Company NameSusan Docherty Of Alba Limited
DirectorSusan Docherty
Company StatusActive
Company NumberSC149276
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Susan Docherty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 12 months
RoleDesigner
Country of ResidenceScotland
Correspondence Address33 St Vincent Crescent
Glasgow
Lanarkshire
G3 8NG
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Secretary NameMarion Joy Menzies
NationalityBritish
StatusResigned
Appointed09 May 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address39 Anne Crescent
Lenzie
Glasgow
G66 5HB
Scotland
Secretary NameDiane Docherty
NationalityBritish
StatusResigned
Appointed25 October 2001(7 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 March 2015)
RoleCompany Director
Correspondence Address33 St Vincent Crescent
Glasgow
G3 8NG
Scotland
Director NameMrs Liselle Fiona Barnsley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 March 2015)
RoleMarketing
Country of ResidenceScotland
Correspondence Address24 Thomas Road
Fernwood
Newark
Nottinghamshire
NG24 3FU
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Location

Registered AddressGlen Drummond Fa Llp
12 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Susan Elizabeth Docherty
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,690
Cash£441
Current Liabilities£50,013

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
8 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
14 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
5 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
3 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
4 March 2016Termination of appointment of Diane Docherty as a secretary on 1 March 2015 (1 page)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Termination of appointment of Liselle Fiona Barnsley as a director on 1 March 2015 (1 page)
4 March 2016Termination of appointment of Liselle Fiona Barnsley as a director on 1 March 2015 (1 page)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Termination of appointment of Diane Docherty as a secretary on 1 March 2015 (1 page)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 July 2015Registered office address changed from C/O 18-20 Montgomery Street the Village East Kilbride G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 23 July 2015 (1 page)
23 July 2015Registered office address changed from C/O 18-20 Montgomery Street the Village East Kilbride G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 23 July 2015 (1 page)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
7 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Liselle Barnsley on 24 February 2011 (2 pages)
1 March 2011Director's details changed for Liselle Barnsley on 24 February 2011 (2 pages)
7 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 March 2010Director's details changed for Liselle Barnsley on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Liselle Barnsley on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Susan Docherty on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs Susan Docherty on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Susan Docherty on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Liselle Barnsley on 2 March 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 June 2008Return made up to 24/02/08; full list of members (3 pages)
23 June 2008Return made up to 24/02/08; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Return made up to 24/02/07; full list of members (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Return made up to 24/02/07; full list of members (2 pages)
19 May 2006Return made up to 24/02/06; full list of members (8 pages)
19 May 2006Return made up to 24/02/06; full list of members (8 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 May 2005Return made up to 24/02/05; full list of members (7 pages)
11 May 2005Return made up to 24/02/05; full list of members (7 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 March 2004Return made up to 24/02/04; full list of members (7 pages)
8 March 2004Return made up to 24/02/04; full list of members (7 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 July 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 March 2003Return made up to 24/02/03; full list of members (6 pages)
4 March 2003Return made up to 24/02/03; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
21 February 2002Return made up to 24/02/02; full list of members (6 pages)
21 February 2002Return made up to 24/02/02; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: 2 blythswood square glasgow G2 4AD (1 page)
10 September 2001Registered office changed on 10/09/01 from: 2 blythswood square glasgow G2 4AD (1 page)
2 April 2001Accounts for a small company made up to 28 February 2000 (5 pages)
2 April 2001Accounts for a small company made up to 28 February 2000 (5 pages)
27 February 2001Return made up to 24/02/01; full list of members (6 pages)
27 February 2001Return made up to 24/02/01; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 28 February 1999 (6 pages)
25 May 2000Accounts for a small company made up to 28 February 1999 (6 pages)
25 February 2000Return made up to 24/02/00; full list of members (6 pages)
25 February 2000Return made up to 24/02/00; full list of members (6 pages)
30 April 1999Return made up to 24/02/99; no change of members (4 pages)
30 April 1999Return made up to 24/02/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
4 March 1998Return made up to 24/02/98; full list of members (6 pages)
4 March 1998Return made up to 24/02/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
27 March 1997Full accounts made up to 28 February 1996 (9 pages)
27 March 1997Full accounts made up to 28 February 1996 (9 pages)
3 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 February 1996Return made up to 24/02/96; no change of members (4 pages)
23 February 1996Return made up to 24/02/96; no change of members (4 pages)
22 June 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
22 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 June 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
22 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)