- Company Overview for ALBA GAME FISHING LIMITED (SC271039)
- Filing history for ALBA GAME FISHING LIMITED (SC271039)
- People for ALBA GAME FISHING LIMITED (SC271039)
- More for ALBA GAME FISHING LIMITED (SC271039)
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) |
---|---|---|---|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jan 2014 | AD01 | Registered office address changed from 342 South Gyle Mains Edinburgh EH12 9ET Scotland on 30 January 2014 | |
23 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
22 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Apr 2011 | AD01 | Registered office address changed from Brae Cottage Oxton Lauder Berwickshire TD2 6PP Scotland on 20 April 2011 | |
02 Aug 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
02 Aug 2010 | CH03 | Secretary's details changed for Ms Valerie Anne Stuart on 22 July 2010 | |
02 Aug 2010 | AD01 | Registered office address changed from Longcraig Cottage Dalmeny Estate South Queensferry EH30 9TD on 2 August 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Stewart Collingswood on 22 July 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
27 Jul 2009 | 363a | Return made up to 22/07/09; full list of members | |
24 Jul 2009 | 363a | Return made up to 22/07/08; full list of members | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
24 Jul 2009 | 363a | Return made up to 22/07/07; full list of members | |
24 Jul 2009 | 353 | Location of register of members | |
24 Jul 2009 | 287 | Registered office changed on 24/07/2009 from 342 south gyle mains edinburgh EH12 9ET | |
24 Jul 2009 | 190 | Location of debenture register | |
24 Jul 2009 | 288a | Secretary appointed valerie anne stuart | |
24 Jul 2009 | 288b | Appointment terminated secretary andrew burnet |