UKBizDB.co.uk

ALBA RESOURCES LIMITED

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

This company is commonly known as Alba Resources Limited. The company was founded 23 years ago and was given the registration number SC210359. The firm's registered office is in EDINBURGH. You can find them at C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:ALBA RESOURCES LIMITED
Company Number:SC210359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 August 2000
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Grant Thornton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

Secretary26 October 2012Active
50, Lothian Road, Edinburgh, EH3 9BY

Director15 May 2014Active
50, Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY

Director15 May 2014Active
C/O Grant Thornton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

Director26 October 2012Active
104a Alexandra Park Road, London, N10 2AE

Secretary16 August 2005Active
21 Central Way, Carshalton, SM5 3NF

Secretary10 July 2006Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary27 May 2003Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary08 October 2003Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary25 August 2000Active
50, Lothian Road, Edinburgh, Scotland, EH3 9BY

Director26 October 2012Active
39 Springfield Road, Mannofield, Aberdeen, AB15 7RJ

Director14 May 2003Active
Broad Hinton House, Broad Hinton, Swindon, SN4 9PA

Director03 November 2003Active
Knappskog, Straune, Norway, 5353

Director06 June 2003Active
17 Colsnaur, Menstrie, FK11 7HG

Director29 September 2000Active
229 Nicholson Road, Perth, Australia, 6008

Director08 November 2000Active
Larkspur House, The Old Nursery Wing Road, Cublington, LU7 0LF

Director16 August 2005Active
18 Chester Road, Northwood, HA6 1BQ

Director16 August 2005Active
Evelix 72 Drummond Road, Inverness, IV2 4NU

Director03 February 2003Active
12 Gladstone Avenue, South Perth, Australia, Western Australia, 6151

Director20 August 2002Active
Flat 2, 179 Sutherland Avenue, London, England, W9 1ET

Director17 October 2008Active
Lilandsueien 16, Blomsterdalen, Norway, SZ58

Director29 July 2003Active
"Deegala" 3 Abbotshall Road, Cults, Aberdeen, AB15 9HT

Director25 August 2000Active
Sherbourne House, 3 St Martins, Northwood, HA6 2BP

Director16 August 2005Active
Unit 1, 4 Renwick Street, South Perth, Western Australia, WA6 151

Director20 August 2002Active
50, Lothian Road, Edinburgh, Scotland, EH3 9BY

Director26 October 2012Active
Woodstock, Priors Wood Road, Compton, GU3 1DS

Director16 August 2005Active
34 Gordon Road, Edinburgh, EH12 6LU

Director24 June 2003Active

People with Significant Control

Nautical Petroleum Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Berkeley Square, London, England, W1J 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-29Gazette

Gazette dissolved liquidation.

Download
2021-04-29Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-04-17Address

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

Download
2020-04-17Resolution

Resolution.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Capital

Capital statement capital company with date currency figure.

Download
2019-05-15Capital

Legacy.

Download
2019-05-15Insolvency

Legacy.

Download
2019-05-15Resolution

Resolution.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-07-06Accounts

Accounts with accounts type full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Change person director company with change date.

Download
2016-07-11Accounts

Accounts with accounts type full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type full.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Accounts

Accounts with accounts type full.

Download
2014-07-14Officers

Change person director company with change date.

Download
2014-05-23Officers

Termination director company with name.

Download
2014-05-22Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.