ALBA TURF EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ALBA TURF EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC340305

Incorporation date

27/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Gyle Crescent Lane, Edinburgh EH12 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon27/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon23/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon22/04/2026
Change of details for Mr John Smart Carmichael as a person with significant control on 2026-04-21
dot icon22/04/2026
Director's details changed for Miss Kirsty Kathryn Carmichael on 2026-04-21
dot icon22/04/2026
Change of details for Mrs Fiona Kathryn Carmichael as a person with significant control on 2026-04-21
dot icon22/04/2026
Director's details changed for Mr John Smart Carmichael on 2026-04-21
dot icon05/05/2025
Appointment of Miss Kirsty Kathryn Carmichael as a director on 2025-05-05
dot icon02/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/02/2024
Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-12
dot icon06/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon11/02/2020
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2020-02-11
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-07-31
dot icon09/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon07/02/2018
Micro company accounts made up to 2017-07-31
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon15/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon18/02/2010
Termination of appointment of Duncan Young and Co Limited as a secretary
dot icon27/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/05/2009
Return made up to 27/03/09; full list of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from 29 manor place edinburgh EH3 7DX
dot icon01/05/2009
Location of register of members
dot icon08/04/2009
Appointment terminated director steve edmison
dot icon14/01/2009
Director appointed steve edmison
dot icon21/11/2008
Accounting reference date extended from 31/03/2009 to 31/07/2009
dot icon27/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.15K
-
0.00
32.39K
-
2022
6
20.57K
-
0.00
58.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carmichael, Kirsty Kathryn
Director
05/05/2025 - Present
-
Carmichael, John Smart
Director
27/03/2008 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBA TURF EQUIPMENT LIMITED

ALBA TURF EQUIPMENT LIMITED is an(a) Active company incorporated on 27/03/2008 with the registered office located at 5 South Gyle Crescent Lane, Edinburgh EH12 9EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBA TURF EQUIPMENT LIMITED?

toggle

ALBA TURF EQUIPMENT LIMITED is currently Active. It was registered on 27/03/2008 .

Where is ALBA TURF EQUIPMENT LIMITED located?

toggle

ALBA TURF EQUIPMENT LIMITED is registered at 5 South Gyle Crescent Lane, Edinburgh EH12 9EG.

What does ALBA TURF EQUIPMENT LIMITED do?

toggle

ALBA TURF EQUIPMENT LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for ALBA TURF EQUIPMENT LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-03-27 with updates.