Company NameAlvance British Aluminium Ltd
DirectorSanjeev Gupta
Company StatusActive
Company NumberSC549732
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)
Previous NameLiberty Aluminium Lochaber Ltd

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Director

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLochaber Smelter
Fort William
PH33 6TH
Scotland

Location

Registered AddressLochaber
Smelter
Fort William
PH33 6TH
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

7 March 2022Delivered on: 17 March 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 October 2020Delivered on: 6 October 2020
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: N/A.
Outstanding
18 February 2019Delivered on: 5 March 2019
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects known as that irregularly shaped area of land forming part of the lands and estates of inverlochy, inverlair and others and lying on the southeast side of the fort william/glasgow railway line and upon which the lochaber aluminium smelter and other buildings are erected being the subjects shown tinted light pink, tinted light blue, tinted brown, tinted red, tinted orange and hatched black and tinted dark purple and hatched black on the plan annexed to the instrument and forming part and portion of the subjects known as the lochaber smelter site, north road, inverlochy, fort william and tail race being the subjects registered in the land register of scotland. With title number INV1401.
Outstanding
16 December 2016Delivered on: 4 January 2017
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

20 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
17 November 2020Director's details changed for Mr Sanjeev Gupta on 1 November 2020 (2 pages)
17 November 2020Change of details for Liberty Industries Uk Ltd as a person with significant control on 18 January 2017 (2 pages)
17 November 2020Director's details changed for Mr Sanjeev Gupta on 9 November 2016 (2 pages)
6 October 2020Registration of charge SC5497320003, created on 5 October 2020 (24 pages)
17 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
(3 pages)
31 March 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
19 March 2020Current accounting period extended from 29 March 2020 to 30 June 2020 (1 page)
31 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (28 pages)
13 March 2019Full accounts made up to 31 March 2018 (28 pages)
5 March 2019Registration of charge SC5497320002, created on 18 February 2019 (10 pages)
28 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Full accounts made up to 31 March 2017 (27 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
25 October 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
25 October 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
18 July 2017Cessation of Liberty Industries Holding Pte Ltd as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Liberty Industries Holding Pte Ltd as a person with significant control on 1 December 2016 (1 page)
18 July 2017Change of details for Liberty Industries Uk Ltd as a person with significant control on 16 December 2016 (2 pages)
18 July 2017Cessation of Liberty Industries Holding Pte Ltd as a person with significant control on 1 December 2016 (1 page)
18 July 2017Notification of The Scottish Ministers as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of The Scottish Ministers as a person with significant control on 16 December 2016 (1 page)
18 July 2017Change of details for Liberty Industries Uk Ltd as a person with significant control on 16 December 2016 (2 pages)
18 July 2017Notification of The Scottish Ministers as a person with significant control on 16 December 2016 (1 page)
18 January 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page)
18 January 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page)
4 January 2017Registration of charge SC5497320001, created on 16 December 2016 (15 pages)
4 January 2017Registration of charge SC5497320001, created on 16 December 2016 (15 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2016Memorandum and Articles of Association (23 pages)
22 December 2016Memorandum and Articles of Association (23 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 2
(29 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 2
(29 pages)