ALBA HERITAGE TRUST
Overview
| Company Name | ALBA HERITAGE TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC200843 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 HERITAGE TRUST?
- Cultural education (85520) / Education
Where is ALBA HERITAGE TRUST located?
| Registered Office Address | 16 Glenburn Drive IV2 4ND Inverness Highland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALBA HERITAGE TRUST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2022 |
What are the latest filings for ALBA HERITAGE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 14 pages | AA | ||
Termination of appointment of Alasdair Donald Livingstone Forbes as a director on Jul 02, 2023 | 1 pages | TM01 | ||
Termination of appointment of Emily Edwards as a director on Jul 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 14 pages | AA | ||
Total exemption full accounts made up to Oct 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Oct 19, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 19, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Gwen Bowie on Oct 17, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Oct 19, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O G.Bowie 2 Farrcottages Farr Inverness Inverness-Shire IV2 6XJ to 16 Glenburn Drive Inverness Highland IV2 4nd on Oct 27, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 12 pages | AA | ||
Appointment of Ms Emily Edwards as a director on Apr 09, 2018 | 2 pages | AP01 | ||
Appointment of Mr Alasdair Forbes as a director on Apr 09, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Oct 19, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Oct 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Oct 19, 2016 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Oct 31, 2015 | 4 pages | AA | ||
Who are the officers of ALBA HERITAGE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Margaret | Secretary | Glenburn Drive IV2 4ND Inverness 16 Inverness-Shire | Scottish | 132931620001 | ||||||
| BOWIE, Gwen | Director | Achvraid Road Inverness IV2 4LE Inverness 19 Highland Scotland | Scotland | British | 72654070003 | |||||
| GALBRAITH, Pamela Alexandra | Director | Saddell Street PA28 6DN Campbeltown 30 Argyll United Kingdom | Scotland | Scottish | 132931720003 | |||||
| MULHOLLAND, Margaret | Director | Glenburn Drive IV2 4ND Inverness 16 Inverness-Shire | Scotland | Scottish | 132931620001 | |||||
| WILKIE, Margaret Alison | Secretary | 110 Old Edinburgh Road IV2 3HT Inverness Inverness Shire | British | 72937880002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BALFOUR, Roderick Andrew Christopher | Director | Torran Gorm Cantray IV1 2PS Croy Inverness-Shire | Scotland | British | 37410260001 | |||||
| CAMERON, Gwyneth Edith Beatrice | Director | Swallow Hill Lentran IV3 8RJ Inverness Inverness Shire | British | 73018100001 | ||||||
| CRAMOND, Ronald Duncan | Director | 1-8 Dun Ard Gardens EH9 2HZ Edinburgh Midlothian | British | 666040001 | ||||||
| EDWARDS, Emily | Director | Glenburn Drive IV2 4ND Inverness 16 Highland Scotland | Scotland | Scottish | 247301810001 | |||||
| FORBES, Alasdair Donald Livingstone | Director | Farr IV2 6XB Inverness Druim Sgitheach Scotland | Scotland | British | 247301610001 | |||||
| GILLIES, Peter Laing | Director | Camptoun Gardens EH39 5AZ Drem East Lothian | British | 72937940002 | ||||||
| MOIR, Rhona Jane Mcintyre | Director | Burn Cottage Upper Muckovie IV2 5BD Inverness Inverness Shire | British | 72938230002 | ||||||
| BRIAN REID LTD. | Nominee Director | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of ALBA HERITAGE TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Margaret Mulholland | Sep 26, 2016 | Glenburn Drive IV2 4ND Inverness 16 Highland Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
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