Advanced company searchLink opens in new window

ALBA ULTRASOUND LIMITED

Company number SC209740

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 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the 161 ordinary shares of £1.00 each in the issued share capital of the company be sub-divided into 16,100 ordinary shares of £0.01 each 03/03/2017
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 161
19 May 2016 CH01 Director's details changed for Victor James Murray on 1 May 2016
16 Mar 2016 SH06 Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 161.00
16 Mar 2016 SH03 Purchase of own shares.
18 Feb 2016 AP01 Appointment of Mr Jens Resen Steenstrup as a director on 2 February 2016
18 Feb 2016 TM02 Termination of appointment of Gordon Hayward as a secretary on 2 February 2016
18 Feb 2016 TM01 Termination of appointment of Gordon Hayward as a director on 2 February 2016
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 January 2001
  • GBP 300
  • ANNOTATION Clarification This is a form 88(2) that amends the form registered on 18/04/2001
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 240
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 240
01 May 2014 CH01 Director's details changed for Victor James Murray on 1 May 2014
07 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
09 May 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
30 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 2
27 Oct 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
11 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Dr Gordon Hayward on 6 July 2010