CAFE ALBA LIMITED

Gartclash Cottage Gartclash Cottage, Glasgow, G66 3TQ, Scotland
StatusACTIVE
Company No.SC343245
CategoryPrivate Limited Company
Incorporated22 May 2008
Age15 years, 11 months, 30 days
JurisdictionScotland

SUMMARY

CAFE ALBA LIMITED is an active private limited company with number SC343245. It was incorporated 15 years, 11 months, 30 days ago, on 22 May 2008. The company address is Gartclash Cottage Gartclash Cottage, Glasgow, G66 3TQ, Scotland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 18 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-04

Psc name: Mr Glenn Gordon Robert Macnay

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-04

Officer name: Mr Glenn Gordon Robert Macnay

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-04

Officer name: Mr Glenn Gordon Robert Macnay

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: 43 Muirhead Way Bishopbriggs Glasgow G64 1YG Scotland

New address: Gartclash Cottage Kirkintilloch Glasgow G66 3TQ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Miss Bridget Anna Macnay

Documents

View document PDF

Capital name of class of shares

Date: 27 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed byrne's of milngavie LTD.\certificate issued on 26/02/20

Documents

View document PDF

Resolution

Date: 26 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bridget Anna Macnay

Cessation date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts amended with made up date

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts amended with made up date

Date: 01 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2016

Action Date: 26 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-26

Old address: 43 Muirhead Way Bishopbriggs Glasgow G64 1YG

New address: 43 Muirhead Way Bishopbriggs Glasgow G64 1YG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Bridget Anna Byrne

Change date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bridget Anna Byrne

Change date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-22

Officer name: Glenn Gordon Robert Macnay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 08/10/2008 from 82 border way kirkintilloch glasgow G66 2BB

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed glenn gordon robert macnay

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed bridget anna byrne

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 22/05/08\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Resolution

Date: 03 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott LTD.

Documents

View document PDF

Certificate change of name company

Date: 29 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bryne's of milngavie LTD.\certificate issued on 29/05/08

Documents

View document PDF

Incorporation company

Date: 22 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTITUDE GYMWEAR LTD

8 ALDERHOMME DRIVE,BURTON ON TRENT,DE13 0FJ

Number:11056492
Status:ACTIVE
Category:Private Limited Company

E.C. PARKER & COMPANY LIMITED

34 ST GEORGES PLACE,KENT,CT1 1XB

Number:00467956
Status:ACTIVE
Category:Private Limited Company

ENSORS FAMILY BUTCHERS LTD

95 WESTWARD ROAD,STROUD,GL5 4JA

Number:11814925
Status:ACTIVE
Category:Private Limited Company

GARDEN SERVICES & TREE SURGERY LIMITED

139 HENHURST HILL,BURTON UPON TRENT,DE13 9SX

Number:04328341
Status:ACTIVE
Category:Private Limited Company

HONNENS ASSOCIATES LTD

NUMBER 4,LONDON,E1 1LS

Number:11506603
Status:ACTIVE
Category:Private Limited Company

TANGLEWOOD TOWERS LIMITED

85 FRANKLIN ROAD,NORTH YORKSHIRE,HG1 5EH

Number:06349937
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