Company NameAlba Ground Handling Ltd.
Company StatusDissolved
Company NumberSC311524
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 5 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMrs Eileen Theresa Aitken
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(6 months, 3 weeks after company formation)
Appointment Duration7 years (closed 17 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Carlton Street
Edinburgh
EH4 1NJ
Scotland
Secretary NameRonald Neil Godfrey
NationalityBritish
StatusClosed
Appointed15 January 2009(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 17 June 2014)
RoleSecretary
Correspondence Address110 Liberton Brae
Edinburgh
Midlothian
EH16 6LA
Scotland
Director NameGerard Rodden
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address58 Keystone Quadrant
Milngavie
Lanarkshire
G62 6LP
Scotland
Director NameMorag Rodden
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Keystone Quadrant
Milngavie
Glasgow
G62 6LP
Scotland
Secretary NameMorag Rodden
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Keystone Quadrant
Milngavie
Glasgow
G62 6LP
Scotland
Director NameIan Black
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2008)
RoleAccountant
Correspondence Address3 Broomfield
Houston
Renfrewshire
PA6 7DH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressErskine House
68-73 Queen Street
Edinburgh
Midlothian
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£1,776,868
Gross Profit-£176,772
Net Worth-£746,653
Cash£62,783
Current Liabilities£970,071

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 June 2014Final Gazette dissolved following liquidation (1 page)
17 June 2014Final Gazette dissolved following liquidation (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2014Notice of final meeting of creditors (5 pages)
17 March 2014Return of final meeting of voluntary winding up (3 pages)
17 March 2014Notice of final meeting of creditors (5 pages)
17 March 2014Return of final meeting of voluntary winding up (3 pages)
17 December 2010Administrator's progress report (13 pages)
17 December 2010Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
17 December 2010Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
17 December 2010Administrator's progress report (13 pages)
12 July 2010Administrator's progress report (9 pages)
12 July 2010Administrator's progress report (9 pages)
5 March 2010Notice of result of meeting creditors (57 pages)
5 March 2010Notice of result of meeting creditors (57 pages)
12 February 2010Statement of administrator's proposal (57 pages)
12 February 2010Statement of affairs with form 2.13B(SCOT) (27 pages)
12 February 2010Statement of affairs with form 2.13B(SCOT) (27 pages)
12 February 2010Statement of administrator's proposal (57 pages)
20 January 2010Registered office address changed from Colinton House West Mill Road Edinburgh EH13 0NX on 20 January 2010 (2 pages)
20 January 2010Appointment of an administrator (3 pages)
20 January 2010Appointment of an administrator (3 pages)
20 January 2010Registered office address changed from Colinton House West Mill Road Edinburgh EH13 0NX on 20 January 2010 (2 pages)
31 December 2009Appointment of an administrator (3 pages)
31 December 2009Appointment of an administrator (3 pages)
30 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
30 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
20 April 2009Registered office changed on 20/04/2009 from colinton house west mill road edinburgh EH13 0NX (1 page)
20 April 2009Registered office changed on 20/04/2009 from 13 glasgow road paisley PA1 3QS (1 page)
20 April 2009Registered office changed on 20/04/2009 from 13 glasgow road paisley PA1 3QS (1 page)
20 April 2009Registered office changed on 20/04/2009 from colinton house west mill road edinburgh EH13 0NX (1 page)
7 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Return made up to 06/11/08; no change of members (5 pages)
26 January 2009Return made up to 06/11/08; no change of members (5 pages)
22 January 2009Appointment terminated director and secretary morag rodden (1 page)
22 January 2009Secretary appointed ronald neil godfrey (1 page)
22 January 2009Appointment terminated director gerard rodden (1 page)
22 January 2009Appointment terminated director gerard rodden (1 page)
22 January 2009Secretary appointed ronald neil godfrey (1 page)
22 January 2009Appointment terminated director and secretary morag rodden (1 page)
7 January 2009Appointment terminated director ian black (1 page)
7 January 2009Appointment terminated director ian black (1 page)
15 November 2007Return made up to 06/11/07; full list of members (3 pages)
15 November 2007Return made up to 06/11/07; full list of members (3 pages)
11 June 2007Ad 31/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 June 2007Ad 31/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2007New director appointed (2 pages)
9 May 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
9 May 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
1 December 2006New secretary appointed;new director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New secretary appointed;new director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
6 November 2006Incorporation (16 pages)
6 November 2006Incorporation (16 pages)