UKBizDB.co.uk

ALBA TRAVEL (INVERNESS) LIMITED

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

This company is commonly known as Alba Travel (inverness) Limited. The company was founded 46 years ago and was given the registration number SC063542. The firm's registered office is in CLYDEBANK. You can find them at Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:ALBA TRAVEL (INVERNESS) LIMITED
Company Number:SC063542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1977
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire, Scotland, G81 2QR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alba House, 2 Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Secretary30 November 2019Active
Alba House, 2 Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Director01 September 2015Active
30 Culduthel Road, Inverness, IV2 4AP

Secretary-Active
Alba House, 2 Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Secretary18 November 2014Active
Alba House, 2 Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Secretary26 April 2019Active
55b Drummond Road, Inverness, IV2 4NU

Secretary20 April 1992Active
Seaforth House, Seaforth Road North, Hillington Park, Glasgow, Scotland, G52 4JQ

Secretary01 March 2007Active
4 Balchraggan, Abriachan, Inverness, IV3 6LD

Director-Active
Seaforth House, Seaforth Road North, Hillington Park, Glasgow, Scotland, G52 4JQ

Director28 February 2007Active
30 Culduthel Road, Inverness, IV2 4AP

Director-Active
Alba House, 2 Central Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2QR

Director16 February 2018Active
62 East Mackenzie Park, Inverness, IV2 3SS

Director28 March 2000Active
The Old School, Nairnside, Inverness, IV2 5BU

Director28 March 2000Active
1 Heathfield Drive, Milngavie, Glasgow, G62 8AZ

Director28 February 2007Active
12 Drynie Park, Muir Of Ord, IV6 7RP

Director28 March 2000Active
55b Drummond Road, Inverness, IV2 4NU

Director-Active
Seaforth House, Seaforth Road North, Hillington Park, Glasgow, Scotland, G52 4JQ

Director28 February 2007Active
Seaforth House, Seaforth Road North, Hillington Park, Glasgow, Scotland, G52 4JQ

Director17 December 2008Active

People with Significant Control

Mr Staffan Werner Hultgren
Notified on:05 May 2016
Status:Active
Date of birth:December 1961
Nationality:Swedish
Address:Seaforth House, Seaforth Road North, Glasgow, G52 4JQ
Nature of control:
  • Significant influence or control
The Clyde Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Seaforth House, Seaforth Road North, Glasgow, Scotland, G52 4JQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-05Dissolution

Dissolution application strike off company.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Appoint person secretary company with name date.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person secretary company with name date.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-13Address

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

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.