Advanced company searchLink opens in new window

ALBA PLANNING CONSULTANTS LIMITED

Company number SC157540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
04 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Nov 2022 AD01 Registered office address changed from 63 Greenfield Avenue Ayr KA7 4NT United Kingdom to 21 Sunningdale Avenue Ayr KA7 4RQ on 7 November 2022
13 May 2022 CS01 Confirmation statement made on 20 April 2022 with updates
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
17 Aug 2021 AD01 Registered office address changed from 11 Longlands Park Ayr KA7 4RJ to 63 Greenfield Avenue Ayr KA7 4NT on 17 August 2021
24 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
27 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
28 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
22 Jun 2018 466(Scot) Alterations to floating charge SC1575400002
13 Jun 2018 MR01 Registration of charge SC1575400002, created on 31 May 2018
26 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
11 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
26 Apr 2016 CH01 Director's details changed for Roy Wilson Howat on 17 December 2014
26 Apr 2016 CH03 Secretary's details changed for Fiona Catherine Anne Howat on 17 December 2014
26 Apr 2016 CH01 Director's details changed for Fiona Catherine Anne Howat on 17 December 2014
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015