ALBA RESIDENTIAL (ST ANDREWS) LIMITED
Company number SC356778
- Company Overview for ALBA RESIDENTIAL (ST ANDREWS) LIMITED (SC356778)
- Filing history for ALBA RESIDENTIAL (ST ANDREWS) LIMITED (SC356778)
- People for ALBA RESIDENTIAL (ST ANDREWS) LIMITED (SC356778)
- More for ALBA RESIDENTIAL (ST ANDREWS) LIMITED (SC356778)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
09 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
09 Feb 2023 | AD02 | Register inspection address has been changed from 125B Market Street St. Andrews Fife KY16 9PE Scotland to 78 South Street St. Andrews KY16 9JT | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
01 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
01 Mar 2021 | AD01 | Registered office address changed from 78 South Street 78 South Street St. Andrews KY16 9JT United Kingdom to 78 South Street St. Andrews KY16 9JT on 1 March 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Paul Anthony Dickens on 12 May 2019 | |
01 Oct 2020 | CH01 | Director's details changed for Mrs Kathleen Robina Dickens on 12 May 2019 | |
01 Oct 2020 | AD01 | Registered office address changed from 195 South Street St. Andrews KY16 9EE Scotland to 78 South Street 78 South Street St. Andrews KY16 9JT on 1 October 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Gary Graham Ewart as a director on 1 September 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
22 Jan 2019 | PSC01 | Notification of Paul Anthony Dickens as a person with significant control on 14 March 2018 | |
22 Jan 2019 | PSC04 | Change of details for Mrs Kathleen Robina Dickens as a person with significant control on 14 March 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
11 Jul 2017 | AD01 | Registered office address changed from 125B Market Street St Andrews Fife KY16 9PE to 195 South Street St. Andrews KY16 9EE on 11 July 2017 |