ALBA LIFE TRUSTEES LIMITED
Overview
| Company Name | ALBA LIFE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC031475 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALBA LIFE TRUSTEES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is ALBA LIFE TRUSTEES LIMITED located?
| Registered Office Address | Standard Life House 30 Lothian Road EH1 2DH Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALBA LIFE TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITANNIA LIFE TRUSTEES LIMITED | May 30, 1990 | May 30, 1990 |
| FS ASSURANCE TRUSTEES LIMITED | Apr 21, 1956 | Apr 21, 1956 |
What are the latest accounts for ALBA LIFE TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALBA LIFE TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for ALBA LIFE TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Change of details for Phoenix Group Management Services Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Gail Fullerton Izat as a director on Dec 06, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Amy Elizabeth Madden as a director on Dec 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brid Mary Meaney as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samantha Rose Buckle as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Samantha Rose Buckle on Dec 31, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Second filing for the appointment of Mrs Samantha Rose Buckle as a director | 3 pages | RP04AP01 | ||||||||||
Change of details for Pearl Group Management Services Limited as a person with significant control on Jan 23, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Antonios Kassimiotis as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Samantha Rose Buckle as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Who are the officers of ALBA LIFE TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 115204320002 | ||||||||||
| IZAT, Gail Fullerton | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 286394580001 | |||||||||
| MADDEN, Amy Elizabeth | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 330096850001 | |||||||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | The Rickyard CV23 0JN Easenhall 7 Warwickshire | British | 130189950001 | ||||||||||
| JORDAN, Barbara Craig | Secretary | 8 Rosemount Meadows Bothwell G71 8EL Glasgow | British | 80291020001 | ||||||||||
| KELLY, Malcolm James, Mr. | Secretary | Balade, 9 Hazel Avenue Lenzie G66 4RR Glasgow Lanarkshire | British | 103788380001 | ||||||||||
| RANKIN, Colin Graham | Secretary | Spottiswoode Sandy Road KA23 9NN Seamill Ayrshire | British | 120453410001 | ||||||||||
| ROSS, Marie Isobel | Secretary | 51 Killermont Road Bearsden G61 2JF Glasgow | British | 42057170004 | ||||||||||
| WAGNER, Deborah Anne | Secretary | 1 Hillend Road Burnside G73 4JU Glasgow | British | 6059110004 | ||||||||||
| WILSON, John | Secretary | 2 Kenmore Gardens Bearsden G61 2BA Glasgow Lanarkshire | British | 464450001 | ||||||||||
| BUCKLE, Samantha Rose | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | England | British | 304185800002 | |||||||||
| BURDON, Peter Vincent | Director | 6 Belhaven Place G77 5FJ Glasgow | British | 65710740001 | ||||||||||
| CAMPBELL, Ian Matthew | Director | 6 Grove Park Kirkintilloch G66 5AH Glasgow Lanarkshire | British | 464470001 | ||||||||||
| CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | 89585440001 | |||||||||
| DOWNING, Wadham St John | Director | Lilac Croft Pool Close Little Comberton WR10 3EL Pershore Worcestershire | United Kingdom | British | 107951950001 | |||||||||
| GOODWIN, Matthew Dean, Sir | Director | 87 Kelvin Court G12 0AH Glasgow | Scotland | British | 56200004 | |||||||||
| GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | 100783270001 | |||||||||
| HANRATTY, John Joseph | Director | 21 Kingslawn Close Howards Lane Putney SW15 6QJ London | United Kingdom | British | 12553730001 | |||||||||
| HENDERSON, William Grahamslaw | Director | 6 West Munro Drive G84 9AA Helensburgh Dunbartonshire | United Kingdom | British | 86647560001 | |||||||||
| KASSIMIOTIS, Antonios | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | Australian | 180514160001 | |||||||||
| MACLEOD, Calum Alexander, Dr | Director | 6 Westfield Terrace AB25 2RU Aberdeen Aberdeenshire | Scotland | British | 1085020001 | |||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| MEEHAN, Brendan Joseph | Director | 24 Kirby Close NN4 6AB Northampton Northamptonshire | United Kingdom | British | 98270380001 | |||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 151524430063 | |||||||||
| NICKSON, John William | Director | 65 Redgrove Park GL51 6QY Cheltenham Gloucestershire | British | 67485130001 | ||||||||||
| O'NEIL, Daniel | Director | 25 Newlands Road Newlands G43 2JD Glasgow | Scotland | British | 35459350002 | |||||||||
| PRINGLE, Iain George | Director | 6 Barra Crescent Old Kilpatrick G60 5HP Dunbartonshire | British | 87441460001 | ||||||||||
| ROSS, Geoffrey Michael | Director | Kindleton, Kirk Road KA15 1EA Beith Ayrshire | Scotland | British | 70812190002 | |||||||||
| SCOBBIE, Andrew | Director | 14 Glenburn Road Bearsden G61 4PT Glasgow Lanarkshire | British | 173010001 | ||||||||||
| STEWART, Gavin Macneil | Director | 8 Garwhitter Drive Milngavie G62 8DT Glasgow Lanarkshire | British | 4844910001 | ||||||||||
| WAGNER, Deborah Anne | Director | 1 Hillend Road Burnside G73 4JU Glasgow | British | 6059110004 |
Who are the persons with significant control of ALBA LIFE TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Group Management Services Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ALBA LIFE TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 02, 2016 | Aug 02, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0