363aRETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS
1997-05-29287REGISTERED OFFICE CHANGED ON 29/05/97 FROM: LEVEL 2,SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to ALINE ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-02
Fines / Sanctions
No fines or sanctions have been issued against ALINE ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-04-21 Satisfied COUTTS & COMPANY
STANDARD SECURITY 2009-04-06 Satisfied COUTTS & CO
STANDARD SECURITY 1993-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1992-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 2,283,839
Creditors Due After One Year 2011-12-31 £ 2,221,414
Creditors Due Within One Year 2012-12-31 £ 82,834
Creditors Due Within One Year 2011-12-31 £ 80,508

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALINE ESTATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,124,500
Called Up Share Capital 2011-12-31 £ 1,124,500
Cash Bank In Hand 2011-12-31 £ 14,446
Current Assets 2012-12-31 £ 3,609
Current Assets 2011-12-31 £ 22,217
Debtors 2012-12-31 £ 2,740
Debtors 2011-12-31 £ 4,113
Secured Debts 2012-12-31 £ 183,970
Secured Debts 2011-12-31 £ 202,668
Stocks Inventory 2011-12-31 £ 3,658
Tangible Fixed Assets 2012-12-31 £ 1,950,715
Tangible Fixed Assets 2011-12-31 £ 1,933,951

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALINE ESTATE LIMITED registering or being granted any patents
Domain Names

ALINE ESTATE LIMITED owns 1 domain names.

aline-estate.co.uk  

Trademarks
We have not found any records of ALINE ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALINE ESTATE LIMITED. 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 (93199 - Other sports activities) as ALINE ESTATE LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where ALINE ESTATE LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALINE ESTATE LIMITEDEvent Date2014-05-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALINE ESTATE LIMITED 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 ALINE ESTATE LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1