About

Registered Number: SC324543
Date of Incorporation: 29/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA,

 

Based in Aberdeen, Alba Gaskets Ltd was setup in 2007, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are Smith, Ashley, Smith, Bradley John Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ashley 29 May 2007 05 September 2019 1
SMITH, Bradley John Joseph 29 May 2007 05 September 2019 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
TM02 - Termination of appointment of secretary 19 March 2020
AD01 - Change of registered office address 05 November 2019
AP04 - Appointment of corporate secretary 05 November 2019
AA - Annual Accounts 01 October 2019
TM01 - Termination of appointment of director 11 September 2019
TM02 - Termination of appointment of secretary 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
PSC02 - N/A 11 September 2019
PSC07 - N/A 11 September 2019
PSC07 - N/A 11 September 2019
MR01 - N/A 11 September 2019
MR01 - N/A 11 September 2019
MR01 - N/A 11 September 2019
MR04 - N/A 27 August 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 15 June 2016
CH03 - Change of particulars for secretary 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 03 January 2015
RESOLUTIONS - N/A 08 October 2014
SH08 - Notice of name or other designation of class of shares 08 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 20 June 2013
RESOLUTIONS - N/A 17 May 2013
CC01 - Notice of restriction on the company's articles 17 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 23 June 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 17 June 2009
353 - Register of members 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 09 July 2008
410(Scot) - N/A 02 May 2008
RESOLUTIONS - N/A 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
123 - Notice of increase in nominal capital 12 February 2008
MEM/ARTS - N/A 14 September 2007
CERTNM - Change of name certificate 28 August 2007
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2019 Outstanding

N/A

A registered charge 05 September 2019 Outstanding

N/A

A registered charge 27 August 2019 Outstanding

N/A

Bond & floating charge 22 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.