SOCIAL CARE ALBA LTD

Flat 13, 12 Simpson Loan, Edinburgh, EH3 9GP, Lothian, Scotland
StatusACTIVE
Company No.SC377011
CategoryPrivate Limited Company
Incorporated16 Apr 2010
Age14 years, 1 month, 17 days
JurisdictionScotland

SUMMARY

SOCIAL CARE ALBA LTD is an active private limited company with number SC377011. It was incorporated 14 years, 1 month, 17 days ago, on 16 April 2010. The company address is Flat 13, 12 Simpson Loan, Edinburgh, EH3 9GP, Lothian, Scotland.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2022

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-30

Psc name: Senes Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2022

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Stephen Alexander Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2022

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Natalia Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-15

Psc name: Mr Stephen Alexander Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-15

Old address: Carsemill Burnhead Auldgirth Dumfries Dumfries and Galloway DG2 0RX

New address: Flat 13, 12 Simpson Loan Edinburgh Lothian EH3 9GP

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-15

Psc name: Mrs Natalia Wilson

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mr Stephen Alexander Wilson

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mrs Natalia Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mrs Natalia Wilson

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalia Wilson

Change date: 2018-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2018

Action Date: 07 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3770110003

Charge creation date: 2018-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3770110001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3770110002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3770110002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3770110001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Change account reference date company current extended

Date: 07 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: Maxim 1 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2010

Action Date: 25 Oct 2010

Category: Address

Type: AD01

Old address: Carsemill Burnhead Auldgirth Dumfries Dumfries and Galloway DG2 0RX Scotland

Change date: 2010-10-25

Documents

View document PDF

Incorporation company

Date: 16 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANECROFT DEVELOPMENTS LTD

8 HIGH STREET,HEATHFIELD,TN21 8LS

Number:10301769
Status:ACTIVE
Category:Private Limited Company

DESIGN4ED LTD

HIGHVIEW HOUSE, 1ST FLOOR,EPSOM,KT18 5QJ

Number:08946460
Status:ACTIVE
Category:Private Limited Company

DIRTY STOP OUTS GUIDE.COM LTD

4 FURZE CLOSE,ASH VALE,GU12 5NA

Number:06239415
Status:ACTIVE
Category:Private Limited Company

PHILLIPS(FAMILY PROPERTIES)LIMITED

1 BRAMPTON LANE,LONDON,NW4 4AB

Number:00635653
Status:ACTIVE
Category:Private Limited Company

RRC CONTROLS SERVICES LIMITED

UNITS A&B LINTON BUSINESS PARK LINTON ROAD,MONTROSE,DD10 0NH

Number:SC200447
Status:ACTIVE
Category:Private Limited Company

SDG MEASURING SERVICES LTD

NORMANS CORNER 41 CHURCH LANE,CAMBRIDGE,CB21 5EP

Number:11283789
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