About

Registered Number: SC268616
Date of Incorporation: 02/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Alba, 21 John Street, Nairn, Inverness-Shire, IV12 5DR

 

Based in Inverness-Shire, Alba Building Contractors Ltd was registered on 02 June 2004. Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Mackie, Rozanne, Main, Garnet Robertson, Dunbar, William George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIN, Garnet Robertson 02 June 2004 - 1
DUNBAR, William George 02 June 2004 03 September 2005 1
Secretary Name Appointed Resigned Total Appointments
MACKIE, Rozanne 02 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 28 March 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 20 June 2005
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.