CompanyTrack
A

ALLIANCE COMMUNITY PARTNERSHIP LIMITED

Active Bellshill

Development of building projects

0 employees
Development of building projects
A

ALLIANCE COMMUNITY PARTNERSHIP LIMITED

Development of building projects

Founded 31 Aug 2012 Active Bellshill, Scotland 0 employees
Development of building projects
Accounts Submitted 10 Sept 2025
Confirmation Statement Submitted 7 Feb 2025
Net assets £168.00 £2.13K 2023 year on year
Total assets £2.78K £2.03K 2023 year on year
Total Liabilities £2.62K £105.00 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Avondale House Suites 1b-1e, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland

Credit Report

Discover ALLIANCE COMMUNITY PARTNERSHIP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£2.68k

Decreased by £2.03k (-43%)

Net Assets

£168.00

Decreased by £2.13k (-93%)

Total Liabilities

£2.62k

Increased by £105.00 (+4%)

Turnover

N/A

Employees

N/A

Debt Ratio

94%

Increased by 42 (+81%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 19 resigned
Status
Andrew Kerr BillDirectorBritishNorthern Ireland5915 Nov 2012Active
John McdonaldDirectorIrishNorthern Ireland5222 Jun 2020Active
Lee Richard SimmonsDirectorBritishUnited Kingdom558 Oct 2013Active
Scott Alan BrownDirectorBritishScotland493 Jun 2015Active
Stewart William SmallDirectorBritishUnited Kingdom507 Dec 2022Active

Shareholders

Shareholders (4)

Graham Investment Project Limited
10.0%
1014 Feb 2020
Galliford Try Investments Limited
10.0%
1014 Feb 2020
Kier Project Investment Limited
0.0%
014 Feb 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Equitix Sw Hubco Limited

Unknown

Active
Notified 4 Feb 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Group Structure

Group Structure

EQUITIX SW HUBCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EQUITIX HUBCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HUBCO 3 LIMITED united kingdom significant influence or control
EQUITIX CAPITAL EUROBOND 3D LTD united kingdom significant influence or control
EQUITIX CAPITAL EUROBOND 4 LIMITED united kingdom significant influence or control
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
PACE TOPCO LIMITED united kingdom
ALLIANCE COMMUNITY PARTNERSHIP LIMITED Current Company
HUB SOUTH WEST SCOTLAND LIMITED united kingdom shares 50 to 75 percent
HUB SW AYR HOLDCO LIMITED united kingdom shares 50 to 75 percent
HUB SW CUMBERNAULD HOLDCO LIMITED united kingdom shares 50 to 75 percent
HUB SW DALBEATTIE HOLDCO LIMITED united kingdom shares 50 to 75 percent
HUB SW EALC HOLDCO LIMITED united kingdom shares 50 to 75 percent
HUB SW GREENFAULDS HOLDCO LIMITED united kingdom shares 50 to 75 percent
HUB SW LARGS HOLDCO LIMITED united kingdom shares 50 to 75 percent
HUB SW QMA HOLD CO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
12 Nov 2025OfficersAppointment of Mr Kevin Alistair Cunningham as director on 2025-10-23View(2 pages)
10 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(17 pages)
10 Jul 2025OfficersTermination of Glenn Sinclair Pearce as director on 2025-07-01View(1 page)
7 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-04 with no updatesView(3 pages)
3 Dec 2024OfficersChange to director Mr Stewart William Small on 2024-11-25View(2 pages)
12 Nov 2025 Officers

Appointment of Mr Kevin Alistair Cunningham as director on 2025-10-23

10 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

10 Jul 2025 Officers

Termination of Glenn Sinclair Pearce as director on 2025-07-01

7 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-04 with no updates

3 Dec 2024 Officers

Change to director Mr Stewart William Small on 2024-11-25

Recent Activity

Latest Activity

Appointment of Mr Kevin Alistair Cunningham as director on 2025-10-23

1 months ago on 12 Nov 2025

Annual accounts made up to 2024-12-31

3 months ago on 10 Sept 2025

Termination of Glenn Sinclair Pearce as director on 2025-07-01

5 months ago on 10 Jul 2025

Confirmation statement made on 2025-02-04 with no updates

10 months ago on 7 Feb 2025

Change to director Mr Stewart William Small on 2024-11-25

1 years ago on 3 Dec 2024