ALBA ACCESS (SCOTLAND) LTD: Filings
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 |
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 | ||||||||||
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