Company Information for ALBA ELECTRICAL SERVICES LIMITED
UNIT 26 ARGYLE CRESCENT, HILLHOUSE INDUSTRIAL ESTATE, HAMILTON, LANARKSHIRE, ML3 9BQ,
|
Company Registration Number
SC324128
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALBA ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
UNIT 26 ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE HAMILTON LANARKSHIRE ML3 9BQ Other companies in ML3 | |
Company Number | SC324128 | |
---|---|---|
Company ID Number | SC324128 | |
Date formed | 2007-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-09 01:33:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALBA ELECTRICAL SERVICES PTY LTD | Active | Company formed on the 2016-08-10 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
Change of details for Mr Gavin Elder as a person with significant control on 2023-10-01 | ||
Director's details changed for Mr Gavin Elder on 2024-09-04 | ||
CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
Director's details changed for Mr Gavin Elder on 2021-12-16 | ||
SECRETARY'S DETAILS CHNAGED FOR GAVIN ELDER on 2021-12-16 | ||
Director's details changed for Mr David Robert Mckay on 2021-12-16 | ||
Director's details changed for Mr David Robert Mckay on 2021-12-16 | ||
CH01 | Director's details changed for Mr Gavin Elder on 2021-12-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GAVIN ELDER on 2021-12-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
SH02 | Sub-division of shares on 2016-11-15 | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCKAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN ELDER | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GAVIN ELDER on 2017-04-21 | |
CH01 | Director's details changed for Gavin Elder on 2017-04-21 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/16 FULL LIST | |
AR01 | 22/05/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN ELDER / 13/05/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN ELDER / 13/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ELDER / 13/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ELDER / 13/05/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MCKAY / 22/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ELDER / 22/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/05/2008 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 2575 LONDON ROAD MOUNT VERNON GLASGOW G32 8XX | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2013-03-31 | £ 18,304 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 6,338 |
Creditors Due Within One Year | 2013-03-31 | £ 47,533 |
Creditors Due Within One Year | 2012-03-31 | £ 56,470 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,208 |
Provisions For Liabilities Charges | 2012-03-31 | £ 3,164 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBA ELECTRICAL SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 25,644 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 32,076 |
Current Assets | 2013-03-31 | £ 64,335 |
Current Assets | 2012-03-31 | £ 56,383 |
Debtors | 2013-03-31 | £ 37,191 |
Debtors | 2012-03-31 | £ 22,807 |
Fixed Assets | 2013-03-31 | £ 115,623 |
Fixed Assets | 2012-03-31 | £ 105,403 |
Shareholder Funds | 2013-03-31 | £ 108,913 |
Shareholder Funds | 2012-03-31 | £ 95,814 |
Stocks Inventory | 2013-03-31 | £ 1,500 |
Stocks Inventory | 2012-03-31 | £ 1,500 |
Tangible Fixed Assets | 2013-03-31 | £ 26,038 |
Tangible Fixed Assets | 2012-03-31 | £ 15,818 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ALBA ELECTRICAL SERVICES LIMITED are:
ENERVEO LIMITED | £ 8,381,710 |
MORRISON FACILITIES SERVICES LIMITED | £ 5,080,452 |
BATCHELOR ELECTRICAL LIMITED | £ 3,799,254 |
CLAIRGLOW HEATING LIMITED | £ 864,110 |
SAFFRON CONTRACT SERVICES LIMITED | £ 739,105 |
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED | £ 569,096 |
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED | £ 526,666 |
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED | £ 469,101 |
C-ELECT ASSOCIATES LTD | £ 456,628 |
PIGGOTT AND WHITFIELD LIMITED | £ 447,968 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |