ALBA ACCESS (SCOTLAND) LTD
Overview
Company Name | ALBA ACCESS (SCOTLAND) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC287686 |
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 ACCESS (SCOTLAND) LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALBA ACCESS (SCOTLAND) LTD located?
Registered Office Address | 10 Knockbreck Street IV19 1BJ Tain Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALBA ACCESS (SCOTLAND) LTD?
Company Name | From | Until |
---|---|---|
SPIDERMAN ACCESS (SCOTLAND) LTD. | Jul 20, 2005 | Jul 20, 2005 |
What are the latest accounts for ALBA ACCESS (SCOTLAND) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for ALBA ACCESS (SCOTLAND) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Steven Gibson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 10 Knockbreck Street Tain IV19 1BJ on Jan 30, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Ayrshire Business Centre Kilmaurs Kilmarnock Ayrshire KA3 2YG to 71 King Street Kilmarnock Ayrshire KA1 1PT on Oct 23, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 20, 2016 with updates | 4 pages | CS01 | ||||||||||
Amended total exemption small company accounts made up to Jul 31, 2014 | 5 pages | AAMD | ||||||||||
Amended total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland* on Nov 29, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Donnamarie Simmons as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of ALBA ACCESS (SCOTLAND) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIBSON, Steven | Director | 98 Causeyside Street Flat 2-2 PA1 1TX Paisley Renfrewshire | Scotland | British | Director | 106767650001 | ||||
SIMMONS, Donnamarie | Secretary | 98 Causeyside Street Flat 2-2 PA1 1TX Paisley Renfrewshire | British | Rope Access | 106854920002 | |||||
BRIAN REID LTD. | Nominee Secretary | 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 ACCESS (SCOTLAND) LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steven Gibson | Jun 06, 2016 | KA25 7EA Kilbirnie 28 Ladeside Gardens Ayrshire Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Steven Gibson | Apr 06, 2016 | KA25 7EA Kilbirnie 28 Ladeside Gardens Ayrshire Scotland | No |
Nationality: British 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