Warning: file_put_contents(c/4b376df120086db6386fe9adadcd6cde.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Alba Country Foods Limited, TD4 6GZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALBA COUNTRY FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alba Country Foods Limited. The company was founded 29 years ago and was given the registration number SC155051. The firm's registered office is in BERWICKSHIRE. You can find them at 3 Turfford Park, Earlston, Berwickshire, . This company's SIC code is 5139 - Non-specialised wholesale food, etc..

Company Information

Name:ALBA COUNTRY FOODS LIMITED
Company Number:SC155051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 December 1994
End of financial year:31 December 1998
Jurisdiction:Scotland
Industry Codes:
  • 5139 - Non-specialised wholesale food, etc.

Office Address & Contact

Registered Address:3 Turfford Park, Earlston, Berwickshire, TD4 6GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Garsdale Close, Yarm, TS15 9UH

Secretary28 October 1999Active
Earlsdon Cottage, Newton On Derwent, York, YO41 4DB

Director28 October 1999Active
22 Garsdale Close, Yarm, TS15 9UH

Director28 October 1999Active
Capercaillie Howletts Ha, West Ruther, Gordon,

Secretary28 December 1994Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Corporate Nominee Secretary20 December 1994Active
29 Upper Loan Park, Lauder, TD2 6TR

Director28 December 1994Active
29 Upper Loan Park, Lauder, TD2 6TR

Director28 December 1994Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Director20 December 1994Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Director20 December 1994Active
Capercaillie Howlet's Ha Westruther, Gordon, TD3 6NF

Director28 December 1994Active
22 Shardlow Gardens, Bessacarr, Doncaster, DN4 6UB

Director03 January 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2000-07-12Resolution

Resolution.

Download
2000-02-07Annual return

Legacy.

Download
2000-02-07Officers

Legacy.

Download
2000-02-07Officers

Legacy.

Download
2000-02-07Officers

Legacy.

Download
2000-02-07Officers

Legacy.

Download
2000-02-07Officers

Legacy.

Download
2000-02-07Officers

Legacy.

Download
2000-01-11Address

Legacy.

Download
1999-12-13Officers

Legacy.

Download
1999-12-13Officers

Legacy.

Download
1999-12-13Officers

Legacy.

Download
1999-12-13Officers

Legacy.

Download
1999-11-24Resolution

Resolution.

Download
1999-11-02Accounts

Accounts with accounts type small.

Download
1999-10-18Officers

Legacy.

Download
1999-03-09Annual return

Legacy.

Download
1998-10-13Mortgage

Legacy.

Download
1998-07-13Mortgage

Legacy.

Download
1998-05-28Accounts

Accounts with accounts type small.

Download
1998-02-19Annual return

Legacy.

Download
1997-12-19Mortgage

Mortgage alter floating charge.

Download
1997-12-17Mortgage

Mortgage alter floating charge.

Download
1997-11-26Mortgage

Legacy.

Download
1997-04-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.