- Company Overview for ALBA EXPORTS LTD (SC249144)
- Filing history for ALBA EXPORTS LTD (SC249144)
- People for ALBA EXPORTS LTD (SC249144)
- Insolvency for ALBA EXPORTS LTD (SC249144)
- More for ALBA EXPORTS LTD (SC249144)
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) |
---|---|---|---|
17 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
11 Mar 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 January 2021 | |
10 Feb 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
09 Feb 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 31 July 2020 | |
06 May 2020 | PSC01 | Notification of Donald Mcintyre as a person with significant control on 1 May 2020 | |
06 May 2020 | CH03 | Secretary's details changed for Seonaidh Mcintyre-Stephen on 6 May 2020 | |
06 May 2020 | CH03 | Secretary's details changed for Seonaidh Mcintyre-Stephen on 6 May 2020 | |
06 May 2020 | CH01 | Director's details changed for Mrs Susan Mary Mcintyre on 6 May 2020 | |
06 May 2020 | PSC04 | Change of details for Mrs Susan Mary Mcintyre as a person with significant control on 6 May 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
04 May 2020 | TM01 | Termination of appointment of Donald Mcintyre as a director on 1 May 2020 | |
04 May 2020 | PSC07 | Cessation of Donald Mcintyre as a person with significant control on 1 May 2020 | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
22 Oct 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
15 Dec 2017 | CH03 | Secretary's details changed for Seonaid Mcintyre on 15 December 2017 | |
24 Nov 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF to 113 st. Johns Road Edinburgh EH12 7SB on 20 November 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 21 March 2017
|
|
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |