Company NameNew Alba (Redwood House) Limited
Company StatusDissolved
Company NumberSC278385
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date8 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Anthony Dickens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Glenlockhart Bank
Edinburgh
Midlothian
EH14 1BL
Scotland
Secretary NameMrs Kathleen Robina Dickens
NationalityBritish
StatusClosed
Appointed10 July 2006(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 08 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Glenlockhart Bank
Edinburgh
Midlothian
EH14 1BL
Scotland
Secretary NameGraham Jaques
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Balsusney Road
Kirkcaldy
Fife
KY2 5LG
Scotland
Secretary NameAmanda McLeod
NationalityBritish
StatusResigned
Appointed19 April 2005(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2006)
RoleFinancial Controller
Correspondence Address19 Buckingham Terrace
Edinburgh
Midlothian
EH4 3AD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBaker Tilly Restructuring And
Recovery Llp, First Floor, Quay
2, 139 Fountainbridge, Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
8 September 2017Notice of final meeting of creditors (18 pages)
8 September 2017Notice of final meeting of creditors (18 pages)
8 September 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
8 January 2008Registered office changed on 08/01/08 from: scott & paterson bruntsfield house 6 bruntsfield terrace edinburgh EH10 4EX (1 page)
8 January 2008Registered office changed on 08/01/08 from: scott & paterson bruntsfield house 6 bruntsfield terrace edinburgh EH10 4EX (1 page)
9 January 2007Registered office changed on 09/01/07 from: 21-23 church hill place edinburgh EH10 4BE (1 page)
9 January 2007Resolutions
  • RES13 ‐ Liquidator appointed 18/12/06
(1 page)
9 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2007Resolutions
  • RES13 ‐ Liquidator appointed 18/12/06
(1 page)
9 January 2007Registered office changed on 09/01/07 from: 21-23 church hill place edinburgh EH10 4BE (1 page)
9 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 57 comiston road edinburgh EH10 6AG (1 page)
16 October 2006Registered office changed on 16/10/06 from: 57 comiston road edinburgh EH10 6AG (1 page)
8 February 2006Return made up to 13/01/06; full list of members (6 pages)
8 February 2006Return made up to 13/01/06; full list of members (6 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
30 March 2005Partic of mort/charge * (3 pages)
30 March 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Incorporation (17 pages)
13 January 2005Incorporation (17 pages)
13 January 2005Secretary resigned (1 page)