CLAN ALBA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CLAN ALBA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC367305

Incorporation date

22/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2009)
dot icon07/12/2020
Registered office address changed from Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2020-12-07
dot icon04/12/2020
Resolutions
dot icon30/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon28/09/2017
Director's details changed for Mr James Sweeney on 2017-09-28
dot icon28/09/2017
Registered office address changed from C/O 27 King Street 27 King Street Port Glasgow Renfrewshire PA14 5JA to 18 Crawfurd Street Greenock PA15 1LJ on 2017-09-28
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon06/06/2017
Termination of appointment of Paul Baeder Sweeney as a director on 2017-06-06
dot icon26/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon11/10/2016
Director's details changed for Mr James Sweeney on 2016-10-11
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Director's details changed for Mr James Sweeney on 2015-05-14
dot icon14/05/2015
Appointment of Mr James Sweeney as a director on 2015-05-14
dot icon02/02/2015
Termination of appointment of James Sweeney as a secretary on 2015-01-29
dot icon23/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Director's details changed for Mr Paul Baeder Sweeney on 2014-02-26
dot icon17/01/2014
Appointment of Mr James Sweeney as a secretary
dot icon17/01/2014
Termination of appointment of Samuel Valerio as a director
dot icon17/01/2014
Termination of appointment of Craig Sweeney as a director
dot icon24/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Appointment of Mr Paul Baeder Sweeney as a director
dot icon24/07/2013
Termination of appointment of Pauline Sweeney as a director
dot icon24/07/2013
Termination of appointment of James Sweeney as a director
dot icon21/12/2012
Appointment of Mr Samuel Valerio as a director
dot icon21/12/2012
Appointment of Mr Craig Sweeney as a director
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-17
dot icon25/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon11/09/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon24/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon24/11/2011
Registered office address changed from 63a Esplanade Greenock Renfrewshire PA16 7SE United Kingdom on 2011-11-24
dot icon24/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon11/03/2010
Appointment of Mr James Sweeney as a director
dot icon11/03/2010
Termination of appointment of Michael Bonnar as a director
dot icon09/12/2009
Appointment of Mrs Pauline Sweeney as a director
dot icon09/12/2009
Termination of appointment of James Sweeney as a director
dot icon06/11/2009
Appointment of Mr Michael Bonnar as a director
dot icon06/11/2009
Termination of appointment of Hobo-Web Limited as a director
dot icon22/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
06/06/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLAN ALBA PRODUCTS LIMITED

CLAN ALBA PRODUCTS LIMITED is an(a) Liquidation company incorporated on 22/10/2009 with the registered office located at Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT. There is currently no 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 CLAN ALBA PRODUCTS LIMITED?

toggle

CLAN ALBA PRODUCTS LIMITED is currently Liquidation. It was registered on 22/10/2009 .

Where is CLAN ALBA PRODUCTS LIMITED located?

toggle

CLAN ALBA PRODUCTS LIMITED is registered at Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT.

What does CLAN ALBA PRODUCTS LIMITED do?

toggle

CLAN ALBA PRODUCTS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CLAN ALBA PRODUCTS LIMITED?

toggle

The latest filing was on 07/12/2020: Registered office address changed from Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2020-12-07.