Advanced company searchLink opens in new window

ALBERTA ESTATES LIMITED (THE)

Company number SC045014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2025 AP01 Appointment of Mr George Morrison Hay as a director on 13 February 2025
28 May 2024 AA Total exemption full accounts made up to 31 December 2023
24 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
26 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 AP01 Appointment of Mr Duncan Fyfe Shiel as a director on 10 August 2017
10 Aug 2017 TM01 Termination of appointment of Anne Margaret Shiel as a director on 7 August 2017
16 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,750
01 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,750
05 May 2015 CH03 Secretary's details changed for Henderson Loggie on 5 January 2015
05 May 2015 AD01 Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 5 May 2015