- Company Overview for ALBA RESOURCES LIMITED (SC210359)
- Filing history for ALBA RESOURCES LIMITED (SC210359)
- People for ALBA RESOURCES LIMITED (SC210359)
- Charges for ALBA RESOURCES LIMITED (SC210359)
- Insolvency for ALBA RESOURCES LIMITED (SC210359)
- More for ALBA RESOURCES LIMITED (SC210359)
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) |
---|---|---|---|
29 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
17 Apr 2020 | AD01 | Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 17 April 2020 | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
15 May 2019 | SH19 |
Statement of capital on 15 May 2019
|
|
15 May 2019 | SH20 | Statement by Directors | |
15 May 2019 | CAP-SS | Solvency Statement dated 30/04/19 | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | MR01 | Registration of charge SC2103590002, created on 20 December 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
18 Jul 2017 | CH01 | Director's details changed for Mr James Donald Smith on 4 July 2017 | |
06 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Paul Joseph Mayland on 31 January 2017 | |
11 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
29 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Jul 2014 | CH01 | Director's details changed for Mr James Donald Smith on 14 July 2014 | |
23 May 2014 | TM01 | Termination of appointment of Janice Brown as a director | |
22 May 2014 | AP01 | Appointment of Mr James Donald Smith as a director |