Company NameAla86 Services Limited
Company StatusDissolved
Company NumberSC389794
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMiss Abigail Hastie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOckwells 2 North Lasts Steading
Peterculter
AB14 0PE
Scotland

Location

Registered AddressOckwells
2 North Lasts Steading
Peterculter
AB14 0PE
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

1 at £1Abigail Hastie
100.00%
Ordinary

Financials

Year2014
Net Worth£41,730
Cash£34,384
Current Liabilities£13,021

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 July 2017Registered office address changed from 77 Grandholm Crescent Bridge of Don Aberdeen AB22 8AY to Ockwells 2 North Lasts Steading Peterculter AB14 0PE on 21 July 2017 (1 page)
21 July 2017Change of details for Miss Abigail Hastie as a person with significant control on 21 July 2017 (2 pages)
23 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
16 September 2015Registered office address changed from 13 Serald Street Cruden Bay Peterhead Aberdeenshire AB42 0HA to 77 Grandholm Crescent Bridge of Don Aberdeen AB22 8AY on 16 September 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Director's details changed for Miss Abigail Hastie on 1 December 2011 (2 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Director's details changed for Miss Abigail Hastie on 1 December 2011 (2 pages)
18 April 2011Registered office address changed from 37B Fraser Road Aberdeen AB25 3UE United Kingdom on 18 April 2011 (1 page)
1 December 2010Incorporation (22 pages)