Background WavePink WaveYellow Wave

ALPINE GROUP (SCOTLAND) LIMITED (SC295847)

ALPINE GROUP (SCOTLAND) LIMITED (SC295847) is an active UK company. incorporated on 19 January 2006. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALPINE GROUP (SCOTLAND) LIMITED has been registered for 20 years. Current directors include MACDONALD, Susan Margaret, PLATT, Dominic James, SCHULTZ, Régis and 1 others.

Company Number
SC295847
Status
active
Type
ltd
Incorporated
19 January 2006
Age
20 years
Address
41 Commercial Street, Edinburgh, EH6 6JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACDONALD, Susan Margaret, PLATT, Dominic James, SCHULTZ, Régis, TISO, Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPINE GROUP (SCOTLAND) LIMITED

ALPINE GROUP (SCOTLAND) LIMITED is an active company incorporated on 19 January 2006 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALPINE GROUP (SCOTLAND) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

SC295847

LTD Company

Age

20 Years

Incorporated 19 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

MBM SHELFCO (11) LIMITED
From: 19 January 2006To: 24 July 2006
Contact
Address

41 Commercial Street Leith Edinburgh, EH6 6JD,

Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Nov 13
Director Joined
Dec 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 18
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

CASEY, Theresa

Active
41 Commercial Street, EdinburghEH6 6JD
Secretary
Appointed 11 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 12 Nov 2013

MACDONALD, Susan Margaret

Active
41 Commercial Street, EdinburghEH6 6JD
Born March 1972
Director
Appointed 12 Mar 2013

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 04 Oct 2023

SCHULTZ, Régis

Active
41 Commercial Street, EdinburghEH6 6JD
Born December 1968
Director
Appointed 11 Oct 2022

TISO, Christopher

Active
41 Commercial Street, EdinburghEH6 6JD
Born November 1971
Director
Appointed 28 Mar 2006

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BRISLEY, Jane Marie

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 12 Nov 2013
Resigned 24 Sept 2014

CASSIDY, Nirma

Resigned
41 Commercial Street, EdinburghEH6 6JD
Secretary
Appointed 11 Oct 2022
Resigned 10 Apr 2023

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

SMITH, Nigel Peter

Resigned
Commercial Street, EdinburghEH6 6JD
Secretary
Appointed 01 May 2011
Resigned 12 Nov 2013

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH2 3AH
Corporate secretary
Appointed 19 Jan 2006
Resigned 01 May 2011

BOWN, Barry Colin

Resigned
Hollins Brook Way, BuryBL9 8RR
Born June 1961
Director
Appointed 12 Nov 2013
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 12 Nov 2013
Resigned 11 Oct 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Jun 2014
Resigned 03 Oct 2023

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 12 Nov 2013
Resigned 31 Oct 2018

THOMAS, Benjamin Robert

Resigned
Commercial Street, EdinburghEH6 6JD
Born January 1967
Director
Appointed 28 Mar 2006
Resigned 30 Oct 2015

THOMSON, Geoffrey Allan

Resigned
26 Swanston Gardens, EdinburghEH10 7DL
Born October 1959
Director
Appointed 28 Mar 2006
Resigned 12 Nov 2013

WILLIAMS, David Robert

Resigned
Hollins Brook Way, BuryBL9 8RR
Born May 1966
Director
Appointed 12 Nov 2013
Resigned 27 Nov 2015

MBM NOMINEES LIMITED

Resigned
107 George Street, EdinburghEH2 3ES
Corporate director
Appointed 19 Jan 2006
Resigned 28 Mar 2006

Persons with significant control

1

Commercial Street, EdinburghEH6 6JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Auditors Resignation Company
23 March 2015
AUDAUD
Auditors Resignation Company
5 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Statement Of Companys Objects
26 February 2014
CC04CC04
Resolution
26 February 2014
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
20 February 2014
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Resolution
28 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
26 November 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 November 2013
466(Scot)466(Scot)
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Miscellaneous
10 November 2010
MISCMISC
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
15 September 2008
288cChange of Particulars
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
17 August 2006
287Change of Registered Office
Certificate Change Of Name Company
24 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2006
410(Scot)410(Scot)
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Incorporation Company
19 January 2006
NEWINCIncorporation