About

Registered Number: SC212098
Date of Incorporation: 18/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 32 Charlotte Square, Edinburgh, EH2 4ET,

 

Established in 2000, Alba Residential Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Hamilton, Robert, Powell, Vernon David, Dickens, Kathleen Robina, Dickens, Paul Anthony, Hastie, Mark, Macdonell, Rachel Margaret, Macgregor, Callum Alistair, Macgregor, Callum Alastair, Wilson, Paul Brian at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Kathleen Robina 18 October 2000 09 April 2009 1
DICKENS, Paul Anthony 18 October 2000 09 April 2009 1
HASTIE, Mark 24 February 2010 15 June 2011 1
MACDONELL, Rachel Margaret 24 February 2010 08 November 2012 1
MACGREGOR, Callum Alistair 13 July 2009 08 November 2012 1
MACGREGOR, Callum Alastair 01 December 2002 22 June 2009 1
WILSON, Paul Brian 24 February 2010 08 November 2012 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Robert 02 June 2014 - 1
POWELL, Vernon David 08 November 2012 02 June 2014 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 04 October 2019
PARENT_ACC - N/A 18 September 2019
AGREEMENT1 - N/A 18 September 2019
GUARANTEE1 - N/A 18 September 2019
CS01 - N/A 05 October 2018
PARENT_ACC - N/A 03 September 2018
AGREEMENT1 - N/A 03 September 2018
GUARANTEE1 - N/A 03 September 2018
CS01 - N/A 12 October 2017
PARENT_ACC - N/A 11 May 2017
AGREEMENT1 - N/A 11 May 2017
GUARANTEE1 - N/A 11 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 25 August 2016
PARENT_ACC - N/A 25 August 2016
AGREEMENT2 - N/A 25 August 2016
GUARANTEE2 - N/A 25 August 2016
AD01 - Change of registered office address 08 August 2016
RESOLUTIONS - N/A 07 December 2015
SH19 - Statement of capital 07 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 December 2015
CAP-SS - N/A 07 December 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 03 October 2015
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 07 October 2014
AP03 - Appointment of secretary 05 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AA01 - Change of accounting reference date 19 December 2013
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 15 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2013
MR04 - N/A 11 October 2013
DISS40 - Notice of striking-off action discontinued 09 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 September 2013
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 22 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP03 - Appointment of secretary 21 November 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 01 July 2011
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AR01 - Annual Return 09 February 2010
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
AA - Annual Accounts 07 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
RESOLUTIONS - N/A 03 February 2009
RESOLUTIONS - N/A 03 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 February 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 17 March 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
287 - Change in situation or address of Registered Office 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
363s - Annual Return 09 October 2004
410(Scot) - N/A 28 July 2004
AA - Annual Accounts 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 08 April 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 21 November 2001
225 - Change of Accounting Reference Date 13 November 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
NEWINC - New incorporation documents 18 October 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 December 2012 Fully Satisfied

N/A

Bond & floating charge 22 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.