LETTING AGENCY ALBA LTD

12 Southview Road 12 Southview Road, Glasgow, G63 9JQ, Scotland
StatusACTIVE
Company No.SC451489
CategoryPrivate Limited Company
Incorporated04 Jun 2013
Age10 years, 11 months, 27 days
JurisdictionScotland

SUMMARY

LETTING AGENCY ALBA LTD is an active private limited company with number SC451489. It was incorporated 10 years, 11 months, 27 days ago, on 04 June 2013. The company address is 12 Southview Road 12 Southview Road, Glasgow, G63 9JQ, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: 12 Southview Road Strathblane Glasgow G63 9JQ

Change date: 2022-09-20

Old address: 22 Stafford Street Edinburgh EH3 7BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Davies

Appointment date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Dennis Davies

Appointment date: 2018-01-09

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2017

Action Date: 06 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-06

Capital : 106 GBP

Documents

View document PDF

Capital name of class of shares

Date: 19 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Davies

Change date: 2016-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-16

New address: 22 Stafford Street Edinburgh EH3 7BD

Old address: 24a Melville Street Edinburgh EH3 7NS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Incorporation company

Date: 04 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED

PORTLAND HOUSE,LONDON,SW1E 5BF

Number:00608354
Status:LIQUIDATION
Category:Private Limited Company

ENUMERA LABS LIMITED

58 ROMAN CRESCENT,GLASGOW,G60 5JU

Number:SC509968
Status:ACTIVE
Category:Private Limited Company

GLOVERS LANE MANAGEMENT LTD

8 SOCIETY STREET,COLERAINE,BT52 1LA

Number:NI652542
Status:ACTIVE
Category:Private Limited Company

INTEX IT LIMITED

INNOVATION CENTRE,ROCHESTER,ME1 2XQ

Number:04393421
Status:ACTIVE
Category:Private Limited Company

LYREM LIMITED

7 ALFRED STREET,EBBW VALE,NP23 6NQ

Number:09072742
Status:ACTIVE
Category:Private Limited Company

SAMS CLEANING SERVICES LTD

SUITE 3 GREYHOLME,ALDERSHOT,GU11 1SJ

Number:08230158
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