About

Registered Number: SC244071
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 37 Lonmay Drive, Panorama Business Village, Glasgow, G33 4EP

 

Having been setup in 2003, Alba Facilities Services Ltd are based in Glasgow, it's status at Companies House is "Active". There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Douglas Hugh 15 April 2010 - 1
MCCALL, Ian 14 March 2003 - 1
MCCALL, Lynda 15 April 2010 - 1
REILLY, Allan 14 March 2003 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MCCALL, Lynda 15 November 2007 - 1
FRAME, Laura 14 March 2003 15 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
AA - Annual Accounts 09 September 2020
AA01 - Change of accounting reference date 30 March 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 March 2017
MR01 - N/A 23 February 2017
466(Scot) - N/A 23 February 2017
466(Scot) - N/A 18 February 2017
MR04 - N/A 13 January 2017
MR04 - N/A 13 January 2017
AA - Annual Accounts 03 January 2017
MR04 - N/A 23 August 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 18 February 2014
MR01 - N/A 04 December 2013
MR01 - N/A 01 November 2013
AAMD - Amended Accounts 30 July 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 17 February 2012
CH03 - Change of particulars for secretary 17 February 2012
AA - Annual Accounts 30 December 2011
466(Scot) - N/A 14 June 2011
AR01 - Annual Return 28 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2011
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 19 July 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
CH01 - Change of particulars for director 20 March 2010
AR01 - Annual Return 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2010
CH01 - Change of particulars for director 18 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 01 October 2009
410(Scot) - N/A 25 September 2009
410(Scot) - N/A 31 August 2009
419a(Scot) - N/A 07 August 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
410(Scot) - N/A 19 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 19 August 2004
225 - Change of Accounting Reference Date 19 August 2004
RESOLUTIONS - N/A 24 May 2004
123 - Notice of increase in nominal capital 24 May 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
CERTNM - Change of name certificate 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2017 Outstanding

N/A

A registered charge 28 November 2013 Outstanding

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

Standard security 02 October 2009 Fully Satisfied

N/A

Floating charge 01 October 2009 Fully Satisfied

N/A

Standard security 15 September 2009 Outstanding

N/A

Floating charge 20 August 2009 Outstanding

N/A

Bond & floating charge 12 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.