ALBA TRAFFIC MANAGEMENT LIMITED

Ethiebeaton Quarry Ethiebeaton Quarry, Monifieth, DD5 3RB, Angus
StatusACTIVE
Company No.SC272746
CategoryPrivate Limited Company
Incorporated31 Aug 2004
Age19 years, 9 months, 16 days
JurisdictionScotland

SUMMARY

ALBA TRAFFIC MANAGEMENT LIMITED is an active private limited company with number SC272746. It was incorporated 19 years, 9 months, 16 days ago, on 31 August 2004. The company address is Ethiebeaton Quarry Ethiebeaton Quarry, Monifieth, DD5 3RB, Angus.



Company Fillings

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Gair Bruce

Change date: 2023-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr John Macleod

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin George Carmichael

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Alan Craig Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Alan Kenneth Mackenzie

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-01

Officer name: Mrs Susan Bolton

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross Edward Mcdonald

Termination date: 2022-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Breedon Trading Limited

Notification date: 2021-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-27

Psc name: Breedon Northern Limited

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Gair Bruce

Change date: 2020-05-12

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mrs Lynne Bruce

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-12

Officer name: Lynne Bruce

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Kenneth Mackenzie

Change date: 2017-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-03

Officer name: Mr Ross Edward Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynne Bruce

Change date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 15 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 09 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Craig Morrison

Change date: 2014-09-01

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with made up date

Date: 22 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Kenneth Mackenzie

Change date: 2011-10-01

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Miscellaneous

Date: 13 May 2011

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Accounts with made up date

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynne Bruce

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Ian Gair Bruce

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Old address: Ennstone House Ethiebeaton Quarry Kingennie, Monifieth Angus DD5 3RB

Change date: 2010-09-09

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Auditors resignation company

Date: 18 Jun 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Apr 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 30 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 10/09/07 from: bear house inveralmond road, inveralmond industrial estate perth PH1 3TW

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Resolution

Date: 29 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/10/04--------- £ si 250@1=250 £ ic 750/1000

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/10/04--------- £ si 250@1=250 £ ic 500/750

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/10/04--------- £ si 250@1=250 £ ic 250/500

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/10/04--------- £ si 249@1=249 £ ic 1/250

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 07/10/04 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAJO THE COMPUTER GUY LTD

33 CULCHETH LANE,MANCHESTER,M40 1LX

Number:09300854
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMBE DOWN NURSERY LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:06628921
Status:ACTIVE
Category:Private Limited Company

M.D. PAVING (YORKSHIRE) LTD.

20-22 BRIDGE END,LEEDS,LS1 4DJ

Number:10445586
Status:ACTIVE
Category:Private Limited Company

RIPPLE EFFECT SOLUTIONS LTD

30 BOSCOBEL ROAD NORTH,ST. LEONARDS-ON-SEA,TN38 0NZ

Number:07718165
Status:ACTIVE
Category:Private Limited Company

STEMKIDS LIMITED

CHAMPIONS BUSINESS PARK,WIRRAL,CH49 0AB

Number:10549652
Status:ACTIVE
Category:Private Limited Company

THICKET LIMITED

DEVONSHIRE HOUSE,BROMLEY,BR1 1LT

Number:03214323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source