ALBA TRAVEL (INVERNESS) LIMITED

Register to unlock more data on OkredoRegister

ALBA TRAVEL (INVERNESS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC063542

Incorporation date

23/11/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire G81 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1977)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2023
Satisfaction of charge SC0635420006 in full
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon05/10/2023
Application to strike the company off the register
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon21/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon02/12/2019
Appointment of Mr Ronnie Cairney as a secretary on 2019-11-30
dot icon02/12/2019
Termination of appointment of Douglas Gray as a secretary on 2019-11-30
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Termination of appointment of Peter Francis Fee as a director on 2019-04-26
dot icon30/04/2019
Appointment of Mr Douglas Gray as a secretary on 2019-04-26
dot icon30/04/2019
Termination of appointment of Peter Francis Fee as a secretary on 2019-04-26
dot icon18/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon13/01/2019
Registered office address changed from Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ to Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR on 2019-01-13
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/06/2018
Registration of charge SC0635420006, created on 2018-05-24
dot icon18/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon01/03/2018
Appointment of Mr Peter Francis Fee as a director on 2018-02-16
dot icon11/01/2018
Termination of appointment of Joyce Downie as a director on 2017-12-29
dot icon14/09/2017
Accounts for a small company made up to 2016-12-31
dot icon09/08/2017
Termination of appointment of Brian Sutherland Potter as a director on 2017-06-30
dot icon02/08/2017
Statement of capital on 2017-08-02
dot icon02/08/2017
Solvency Statement dated 30/06/17
dot icon02/08/2017
Statement by Directors
dot icon02/08/2017
Resolutions
dot icon02/08/2017
Cancellation of shares. Statement of capital on 2017-06-30
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon09/12/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon05/12/2016
Full accounts made up to 2016-05-31
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/05/2016
Satisfaction of charge SC0635420005 in full
dot icon24/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon19/10/2015
Appointment of Mr Paul Johannes Cronje as a director on 2015-09-01
dot icon18/09/2015
Full accounts made up to 2015-05-31
dot icon08/12/2014
Full accounts made up to 2014-05-31
dot icon27/11/2014
Appointment of Mr Peter Francis Fee as a secretary on 2014-11-18
dot icon23/10/2014
Termination of appointment of George Leonard Thomas as a director on 2014-09-29
dot icon23/10/2014
Termination of appointment of Andrew Robert Wray as a secretary on 2014-09-29
dot icon06/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon06/10/2014
Termination of appointment of George Leonard Thomas as a director on 2014-09-29
dot icon06/10/2014
Termination of appointment of Andrew Robert Wray as a secretary on 2014-09-29
dot icon01/10/2014
Satisfaction of charge 4 in full
dot icon30/09/2014
Registration of charge SC0635420005, created on 2014-09-29
dot icon03/01/2014
Director's details changed for Mrs Joyce Downie on 2014-01-03
dot icon03/01/2014
Director's details changed for Mr Brian Sutherland Potter on 2014-01-03
dot icon03/01/2014
Director's details changed for Mr George Leonard Thomas on 2014-01-03
dot icon03/01/2014
Director's details changed for Mr Brian Sutherland Potter on 2014-01-03
dot icon03/01/2014
Director's details changed for Mrs Joyce Downie on 2014-01-03
dot icon03/01/2014
Secretary's details changed for Andrew Robert Wray on 2014-01-03
dot icon13/12/2013
Registered office address changed from Clyde House 209 Govan Road Glasgow G51 1HJ on 2013-12-13
dot icon20/11/2013
Full accounts made up to 2013-05-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon31/01/2013
Full accounts made up to 2012-05-31
dot icon19/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-09-23
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon21/02/2012
Accounts for a small company made up to 2011-05-31
dot icon10/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon18/02/2011
Accounts for a small company made up to 2010-05-31
dot icon04/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/03/2010
Statement of company's objects
dot icon29/03/2010
Resolutions
dot icon08/02/2010
Accounts for a small company made up to 2009-05-31
dot icon07/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon07/10/2009
Director's details changed for George Leonard Thomas on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Andrew Robert Wray on 2009-10-06
dot icon07/10/2009
Director's details changed for Joyce Downie on 2009-10-06
dot icon07/10/2009
Director's details changed for Brian Sutherland Potter on 2009-10-06
dot icon17/04/2009
Auditor's resignation
dot icon30/12/2008
Director appointed george leonard thomas
dot icon23/12/2008
Accounts for a small company made up to 2008-05-31
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2008
Return made up to 30/09/08; full list of members
dot icon14/10/2008
Location of debenture register
dot icon14/10/2008
Registered office changed on 14/10/2008 from clyde house 209 govan road glasgow G51 1HJ
dot icon14/10/2008
Location of register of members
dot icon11/02/2008
Resolutions
dot icon09/02/2008
Partic of mort/charge *
dot icon08/02/2008
Declaration of assistance for shares acquisition
dot icon08/02/2008
Director resigned
dot icon23/01/2008
Director resigned
dot icon28/11/2007
Accounts for a small company made up to 2007-05-31
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon15/03/2007
New director appointed
dot icon07/03/2007
Accounting reference date extended from 30/04/07 to 31/05/07
dot icon07/03/2007
Registered office changed on 07/03/07 from: 43 church street inverness IV1 1DR
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
Secretary resigned
dot icon15/12/2006
Accounts for a small company made up to 2006-04-30
dot icon18/10/2006
Return made up to 30/09/06; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2005-04-30
dot icon16/09/2005
Return made up to 30/09/05; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2004-04-30
dot icon28/09/2004
Return made up to 30/09/04; full list of members
dot icon20/09/2003
Return made up to 30/09/03; full list of members
dot icon08/08/2003
Accounts for a small company made up to 2003-04-30
dot icon18/11/2002
Accounts for a small company made up to 2002-04-30
dot icon16/10/2002
Return made up to 30/09/02; full list of members
dot icon24/09/2001
Return made up to 30/09/01; full list of members
dot icon06/07/2001
Accounts for a small company made up to 2001-04-30
dot icon09/11/2000
Return made up to 30/09/00; full list of members
dot icon11/07/2000
Accounts for a small company made up to 2000-04-30
dot icon16/06/2000
Particulars of contract relating to shares
dot icon16/06/2000
Ad 18/05/00--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon05/06/2000
Nc inc already adjusted 18/05/00
dot icon05/06/2000
Resolutions
dot icon27/04/2000
Memorandum and Articles of Association
dot icon27/04/2000
Resolutions
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon01/11/1999
Dec mort/charge *
dot icon01/11/1999
Dec mort/charge *
dot icon01/11/1999
Accounts for a small company made up to 1999-04-30
dot icon19/10/1999
Return made up to 30/09/99; full list of members
dot icon08/12/1998
Accounts for a small company made up to 1998-04-30
dot icon28/09/1998
Return made up to 30/09/98; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1997-04-30
dot icon26/09/1997
Return made up to 30/09/97; full list of members
dot icon15/11/1996
Return made up to 30/09/96; no change of members
dot icon15/11/1996
Accounts for a small company made up to 1996-04-30
dot icon18/03/1996
Accounts for a small company made up to 1995-04-30
dot icon12/10/1995
Return made up to 30/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1994-04-30
dot icon07/10/1994
Return made up to 30/09/94; full list of members
dot icon24/03/1994
Accounts for a small company made up to 1993-04-30
dot icon28/10/1993
Return made up to 15/10/93; no change of members
dot icon19/10/1992
Return made up to 15/10/92; full list of members
dot icon19/10/1992
Accounts for a small company made up to 1992-04-30
dot icon07/08/1992
New director appointed
dot icon29/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon18/10/1991
Accounts for a small company made up to 1991-04-30
dot icon18/10/1991
Return made up to 17/10/91; full list of members
dot icon13/05/1991
Ad 09/05/91--------- £ si 17500@1=17500 £ ic 12500/30000
dot icon13/05/1991
Nc inc already adjusted 09/05/91
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Resolutions
dot icon24/10/1990
Return made up to 15/09/90; full list of members
dot icon17/10/1990
Accounts for a small company made up to 1990-04-30
dot icon27/03/1990
Partic of mort/charge 3360
dot icon13/12/1989
Accounts for a small company made up to 1989-04-30
dot icon13/12/1989
Return made up to 20/11/89; full list of members
dot icon12/10/1988
Return made up to 30/09/88; full list of members
dot icon12/10/1988
Accounts for a small company made up to 1988-04-30
dot icon06/04/1988
Return made up to 14/10/87; full list of members
dot icon06/04/1988
Accounts for a small company made up to 1987-04-30
dot icon27/03/1987
Accounts for a small company made up to 1986-04-30
dot icon25/03/1987
Return made up to 27/10/86; full list of members
dot icon28/08/1986
Full accounts made up to 1984-04-30
dot icon28/08/1986
Return made up to 27/09/84; full list of members
dot icon23/11/1977
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£119,000.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
764.00K
-
0.00
119.00K
-
2021
1
764.00K
-
0.00
119.00K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

764.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBA TRAVEL (INVERNESS) LIMITED

ALBA TRAVEL (INVERNESS) LIMITED is an(a) Dissolved company incorporated on 23/11/1977 with the registered office located at Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire G81 2QR. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBA TRAVEL (INVERNESS) LIMITED?

toggle

ALBA TRAVEL (INVERNESS) LIMITED is currently Dissolved. It was registered on 23/11/1977 and dissolved on 02/01/2024.

Where is ALBA TRAVEL (INVERNESS) LIMITED located?

toggle

ALBA TRAVEL (INVERNESS) LIMITED is registered at Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire G81 2QR.

What does ALBA TRAVEL (INVERNESS) LIMITED do?

toggle

ALBA TRAVEL (INVERNESS) LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does ALBA TRAVEL (INVERNESS) LIMITED have?

toggle

ALBA TRAVEL (INVERNESS) LIMITED had 1 employees in 2021.

What is the latest filing for ALBA TRAVEL (INVERNESS) LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.