Advanced company searchLink opens in new window

NEW ALBA MANAGEMENT LTD

Company number SC477027

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)
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AD01 Registered office address changed from 3 Huntly Gardens Glasgow G12 9AS Scotland to 9 Viscount Gate Bothwell Glasgow G71 8SR on 28 January 2016
28 Jan 2016 TM01 Termination of appointment of Iain Mackenzie as a director on 28 January 2016
28 Jan 2016 AD01 Registered office address changed from 9 Viscount Gate Bothwell Glasgow G71 8SR Scotland to 9 Viscount Gate Bothwell Glasgow G71 8SR on 28 January 2016
28 Jan 2016 TM01 Termination of appointment of Keith Stuart Kirk as a director on 28 January 2016
28 Jan 2016 AP01 Appointment of Mr Iain Mackenzie as a director on 28 January 2016
28 Jan 2016 TM01 Termination of appointment of Stuart John Spence as a director on 28 January 2016
28 Jan 2016 AD01 Registered office address changed from 3 Huntly Gardens Glasgow G12 9AS Great Britain to 9 Viscount Gate Bothwell Glasgow G71 8SR on 28 January 2016
27 Jan 2016 AP01 Appointment of Mr Keith Stuart Kirk as a director on 13 January 2016
27 Jan 2016 AP01 Appointment of Mr Stuart John Spence as a director on 13 January 2016
27 Jan 2016 TM01 Termination of appointment of Iain Malcolm Robert Mackenzie as a director on 13 January 2016
27 Jan 2016 TM01 Termination of appointment of Scott Fraser as a director on 13 January 2016
27 Jan 2016 TM01 Termination of appointment of Stuart John Spence as a director on 9 January 2016
27 Jan 2016 AP01 Appointment of Scott Fraser as a director on 9 January 2016
26 Jan 2016 TM01 Termination of appointment of Keith Stuart Kirk as a director on 9 January 2016
25 Jan 2016 AP01 Appointment of Mr Iain Malcolm Robert Mackenzie as a director on 9 January 2016
25 Jan 2016 AD01 Registered office address changed from 3 3 Huntly Gardens Glasgow G12 9AS Great Britain to 3 Huntly Gardens Glasgow G12 9AS on 25 January 2016
25 Jan 2016 AD01 Registered office address changed from 9 Viscount Gate Glasgow G71 8SR to 3 Huntly Gardens Glasgow G12 9AS on 25 January 2016
25 Jan 2016 AD01 Registered office address changed from 3 Huntly Gardens Glasgow G12 9AS to 3 Huntly Gardens Glasgow G12 9AS on 25 January 2016
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
13 Jan 2016 AP01 Appointment of Mr Stuart John Spence as a director on 8 January 2016
13 Jan 2016 TM01 Termination of appointment of Scott Fraser as a director on 8 January 2016
13 Jan 2016 TM01 Termination of appointment of Iain Malcolm Robert Mackenzie as a director on 8 January 2016