ALBA RESIDENTIAL (ST ANDREWS) LIMITED

Register to unlock more data on OkredoRegister

ALBA RESIDENTIAL (ST ANDREWS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC356778

Incorporation date

18/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 South Street, St. Andrews KY16 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2009)
dot icon19/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/03/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon08/02/2023
Register inspection address has been changed from 125B Market Street St. Andrews Fife KY16 9PE Scotland to 78 South Street St. Andrews KY16 9JT
dot icon08/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon01/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon01/03/2021
Registered office address changed from 78 South Street 78 South Street St. Andrews KY16 9JT United Kingdom to 78 South Street St. Andrews KY16 9JT on 2021-03-01
dot icon30/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon01/10/2020
Director's details changed for Mr Paul Anthony Dickens on 2019-05-12
dot icon01/10/2020
Director's details changed for Mrs Kathleen Robina Dickens on 2019-05-12
dot icon01/10/2020
Registered office address changed from 195 South Street St. Andrews KY16 9EE Scotland to 78 South Street 78 South Street St. Andrews KY16 9JT on 2020-10-01
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/09/2019
Appointment of Mr Gary Graham Ewart as a director on 2019-09-01
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon22/01/2019
Notification of Paul Anthony Dickens as a person with significant control on 2018-03-14
dot icon22/01/2019
Change of details for Mrs Kathleen Robina Dickens as a person with significant control on 2018-03-14
dot icon30/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon11/07/2017
Registered office address changed from 125B Market Street St Andrews Fife KY16 9PE to 195 South Street St. Andrews KY16 9EE on 2017-07-11
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon17/01/2017
Appointment of Mr Paul Anthony Dickens as a director on 2017-01-05
dot icon01/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Paul Anthony Dickens as a director on 2015-08-31
dot icon02/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon25/03/2015
Appointment of Mr Paul Anthony Dickens as a director on 2014-09-01
dot icon25/03/2015
Termination of appointment of Paul Brian Wilson as a director on 2014-09-01
dot icon23/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon24/01/2014
Appointment of Mrs Kathleen Robina Dickens as a director
dot icon09/01/2014
Termination of appointment of Callum Mcgregor as a director
dot icon04/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon22/08/2012
Appointment of Callum Alistair Mcgregor as a director
dot icon22/08/2012
Termination of appointment of Kathleen Dickens as a director
dot icon22/08/2012
Termination of appointment of Catherine Bowie as a director
dot icon22/08/2012
Appointment of Paul Brian Wilson as a director
dot icon16/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/08/2011
Appointment of Mrs Kathleen Robina Dickens as a director
dot icon18/08/2011
Termination of appointment of Elizabeth Thornton as a secretary
dot icon15/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon14/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon05/04/2010
Director's details changed for Catherine Bowie on 2010-03-31
dot icon05/04/2010
Register inspection address has been changed
dot icon06/10/2009
Current accounting period extended from 2010-03-31 to 2010-08-31
dot icon17/09/2009
Registered office changed on 17/09/2009 from 87 mayfield road newington edinburgh EH9 3AE
dot icon17/09/2009
Director appointed catherine bowie
dot icon08/09/2009
Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon08/09/2009
Secretary appointed elizabeth thornton
dot icon07/09/2009
Certificate of change of name
dot icon26/03/2009
Registered office changed on 26/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH
dot icon26/03/2009
Appointment terminated secretary brian reid LTD.
dot icon26/03/2009
Appointment terminated director stephen george mabbott
dot icon26/03/2009
Resolutions
dot icon18/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+14.85 % *

* during past year

Cash in Bank

£4,641.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
453.00
-
0.00
4.13K
-
2022
6
569.00
-
0.00
4.04K
-
2023
6
725.00
-
0.00
4.64K
-
2023
6
725.00
-
0.00
4.64K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

725.00 £Ascended27.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.64K £Ascended14.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickens, Kathleen Robina
Director
01/01/2014 - Present
10
Dickens, Paul Anthony
Director
05/01/2017 - Present
5
Ewart, Gary Graham
Director
01/09/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALBA RESIDENTIAL (ST ANDREWS) LIMITED

ALBA RESIDENTIAL (ST ANDREWS) LIMITED is an(a) Active company incorporated on 18/03/2009 with the registered office located at 78 South Street, St. Andrews KY16 9JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBA RESIDENTIAL (ST ANDREWS) LIMITED?

toggle

ALBA RESIDENTIAL (ST ANDREWS) LIMITED is currently Active. It was registered on 18/03/2009 .

Where is ALBA RESIDENTIAL (ST ANDREWS) LIMITED located?

toggle

ALBA RESIDENTIAL (ST ANDREWS) LIMITED is registered at 78 South Street, St. Andrews KY16 9JT.

What does ALBA RESIDENTIAL (ST ANDREWS) LIMITED do?

toggle

ALBA RESIDENTIAL (ST ANDREWS) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ALBA RESIDENTIAL (ST ANDREWS) LIMITED have?

toggle

ALBA RESIDENTIAL (ST ANDREWS) LIMITED had 6 employees in 2023.

What is the latest filing for ALBA RESIDENTIAL (ST ANDREWS) LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-09 with no updates.