ALBA TRAVEL (INVERNESS) LIMITED

ALBA TRAVEL (INVERNESS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALBA TRAVEL (INVERNESS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC063542
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALBA TRAVEL (INVERNESS) LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is ALBA TRAVEL (INVERNESS) LIMITED located?

    Registered Office Address
    Alba House 2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    West Dunbartonshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALBA TRAVEL (INVERNESS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for ALBA TRAVEL (INVERNESS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge SC0635420006 in full

    1 pagesMR04

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    16 pagesAA

    Amended total exemption full accounts made up to Dec 31, 2021

    17 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Ronnie Cairney as a secretary on Nov 30, 2019

    2 pagesAP03

    Termination of appointment of Douglas Gray as a secretary on Nov 30, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Termination of appointment of Peter Francis Fee as a director on Apr 26, 2019

    1 pagesTM01

    Appointment of Mr Douglas Gray as a secretary on Apr 26, 2019

    2 pagesAP03

    Termination of appointment of Peter Francis Fee as a secretary on Apr 26, 2019

    1 pagesTM02

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ to Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR on Jan 13, 2019

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    17 pagesAA

    Registration of charge SC0635420006, created on May 24, 2018

    6 pagesMR01

    Confirmation statement made on Apr 11, 2018 with updates

    4 pagesCS01

    Who are the officers of ALBA TRAVEL (INVERNESS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIRNEY, Ronnie
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    264952070001
    CRONJE, Paul Johannes
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritish201936760001
    DUNNETT, Kathleen
    30 Culduthel Road
    IV2 4AP Inverness
    Inverness Shire
    Secretary
    30 Culduthel Road
    IV2 4AP Inverness
    Inverness Shire
    British845410001
    FEE, Peter Francis
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    193025830001
    GRAY, Douglas
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    257984800001
    MILNE, Joyce
    55b Drummond Road
    IV2 4NU Inverness
    Secretary
    55b Drummond Road
    IV2 4NU Inverness
    British1261420002
    WRAY, Andrew Robert
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Secretary
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    British116557770001
    BUNTING, Ann Caroline
    4 Balchraggan
    Abriachan
    IV3 6LD Inverness
    Inverness Shire
    Director
    4 Balchraggan
    Abriachan
    IV3 6LD Inverness
    Inverness Shire
    British57201490001
    DOWNIE, Joyce
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    ScotlandBritish75495850001
    DUNNETT, Kathleen
    30 Culduthel Road
    IV2 4AP Inverness
    Inverness Shire
    Director
    30 Culduthel Road
    IV2 4AP Inverness
    Inverness Shire
    British845410001
    FEE, Peter Francis
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritish187322220001
    GORDON, Clare Louise
    62 East Mackenzie Park
    IV2 3SS Inverness
    Inverness Shire
    Director
    62 East Mackenzie Park
    IV2 3SS Inverness
    Inverness Shire
    British69696650001
    IAN, Tracy Margaret
    The Old School
    Nairnside
    IV2 5BU Inverness
    Director
    The Old School
    Nairnside
    IV2 5BU Inverness
    British69696860002
    LIVINGSTONE, David James Duncan
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    Director
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    ScotlandBritish49738800002
    MACIVER, Kathleen Jane
    12 Drynie Park
    IV6 7RP Muir Of Ord
    Ross Shire
    Director
    12 Drynie Park
    IV6 7RP Muir Of Ord
    Ross Shire
    British69696990001
    MILNE, Joyce
    55b Drummond Road
    IV2 4NU Inverness
    Director
    55b Drummond Road
    IV2 4NU Inverness
    British1261420002
    POTTER, Brian Sutherland
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    ScotlandBritish117923860001
    THOMAS, George Leonard
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    United KingdomBritish134949490001

    Who are the persons with significant control of ALBA TRAVEL (INVERNESS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Staffan Werner Hultgren
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    May 05, 2016
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Yes
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Apr 06, 2016
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc481645
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALBA TRAVEL (INVERNESS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 24, 2018
    Delivered On Jun 01, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 01, 2018Registration of a charge (MR01)
    • Dec 06, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 29, 2014
    Delivered On Sep 30, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 2014Registration of a charge (MR01)
    • May 10, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 31, 2008
    Delivered On Feb 09, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 09, 2008Registration of a charge (410)
    • Oct 01, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 21, 1990
    Delivered On Mar 27, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1/3 pro indiviso shore 43 church st inverness.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 27, 1990Registration of a charge
    • Nov 01, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 11, 1984
    Delivered On Sep 25, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2/3 pro indiviso 43 church st inverness with basement cellars cellar beneath 47 church street inverness.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 25, 1984Registration of a charge
    • Nov 01, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 27, 1978
    Delivered On Jan 09, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 09, 1979Registration of a charge
    • Nov 12, 2008Statement of satisfaction of a charge in full or part (419a)

    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