Company NameAlba Communications Limited
Company StatusDissolved
Company NumberSC201326
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)
Dissolution Date1 June 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Kenneth Niven Maliphant
Date of BirthJuly 1945 (Born 78 years ago)
NationalityScottish
StatusClosed
Appointed10 January 2000(2 months, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 01 June 2016)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Knoll
Beckenham
Kent
BR3 5JW
Secretary NameElizabeth Black Maliphant
NationalityBritish
StatusClosed
Appointed19 September 2000(10 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (closed 01 June 2016)
RoleCompany Director
Correspondence Address12 The Knoll
Beckenham
Kent
BR3 5JW
Director NameJames J. Lyle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed06 November 2000(1 year after company formation)
Appointment Duration15 years, 7 months (closed 01 June 2016)
RoleConsultant
Correspondence Address100 Pheasant Run Road
Wilton
06897232
Ct
Director NameJames Charles Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(7 years after company formation)
Appointment Duration9 years, 6 months (closed 01 June 2016)
RoleProducer
Correspondence Address20 Belvidere Crescent
Aberdeen
Aberdeenshire
AB25 2NH
Scotland
Director NameAlan George Grosset
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address34/2 Glenlockhart Road
Edinburgh
Midlothian
EH14 1BQ
Scotland
Secretary NameGordon Watson Frew
NationalityBritish
StatusResigned
Appointed10 January 2000(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2000)
RoleCompany Director
Correspondence Address6a West Silvermills Lane
Edinburgh
Midlothian
EH3 5BD
Scotland
Director NameMr George Kerevan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 September 2006)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressBrunstane House South Wing
Brunstane Road South
Edinburgh
EH15 2NQ
Scotland
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Location

Registered Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2007
Net Worth-£802,925
Cash£14,107
Current Liabilities£669,751

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Return of final meeting of voluntary winding up (2 pages)
1 March 2016Return of final meeting of voluntary winding up (2 pages)
3 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 24/10/07; full list of members (3 pages)
20 November 2007Return made up to 24/10/07; full list of members (3 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
22 November 2006Return made up to 24/10/06; full list of members (7 pages)
22 November 2006Return made up to 24/10/06; full list of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Registered office changed on 07/11/06 from: suite b,8/1 maritime street leith edinburgh EH6 6SB (1 page)
7 November 2006Registered office changed on 07/11/06 from: suite b,8/1 maritime street leith edinburgh EH6 6SB (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
24 March 2006Return made up to 24/10/05; full list of members (7 pages)
24 March 2006Return made up to 24/10/05; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 December 2005Partic of mort/charge * (3 pages)
6 December 2005Partic of mort/charge * (3 pages)
26 August 2005Dec mort/charge * (2 pages)
26 August 2005Dec mort/charge * (2 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Return made up to 24/10/04; full list of members (7 pages)
26 October 2004Return made up to 24/10/04; full list of members (7 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 October 2003Return made up to 24/10/03; full list of members (7 pages)
27 October 2003Return made up to 24/10/03; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
7 November 2002Return made up to 04/11/02; full list of members (7 pages)
7 November 2002Return made up to 04/11/02; full list of members (7 pages)
6 July 2002Partic of mort/charge * (7 pages)
6 July 2002Partic of mort/charge * (7 pages)
9 November 2001Return made up to 04/11/01; full list of members (6 pages)
9 November 2001Return made up to 04/11/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 February 2001Return made up to 04/11/00; full list of members (6 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Return made up to 04/11/00; full list of members (6 pages)
27 February 2001Secretary resigned (1 page)
7 January 2001New director appointed (1 page)
7 January 2001New director appointed (1 page)
8 November 2000Ad 06/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 November 2000Ad 06/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 November 2000Registered office changed on 07/11/00 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
7 November 2000Registered office changed on 07/11/00 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
2 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
2 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
4 November 1999Incorporation (17 pages)
4 November 1999Incorporation (17 pages)