Advanced company searchLink opens in new window

ALBA EXPORTS LTD

Company number SC249144

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-03-11
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
  • GBP 2
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016