UKBizDB.co.uk

ALBA HERITAGE TRUST

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

This company is commonly known as Alba Heritage Trust. The company was founded 24 years ago and was given the registration number SC200843. The firm's registered office is in INVERNESS. You can find them at 16 Glenburn Drive, , Inverness, Highland. This company's SIC code is 85520 - Cultural education.

Company Information

Name:ALBA HERITAGE TRUST
Company Number:SC200843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:16 Glenburn Drive, Inverness, Highland, Scotland, IV2 4ND
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Glenburn Drive, Inverness, IV2 4ND

Secretary04 October 2008Active
19, Achvraid Road, Inverness, Inverness, Scotland, IV2 4LE

Director20 August 2008Active
30, Saddell Street, Campbeltown, United Kingdom, PA28 6DN

Director20 August 2008Active
16, Glenburn Drive, Inverness, IV2 4ND

Director20 August 2008Active
110 Old Edinburgh Road, Inverness, IV2 3HT

Secretary15 December 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 October 1999Active
Torran Gorm, Cantray, Croy, IV1 2PS

Director15 December 1999Active
Swallow Hill, Lentran, Inverness, IV3 8RJ

Director15 December 1999Active
1-8 Dun Ard Gardens, Edinburgh, EH9 2HZ

Director15 December 1999Active
16, Glenburn Drive, Inverness, Scotland, IV2 4ND

Director09 April 2018Active
Druim Sgitheach, Farr, Inverness, Scotland, IV2 6XB

Director09 April 2018Active
Camptoun Gardens, Drem, EH39 5AZ

Director15 December 1999Active
Burn Cottage, Upper Muckovie, Inverness, IV2 5BD

Director15 December 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Director19 October 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 October 1999Active

People with Significant Control

Ms Margaret Mulholland
Notified on:26 September 2016
Status:Active
Date of birth:September 1959
Nationality:Scottish
Country of residence:Scotland
Address:16, Glenburn Drive, Inverness, Scotland, IV2 4ND
Nature of control:
  • Significant influence or control

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
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-07Dissolution

Dissolution application strike off company.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Address

Change registered office address company with date old address new address.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2017-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.