ALBA ECOLOGY LIMITED - GRANTOWN-ON-SPEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type total exemption full. 2022-07-21 View Report
Confirmation statement. Statement with no updates. 2022-02-18 View Report
Accounts. Accounts type total exemption full. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type total exemption full. 2020-11-23 View Report
Confirmation statement. Statement with no updates. 2020-02-22 View Report
Accounts. Accounts type total exemption full. 2019-07-15 View Report
Confirmation statement. Statement with updates. 2019-02-27 View Report
Accounts. Accounts type total exemption full. 2018-05-21 View Report
Persons with significant control. Psc name: Peter John Cosgrove. Notification date: 2018-05-04. 2018-05-04 View Report
Persons with significant control. Cessation date: 2018-05-04. Psc name: Paul Anselmo Thomas Doyle. 2018-05-04 View Report
Officers. Officer name: Susan Mhairi Doyle. Termination date: 2018-05-04. 2018-05-04 View Report
Officers. Termination date: 2018-05-04. Officer name: Paul Anselmo Thomas Doyle. 2018-05-04 View Report
Officers. Officer name: Susan Mhairi Doyle. Termination date: 2018-05-04. 2018-05-04 View Report
Address. New address: Coilintra House High Street Grantown-on-Spey PH26 3EN. Old address: South Meiklemoss Collieston Ellon Aberdeenshire AB41 8SB. Change date: 2018-04-17. 2018-04-17 View Report
Officers. Officer name: Dr Peter John Cosgrove. Appointment date: 2018-04-13. 2018-04-17 View Report
Confirmation statement. Statement with updates. 2018-02-23 View Report
Accounts. Accounts type total exemption full. 2017-05-29 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Accounts. Accounts type total exemption small. 2016-10-27 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2015-10-19 View Report
Annual return. With made up date full list shareholders. 2015-02-20 View Report
Accounts. Accounts type total exemption small. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Accounts. Accounts type total exemption small. 2013-08-02 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Accounts. Accounts type total exemption small. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Accounts. Accounts type total exemption small. 2011-06-07 View Report
Annual return. With made up date full list shareholders. 2011-02-18 View Report
Accounts. Accounts type total exemption small. 2010-07-22 View Report
Annual return. With made up date full list shareholders. 2010-02-25 View Report
Officers. Officer name: Mrs Susan Mhairi Doyle. Change date: 2010-02-18. 2010-02-25 View Report
Officers. Change date: 2010-02-18. Officer name: Paul Anselmo Thomas Doyle. 2010-02-25 View Report
Officers. Officer name: Susan Mhairi Doyle. Change date: 2010-02-18. 2010-02-25 View Report
Officers. Description: Director appointed susan mhairi doyle. 2009-09-29 View Report
Accounts. Accounts type total exemption small. 2009-09-17 View Report
Annual return. Legacy. 2009-02-19 View Report
Accounts. Accounts type total exemption small. 2008-06-12 View Report
Annual return. Legacy. 2008-02-18 View Report
Accounts. Accounts type total exemption small. 2007-10-12 View Report
Annual return. Legacy. 2007-04-03 View Report
Accounts. Accounts type total exemption small. 2006-05-09 View Report
Annual return. Legacy. 2006-02-20 View Report
Officers. Description: Director resigned. 2005-02-25 View Report
Incorporation. Incorporation company. 2005-02-18 View Report