Company NameAlba Traffic Management Limited
Company StatusActive
Company NumberSC272746
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameIan Gair Bruce
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMrs Lynne Bruce
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Kevin George Carmichael
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr John Macleod
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Secretary NameMrs Susan Bolton
StatusCurrent
Appointed01 March 2022(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Ciaran Anthony Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityNorthern Irish
StatusResigned
Appointed04 October 2004(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Robertson Road
Cupar
Fife
KY15 5YR
Scotland
Director NameAlan Craig Morrison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address73 Elie Avenue
Broughty Ferry
Dundee
Angus
DD5 3SJ
Scotland
Director NameWilliam Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2007)
RoleCompany Director
Correspondence Address1f South Inch Court
South Inch Terrace
Perth
PH2 8BG
Scotland
Director NameMr Alan Kenneth Mackenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 month after company formation)
Appointment Duration17 years, 5 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Secretary NameIan Patrick Smith
NationalityBritish
StatusResigned
Appointed04 October 2004(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Coats Drive
Luncarty
Perth
Perthshire
PH1 3FD
Scotland
Director NameIan Patrick Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2006(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 08 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Coats Drive
Luncarty
Perth
Perthshire
PH1 3FD
Scotland
Director NameMr Alan Craig Morrison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(2 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Secretary NameMr Ross Edward McDonald
NationalityBritish
StatusResigned
Appointed08 August 2007(2 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitewww.albatraffic.co.uk
Telephone0845 2507315
Telephone regionUnknown

Location

Registered AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw
Address Matches6 other UK companies use this postal address

Shareholders

750 at £1Breedon Aggregates Scotland LTD
75.00%
Ordinary B
250 at £1Lynne Bruce & Ian Bruce
25.00%
Ordinary C

Financials

Year2014
Turnover£3,426,000
Gross Profit£1,070,000
Net Worth£652,000
Cash£325,000
Current Liabilities£452,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

9 October 2023Full accounts made up to 31 December 2022 (20 pages)
4 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
22 June 2023Director's details changed for Ian Gair Bruce on 21 June 2023 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (20 pages)
7 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
7 March 2022Termination of appointment of Alan Craig Morrison as a director on 1 March 2022 (1 page)
7 March 2022Termination of appointment of Alan Kenneth Mackenzie as a director on 1 March 2022 (1 page)
7 March 2022Appointment of Mr Kevin George Carmichael as a director on 1 March 2022 (2 pages)
7 March 2022Appointment of Mr John Macleod as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Mrs Susan Bolton as a secretary on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Ross Edward Mcdonald as a secretary on 1 March 2022 (1 page)
8 September 2021Full accounts made up to 31 December 2020 (19 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (5 pages)
29 April 2021Notification of Breedon Trading Limited as a person with significant control on 27 April 2021 (2 pages)
29 April 2021Cessation of Breedon Northern Limited as a person with significant control on 27 April 2021 (1 page)
9 September 2020Full accounts made up to 31 December 2019 (18 pages)
2 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
1 June 2020Director's details changed for Mrs Lynne Bruce on 1 June 2020 (2 pages)
1 June 2020Director's details changed for Ian Gair Bruce on 12 May 2020 (2 pages)
1 June 2020Director's details changed for Lynne Bruce on 12 May 2020 (2 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
13 August 2019Full accounts made up to 31 December 2018 (17 pages)
3 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
25 June 2018Full accounts made up to 31 December 2017 (17 pages)
11 October 2017Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
19 July 2017Full accounts made up to 31 December 2016 (19 pages)
19 July 2017Full accounts made up to 31 December 2016 (19 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (19 pages)
6 July 2016Full accounts made up to 31 December 2015 (19 pages)
3 May 2016Director's details changed for Lynne Bruce on 3 May 2016 (2 pages)
3 May 2016Secretary's details changed for Mr Ross Edward Mcdonald on 3 May 2016 (1 page)
3 May 2016Secretary's details changed for Mr Ross Edward Mcdonald on 3 May 2016 (1 page)
3 May 2016Director's details changed for Lynne Bruce on 3 May 2016 (2 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(7 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(7 pages)
4 June 2015Full accounts made up to 31 December 2014 (18 pages)
4 June 2015Full accounts made up to 31 December 2014 (18 pages)
15 October 2014Section 519 (2 pages)
15 October 2014Section 519 (2 pages)
9 October 2014Auditor's resignation (3 pages)
9 October 2014Auditor's resignation (3 pages)
25 September 2014Director's details changed for Alan Craig Morrison on 1 September 2014 (2 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(7 pages)
25 September 2014Director's details changed for Alan Craig Morrison on 1 September 2014 (2 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(7 pages)
25 September 2014Director's details changed for Alan Craig Morrison on 1 September 2014 (2 pages)
17 June 2014Accounts made up to 31 December 2013 (18 pages)
17 June 2014Accounts made up to 31 December 2013 (18 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(8 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(8 pages)
22 May 2013Accounts made up to 31 December 2012 (18 pages)
22 May 2013Accounts made up to 31 December 2012 (18 pages)
2 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
2 October 2012Director's details changed for Mr Alan Kenneth Mackenzie on 1 October 2011 (2 pages)
2 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
2 October 2012Director's details changed for Mr Alan Kenneth Mackenzie on 1 October 2011 (2 pages)
2 October 2012Director's details changed for Mr Alan Kenneth Mackenzie on 1 October 2011 (2 pages)
26 April 2012Accounts made up to 31 December 2011 (18 pages)
26 April 2012Accounts made up to 31 December 2011 (18 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
13 May 2011Auditors resignation (2 pages)
13 May 2011Auditors resignation (2 pages)
11 May 2011Accounts made up to 31 December 2010 (15 pages)
11 May 2011Accounts made up to 31 December 2010 (15 pages)
26 April 2011Change of share class name or designation (2 pages)
26 April 2011Change of share class name or designation (2 pages)
26 April 2011Memorandum and Articles of Association (20 pages)
26 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 April 2011Memorandum and Articles of Association (20 pages)
26 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 October 2010Director's details changed for Lynne Bruce on 31 August 2010 (2 pages)
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for Lynne Bruce on 31 August 2010 (2 pages)
6 October 2010Director's details changed for Ian Gair Bruce on 31 August 2010 (2 pages)
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for Ian Gair Bruce on 31 August 2010 (2 pages)
9 September 2010Registered office address changed from Ennstone House Ethiebeaton Quarry Kingennie, Monifieth Angus DD5 3RB on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Ennstone House Ethiebeaton Quarry Kingennie, Monifieth Angus DD5 3RB on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Ennstone House Ethiebeaton Quarry Kingennie, Monifieth Angus DD5 3RB on 9 September 2010 (1 page)
5 August 2010Accounts made up to 31 December 2009 (16 pages)
5 August 2010Accounts made up to 31 December 2009 (16 pages)
18 June 2010Auditor's resignation (1 page)
18 June 2010Auditor's resignation (1 page)
7 May 2010Auditor's resignation (1 page)
7 May 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
11 May 2009Accounts made up to 31 December 2008 (17 pages)
11 May 2009Accounts made up to 31 December 2008 (17 pages)
30 April 2009Accounts made up to 31 December 2007 (17 pages)
30 April 2009Accounts made up to 31 December 2007 (17 pages)
3 November 2008Return made up to 31/08/08; full list of members (4 pages)
3 November 2008Return made up to 31/08/08; full list of members (4 pages)
9 January 2008Accounts made up to 31 December 2006 (16 pages)
9 January 2008Accounts made up to 31 December 2006 (16 pages)
10 December 2007Return made up to 31/08/07; full list of members (3 pages)
10 December 2007Return made up to 31/08/07; full list of members (3 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Memorandum and Articles of Association (21 pages)
10 September 2007Memorandum and Articles of Association (21 pages)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: bear house inveralmond road, inveralmond industrial estate perth PH1 3TW (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: bear house inveralmond road, inveralmond industrial estate perth PH1 3TW (1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 September 2006Return made up to 31/08/06; full list of members (3 pages)
25 September 2006Return made up to 31/08/06; full list of members (3 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
11 August 2006New director appointed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (1 page)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
22 September 2005Return made up to 31/08/05; full list of members (9 pages)
22 September 2005Return made up to 31/08/05; full list of members (9 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Ad 04/10/04--------- £ si 250@1=250 £ ic 250/500 (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Memorandum and Articles of Association (6 pages)
7 October 2004Ad 04/10/04--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
7 October 2004Ad 04/10/04--------- £ si 250@1=250 £ ic 500/750 (2 pages)
7 October 2004Ad 04/10/04--------- £ si 249@1=249 £ ic 1/250 (2 pages)
7 October 2004Ad 04/10/04--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Ad 04/10/04--------- £ si 250@1=250 £ ic 250/500 (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Ad 04/10/04--------- £ si 250@1=250 £ ic 500/750 (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page)
7 October 2004Registered office changed on 07/10/04 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Memorandum and Articles of Association (6 pages)
7 October 2004Ad 04/10/04--------- £ si 249@1=249 £ ic 1/250 (2 pages)
31 August 2004Incorporation (19 pages)
31 August 2004Incorporation (19 pages)