Company NameAlba Properties Limited
Company StatusActive
Company NumberSC324906
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleLand Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Southfield Drive
Elgin
IV30 6GR
Scotland
Director NameMrs Anne Ferguson Adam
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressKaiteri
Easter Buthill
Roseisle
Elgin
IV30 3XN
Scotland
Director NameMr Gordon Duncan Adam
Date of BirthNovember 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2023(16 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address10 Southfield Drive
Elgin
IV30 6GR
Scotland
Secretary NameMr Innes Smith
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Carron Street
Nairn
IV12 5SJ
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Carron Street
Nairn
IV12 5SJ
Scotland

Location

Registered Address10 Southfield Drive
Elgin
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address Matches8 other UK companies use this postal address

Shareholders

7k at £1Ian Robertson
20.00%
Ordinary
5.8k at £1Gordon Adam
16.67%
Ordinary
5.8k at £1James Adam
16.67%
Ordinary
5.8k at £1Scott Adam
16.67%
Ordinary
5.3k at £1Alexander William Adam
15.00%
Ordinary
5.3k at £1Anne Ferguson Adam
15.00%
Ordinary

Financials

Year2014
Net Worth£324,318
Cash£98,165
Current Liabilities£4,259

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

11 December 2023Appointment of Mr Gordon Duncan Adam as a director on 1 December 2023 (2 pages)
25 July 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
12 October 2022Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR to 10 Southfield Drive Elgin IV30 6GR on 12 October 2022 (1 page)
8 July 2022Confirmation statement made on 13 May 2022 with updates (5 pages)
9 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
25 May 2021Confirmation statement made on 13 May 2021 with updates (5 pages)
2 November 2020Director's details changed for Mr Alexander William Adam on 2 November 2020 (2 pages)
13 August 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
30 October 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 35,760
(3 pages)
21 October 2019Resolutions
  • RES13 ‐ Share purchase approved 26/08/2019
(1 page)
21 October 2019Resolutions
  • RES13 ‐ Allot equity securities as if section 561 did not apply 26/08/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 April 2018Withdrawal of a person with significant control statement on 30 April 2018 (2 pages)
30 April 2018Notification of Alexander Adam as a person with significant control on 13 April 2018 (2 pages)
17 April 2018Notification of a person with significant control statement (2 pages)
17 April 2018Withdrawal of a person with significant control statement on 17 April 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
6 October 2017Termination of appointment of Innes Smith as a secretary on 12 September 2017 (1 page)
6 October 2017Termination of appointment of Innes Smith as a director on 12 September 2017 (1 page)
6 October 2017Termination of appointment of Innes Smith as a secretary on 12 September 2017 (1 page)
6 October 2017Termination of appointment of Innes Smith as a director on 12 September 2017 (1 page)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 June 2016Secretary's details changed for Mr Innes Smith on 1 October 2015 (1 page)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 34,999
(7 pages)
28 June 2016Secretary's details changed for Mr Innes Smith on 1 October 2015 (1 page)
28 June 2016Director's details changed for Mr Innes Smith on 1 October 2015 (2 pages)
28 June 2016Director's details changed for Mr Innes Smith on 1 October 2015 (2 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 34,999
(7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 34,999
(7 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 34,999
(7 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 34,999
(7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 34,999
(7 pages)
18 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 34,999
(7 pages)
18 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 34,999
(7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 34,999
(7 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 34,999
(7 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 34,999
(7 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (9 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (9 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (9 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (9 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
28 February 2011Appointment of Mr Innes Smith as a director (2 pages)
28 February 2011Appointment of Mr Innes Smith as a director (2 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
14 July 2010Registered office address changed from Pentland House, Grampian Road Elgin Moray IV30 1XJ on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Pentland House, Grampian Road Elgin Moray IV30 1XJ on 14 July 2010 (1 page)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (8 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (8 pages)
23 July 2009Return made up to 05/06/09; full list of members (5 pages)
23 July 2009Return made up to 05/06/09; full list of members (5 pages)
27 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
27 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
12 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
12 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
1 July 2008Return made up to 05/06/08; full list of members (5 pages)
1 July 2008Director's change of particulars / alexander adam / 30/05/2008 (1 page)
1 July 2008Director's change of particulars / alexander adam / 30/05/2008 (1 page)
1 July 2008Return made up to 05/06/08; full list of members (5 pages)
1 July 2008Secretary's change of particulars / innes smith / 31/05/2008 (1 page)
1 July 2008Secretary's change of particulars / innes smith / 31/05/2008 (1 page)
10 September 2007Ad 23/06/07-05/09/07 £ si 13999@1=13999 £ ic 21000/34999 (3 pages)
10 September 2007Ad 23/06/07-05/09/07 £ si 13999@1=13999 £ ic 21000/34999 (3 pages)
11 July 2007Ad 25/06/07--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
11 July 2007Ad 25/06/07--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
10 July 2007Nc inc already adjusted 28/06/07 (1 page)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2007Nc inc already adjusted 28/06/07 (1 page)
5 June 2007Incorporation (15 pages)
5 June 2007Incorporation (15 pages)