ALBA ENERGY LIMITED
Overview
Company Name | ALBA ENERGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC184005 |
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 ENERGY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALBA ENERGY LIMITED located?
Registered Office Address | 5 Whitefriars Crescent PH2 0PA Perth Perthshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALBA ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
PORTFUEL LIMITED | Mar 19, 1998 | Mar 19, 1998 |
What are the latest accounts for ALBA ENERGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ALBA ENERGY LIMITED?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for ALBA ENERGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Foster as a secretary on Sep 27, 2024 | 2 pages | AP03 | ||
Termination of appointment of Baldwins Holdings Limited as a secretary on Sep 27, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Duncan Millar as a director on Apr 19, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Appointment of Emily Anna Maria Fox as a director on Apr 19, 2023 | 2 pages | AP01 | ||
Appointment of Adrian Edward Leoning as a director on Apr 19, 2023 | 2 pages | AP01 | ||
Cessation of James Duncan Millar as a person with significant control on Apr 19, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Appointment of Baldwins Holdings Limited as a secretary on Jul 01, 2019 | 2 pages | AP04 | ||
Termination of appointment of Campbell Dallas Limited as a secretary on Jun 30, 2019 | 1 pages | TM02 | ||
Termination of appointment of Oliver Hickman as a director on Apr 17, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 07, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Appointment of Mr Oliver Hickman as a director on Mar 28, 2018 | 2 pages | AP01 | ||
Appointment of Mr Matthew Edward Pease as a director on Mar 29, 2018 | 2 pages | AP01 | ||
Who are the officers of ALBA ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOSTER, Martin | Secretary | PH2 0PA Perth 5 Whitefriars Crescent Perthshire United Kingdom | 327598320001 | |||||||||||
FOSTER, Martin Creassey | Director | Ashfield Farm Achnamara PA31 8PT Lochgilphead Argyll | Scotland | British | Farmer | 59294400001 | ||||||||
FOX, Emily Anna Maria | Director | Whitefriars Crescent PH2 0PA Perth 5 Perth And Kinross Scotland | Scotland | British | Business Director | 170020540003 | ||||||||
LEONING, Adrian Edward | Director | Whitefriars Crescent PH2 0PA Perth 5 Perth And Kinross Scotland | Scotland | British,German | Engineering Consultant | 308803870001 | ||||||||
LITHGOW, John Alexander | Director | PA14 6YG Langbank Nertherton Renfrewshire United Kingdom | United Kingdom | British | Director | 244738680001 | ||||||||
PEASE, Matthew Edward | Director | Rumbling Bridge KY13 0PU Kinross Over Blairhill Perthshire United Kingdom | Scotland | British | Architect | 47618170002 | ||||||||
BALDWINS HOLDINGS LIMITED | Secretary | Lichfield Street WS4 2BX Walsall Churchill House 59 West Midlands United Kingdom |
| 236615760001 | ||||||||||
CAMPBELL DALLAS LIMITED | Secretary | PH2 0PA Perth 5 Whitefriars Crescent United Kingdom |
| 240917840001 | ||||||||||
CAMPBELL DALLAS LLP | Secretary | Gladstone Place FK8 2NX Stirling 15 Scotland |
| 156206100001 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
WJM SECRETARIES LIMITED | Secretary | 302 St Vincent Street G2 5RZ Glasgow | 79915470001 | |||||||||||
WRIGHT JOHNSTON & MACKENZIE | Secretary | 40 Torphichen Street EH3 8JB Edinburgh | 152370001 | |||||||||||
CARSON, Lesley Carol | Director | Parkvale DG14 0RA Canonbie Dumfriesshire | United Kingdom | British | Co Director | 58875390002 | ||||||||
DUNCAN MILLAR, James | Director | PH15 2HR Aberfeldy Remony Perthshire Scotland | Scotland | British | Landed Proprietor | 31686810001 | ||||||||
FEILDEN, Randle Charles Roderick | Director | 44 Alderbrook Road SW12 8AE London | British | Chartered Surveyor | 1237550001 | |||||||||
HICKMAN, Oliver | Director | EH3 7JA Edinburgh 4 Melville Crescent United Kingdom | United Kingdom | British | Chartered Surveyor | 244854660001 | ||||||||
MCKENZIE, David James Turner | Director | 7 Moyness Park Crescent PH10 6LY Blairgowrie Perthshire | Scotland | British | Chartered Accountant | 1404140004 | ||||||||
PEASE, George | Director | Naemoor Gardens Rumbling Bridge KY13 0PY Kinross Fife | Scotland | British | Town Planner | 190500001 | ||||||||
PEASE, Matthew Edward | Director | PH2 0PA Perth 5 Whitefriars Crescent Perthshire United Kingdom | Scotland | British | Architect | 47618170002 | ||||||||
SAINSBURY, Jeremy Barton | Director | Stranfasket Forrest Estate Dalry DG7 3XS Castle Douglas Kirkcudbrightshire | Scotland | British | Chartered Surveyor | 46973630001 | ||||||||
STEWART, Alan James | Director | 6 Laburnum Grove FK8 2PS Stirling | United Kingdom | British | Engineer | 59294460001 | ||||||||
TICKELL, Richard Fergus | Director | 12 Regent Park Square Strathbungo G41 2AG Glasgow Lanarkshire | Scotland | British | Chief Executive | 34842100008 | ||||||||
TURNBULL, Jonathan Michael | Director | Lower Court Road PL8 1DQ Newton Ferrers Williams Quay Devon Uk | England | British | Self Employed | 39547210002 | ||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of ALBA ENERGY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Duncan Millar | Apr 06, 2016 | PH15 2HR Aberfeldy Remony Perthshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Martin Creassey Foster | Apr 06, 2016 | Achnamara PA31 8PT Lochgilphead Ashfield Farm Argyll & Bute United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
The Hon Matthew Edward Pease | Apr 06, 2016 | Rumbling Bridge KY13 0PU Kinross Over Blairhill Perthshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Jonathan Turnbull | Apr 06, 2016 | Lower Court Road Newton Ferrers PL8 1DQ Devon Williams Quay United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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