Company NameAlba Developments Limited
Company StatusDissolved
Company NumberSC325898
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date11 June 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIain Clarkson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address1948 Great Western Road
Knightswood
Glasgow
G13 2SW
Scotland
Director NameKenneth Joseph Stewart Nicol
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address34 Arnold Road
Woking
Surrey
GU21 5JU
Secretary NameKenneth Joseph Stewart Nicol
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Arnold Road
Woking
Surrey
GU21 5JU

Contact

Websitewww.ecosseelectrical.net

Location

Registered Address45 Vicar Street
Suite 3/3
Falkirk
FK1 1LL
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Kenneth Joseph Stewart Nicol & Iain Clarkson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,008
Current Liabilities£11,450

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

29 August 2007Delivered on: 11 September 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dalmaokeran hall, greenhead street, dailly, ayrshire.
Outstanding
24 July 2007Delivered on: 3 August 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
18 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 March 2019Application to strike the company off the register (3 pages)
11 March 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
7 March 2019Previous accounting period shortened from 30 June 2019 to 31 January 2019 (1 page)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
19 March 2018Registered office address changed from 1948 Great Western Road Knightswood Glasgow G13 2SW to 45 Vicar Street Suite 3/3 Falkirk FK1 1LL on 19 March 2018 (1 page)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
13 July 2017Amended total exemption full accounts made up to 30 June 2016 (10 pages)
13 July 2017Amended total exemption full accounts made up to 30 June 2016 (10 pages)
13 July 2017Amended total exemption full accounts made up to 30 June 2014 (10 pages)
13 July 2017Amended total exemption full accounts made up to 30 June 2015 (10 pages)
13 July 2017Amended total exemption full accounts made up to 30 June 2014 (10 pages)
13 July 2017Amended total exemption full accounts made up to 30 June 2015 (10 pages)
13 July 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
13 July 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Director's details changed for Kenneth Joseph Stewart Nicol on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Kenneth Joseph Stewart Nicol on 1 April 2014 (2 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Director's details changed for Kenneth Joseph Stewart Nicol on 1 April 2014 (2 pages)
30 June 2014Secretary's details changed for Kenneth Joseph Stewart Nicol on 1 April 2014 (1 page)
30 June 2014Secretary's details changed for Kenneth Joseph Stewart Nicol on 1 April 2014 (1 page)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Secretary's details changed for Kenneth Joseph Stewart Nicol on 1 April 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 September 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
15 September 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Kenneth Joseph Stewart Nicol on 20 June 2010 (2 pages)
2 August 2010Director's details changed for Kenneth Joseph Stewart Nicol on 20 June 2010 (2 pages)
2 August 2010Director's details changed for Iain Clarkson on 20 June 2010 (2 pages)
2 August 2010Director's details changed for Iain Clarkson on 20 June 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 December 2009Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 June 2008Return made up to 20/06/08; full list of members (4 pages)
27 June 2008Return made up to 20/06/08; full list of members (4 pages)
11 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
20 June 2007Incorporation (12 pages)
20 June 2007Incorporation (12 pages)