About

Registered Number: SC356778
Date of Incorporation: 18/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 78 South Street 78 South Street, St. Andrews, KY16 9JT,

 

Alba Residential (St Andrews) Ltd was registered on 18 March 2009. The company has 8 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Kathleen Robina 01 January 2014 - 1
EWART, Gary Graham 01 September 2019 - 1
BOWIE, Catherine 20 March 2009 22 August 2012 1
DICKENS, Paul Anthony 01 September 2014 31 August 2015 1
MCGREGOR, Callum Alistair 22 August 2012 06 January 2014 1
WILSON, Paul Brian 22 August 2012 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 18 March 2009 20 March 2009 1
THORNTON, Elizabeth 20 March 2009 29 July 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
CH01 - Change of particulars for director 01 October 2020
AD01 - Change of registered office address 01 October 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 28 January 2020
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 28 January 2019
CS01 - N/A 22 January 2019
PSC01 - N/A 22 January 2019
PSC04 - N/A 22 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 25 January 2018
AD01 - Change of registered office address 11 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 25 March 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 26 March 2013
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AP01 - Appointment of director 22 August 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 21 March 2012
AP01 - Appointment of director 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 05 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2010
AA01 - Change of accounting reference date 06 October 2009
287 - Change in situation or address of Registered Office 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
CERTNM - Change of name certificate 07 September 2009
RESOLUTIONS - N/A 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.