About

Registered Number: SC107031
Date of Incorporation: 07/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor, 25 Bothwell Street, Glasgow, G2 6NL

 

Established in 1987, Alba Fire Protection Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Hendry, Margaret Weir, Strang, John Ralston, Williamson, Barbara Hamilton, Hendry, John, Williamson, James Carswell Gunn, Williamson, Jean Calder for the organisation in the Companies House registry. We don't currently know the number of employees at Alba Fire Protection Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRY, Margaret Weir 10 March 2008 - 1
STRANG, John Ralston 14 August 2019 - 1
HENDRY, John N/A 02 August 2007 1
WILLIAMSON, James Carswell Gunn N/A 20 May 2020 1
WILLIAMSON, Jean Calder N/A 25 November 1997 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Barbara Hamilton 09 November 1987 01 January 2000 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 26 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 24 January 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 27 June 2000
287 - Change in situation or address of Registered Office 27 June 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 06 April 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 24 May 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 12 April 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 26 March 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 21 May 1992
AA - Annual Accounts 18 November 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 07 August 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 01 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1989
288 - N/A 25 July 1988
288 - N/A 07 January 1988
MISC - Miscellaneous document 26 November 1987
287 - Change in situation or address of Registered Office 20 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1987
CERTNM - Change of name certificate 06 November 1987
RESOLUTIONS - N/A 03 November 1987
287 - Change in situation or address of Registered Office 30 October 1987
288 - N/A 30 October 1987
NEWINC - New incorporation documents 07 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.