Company NameAlba Movements Limited
Company StatusDissolved
Company NumberSC244887
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameAlastair Biggam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleDriver
Correspondence Address150 Lenzie Avenue
Livingston
EH54 8NT
Scotland
Director NameDavid Greig Walker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address21 Kenilworth Rise
Dedridge
Livingston
West Lothian
EH54 6JJ
Scotland
Director NameDavid Johnston Redmond
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(1 year, 11 months after company formation)
Appointment Duration15 years, 8 months (closed 20 October 2020)
RoleDriver
Correspondence Address6 Kaims Place
Livingston
EH54 7DX
Scotland
Director NameMr Alan Campbell Black
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Oxgangs Row
Edinburgh
EH13 9LE
Scotland
Director NameDavid Johnston Redmond
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleDriver
Correspondence Address6 Kaims Place
Livingston
EH54 7DX
Scotland
Director NameKevin Anthony Shields
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleTransport Manager
Correspondence Address28 Calgary Avenue
Livingston
EH54 6BJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

Year2004
Net Worth£18,891
Cash£20,591
Current Liabilities£76,541

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

17 June 2004Delivered on: 24 June 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
1 April 2019INSOLVENCY:Secretary of State release of Liquidator (5 pages)
27 February 2012Insolvency:secretary of state's certificate of release of liquidator effective 20/02/2012 (36 pages)
27 February 2012Insolvency:secretary of state's certificate of release of liquidator effective 20/02/2012 (36 pages)
23 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
10 March 2006Return made up to 03/03/06; full list of members (3 pages)
10 March 2006Return made up to 03/03/06; full list of members (3 pages)
1 June 2005Return made up to 03/03/05; full list of members (3 pages)
1 June 2005Return made up to 03/03/05; full list of members (3 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
20 March 2005Director resigned (1 page)
20 March 2005Director resigned (1 page)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
17 November 2004Ad 24/02/04--------- £ si 1@1 (2 pages)
17 November 2004Ad 24/02/04--------- £ si 1@1 (2 pages)
24 June 2004Partic of mort/charge * (6 pages)
24 June 2004Partic of mort/charge * (6 pages)
8 March 2004Return made up to 03/03/04; full list of members (7 pages)
8 March 2004Return made up to 03/03/04; full list of members (7 pages)
1 March 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
1 March 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
19 March 2003Ad 03/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 March 2003Ad 03/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2003Incorporation (16 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (1 page)
3 March 2003New director appointed (1 page)
3 March 2003New director appointed (1 page)
3 March 2003New director appointed (1 page)
3 March 2003New director appointed (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Incorporation (16 pages)
3 March 2003New director appointed (1 page)
3 March 2003New director appointed (1 page)
3 March 2003New director appointed (1 page)
3 March 2003Secretary resigned (1 page)