Advanced company searchLink opens in new window

ALBA RESIDENTIAL (ST ANDREWS) LIMITED

Company number SC356778

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
04 Mar 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
09 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
09 Feb 2023 AD02 Register inspection address has been changed from 125B Market Street St. Andrews Fife KY16 9PE Scotland to 78 South Street St. Andrews KY16 9JT
27 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
17 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
03 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
01 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
01 Mar 2021 AD01 Registered office address changed from 78 South Street 78 South Street St. Andrews KY16 9JT United Kingdom to 78 South Street St. Andrews KY16 9JT on 1 March 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
01 Oct 2020 CH01 Director's details changed for Mr Paul Anthony Dickens on 12 May 2019
01 Oct 2020 CH01 Director's details changed for Mrs Kathleen Robina Dickens on 12 May 2019
01 Oct 2020 AD01 Registered office address changed from 195 South Street St. Andrews KY16 9EE Scotland to 78 South Street 78 South Street St. Andrews KY16 9JT on 1 October 2020
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
02 Sep 2019 AP01 Appointment of Mr Gary Graham Ewart as a director on 1 September 2019
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
22 Jan 2019 PSC01 Notification of Paul Anthony Dickens as a person with significant control on 14 March 2018
22 Jan 2019 PSC04 Change of details for Mrs Kathleen Robina Dickens as a person with significant control on 14 March 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
11 Jul 2017 AD01 Registered office address changed from 125B Market Street St Andrews Fife KY16 9PE to 195 South Street St. Andrews KY16 9EE on 11 July 2017
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016