Company NameAlba Houses Limited
DirectorIain Graham Smith
Company StatusLiquidation
Company NumberSC146669
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iain Graham Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(5 months after company formation)
Appointment Duration30 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme
224 Queen's Road
Aberdeen
Grampian
AB15 8DN
Scotland
Secretary NameKaren Smith
NationalityBritish
StatusCurrent
Appointed14 February 2001(7 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleClerkess
Correspondence Address224 Queens Road
Aberdeen
AB15 8DN
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NamePeter Anthony Macari
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1997)
RoleSolicitor
Correspondence Address18-20 Queen's Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth£83,731
Cash£72,571
Current Liabilities£19,119

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due13 October 2016 (overdue)

Filing History

28 November 2007Notice of final meeting of creditors (4 pages)
28 November 2007Return of final meeting of voluntary winding up (5 pages)
28 November 2007Notice of final meeting of creditors (4 pages)
28 November 2007Return of final meeting of voluntary winding up (5 pages)
20 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2006Registered office changed on 20/07/06 from: 224 queens road aberdeen grampian AB15 8DN (1 page)
20 July 2006Registered office changed on 20/07/06 from: 224 queens road aberdeen grampian AB15 8DN (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 October 2005Return made up to 29/09/05; full list of members (6 pages)
10 October 2005Return made up to 29/09/05; full list of members (6 pages)
1 March 2005Dec mort/charge * (2 pages)
1 March 2005Dec mort/charge * (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 October 2003Return made up to 29/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2003Return made up to 29/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2003Auditor's resignation (1 page)
3 September 2003Auditor's resignation (1 page)
21 October 2002Auditor's resignation (1 page)
21 October 2002Auditor's resignation (1 page)
8 October 2002Return made up to 29/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2002Return made up to 29/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2002Full accounts made up to 31 March 2002 (12 pages)
2 September 2002Full accounts made up to 31 March 2002 (12 pages)
10 July 2002Registered office changed on 10/07/02 from: 3 charlton avenue aboyne aberdeenshire AB34 5GL (1 page)
10 July 2002Registered office changed on 10/07/02 from: 3 charlton avenue aboyne aberdeenshire AB34 5GL (1 page)
19 December 2001Full accounts made up to 31 March 2001 (12 pages)
19 December 2001Full accounts made up to 31 March 2001 (12 pages)
1 October 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: 20 queens road aberdeen grampian AB15 4ZT (1 page)
15 March 2001New secretary appointed (1 page)
15 March 2001Registered office changed on 15/03/01 from: 20 queens road aberdeen grampian AB15 4ZT (1 page)
15 March 2001New secretary appointed (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 October 2000Return made up to 29/09/00; full list of members (6 pages)
28 October 2000Return made up to 29/09/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 October 1999Return made up to 29/09/99; no change of members (5 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Return made up to 29/09/99; no change of members (5 pages)
6 October 1999Director's particulars changed (1 page)
30 December 1998Full accounts made up to 31 March 1998 (15 pages)
30 December 1998Full accounts made up to 31 March 1998 (15 pages)
22 September 1998Return made up to 29/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1998Return made up to 29/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1997Return made up to 29/09/97; full list of members (6 pages)
2 October 1997Ad 01/05/94--------- £ si 398@1 (2 pages)
2 October 1997Return made up to 29/09/97; full list of members (6 pages)
2 October 1997Memorandum and Articles of Association (5 pages)
2 October 1997Ad 01/05/94--------- £ si 398@1 (2 pages)
2 October 1997Memorandum and Articles of Association (5 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
9 July 1997Full accounts made up to 31 March 1997 (12 pages)
9 July 1997Full accounts made up to 31 March 1997 (12 pages)
13 March 1997Company name changed alba (deeside) LIMITED\certificate issued on 14/03/97 (2 pages)
13 March 1997Company name changed alba (deeside) LIMITED\certificate issued on 14/03/97 (2 pages)
13 December 1996Full accounts made up to 31 March 1996 (12 pages)
13 December 1996Full accounts made up to 31 March 1996 (12 pages)
24 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/96
(4 pages)
24 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/96
(4 pages)
22 November 1995Full accounts made up to 31 March 1995 (11 pages)
22 November 1995Full accounts made up to 31 March 1995 (11 pages)
20 November 1995Return made up to 29/09/95; full list of members (6 pages)
20 November 1995Return made up to 29/09/95; full list of members (6 pages)
29 September 1993Incorporation (36 pages)
29 September 1993Incorporation (36 pages)