ALBA LAS PENSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/05/251 May 2025 Satisfaction of charge 29 in full

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

16/10/2416 October 2024 Satisfaction of charge 23 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 20 in full

View Document

20/09/2420 September 2024 Satisfaction of charge 36 in full

View Document

20/09/2420 September 2024 Satisfaction of charge 31 in full

View Document

20/09/2420 September 2024 Satisfaction of charge 6 in full

View Document

20/09/2420 September 2024 Satisfaction of charge 3 in full

View Document

20/09/2420 September 2024 Satisfaction of charge 48 in full

View Document

23/08/2423 August 2024 Termination of appointment of Brid Mary Meaney as a director on 2024-08-23

View Document

23/08/2423 August 2024 Appointment of Ms Kulbinder Kaur Dosanjh as a director on 2024-08-23

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

18/01/2318 January 2023 Appointment of Mrs Brid Mary Meaney as a director on 2022-12-31

View Document

17/01/2317 January 2023 Termination of appointment of Andrew Moss as a director on 2022-12-31

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/01/225 January 2022 Statement of company's objects

View Document

16/12/2116 December 2021 Memorandum and Articles of Association

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/07/2130 July 2021 Termination of appointment of Rizwan Sheriff as a director on 2021-06-01

View Document

22/06/2122 June 2021 Appointment of James Bryan Buffham as a director on 2021-06-01

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / PEARL AL LIMITED / 19/11/2018

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 301 ST VINCENT STREET GLASGOW G2 5HN

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 18/04/2018

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR RIZWAN SHERIFF

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHAMIRA MOHAMMED

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 29

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 12/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 12/07/2016

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 13/07/2015

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED SHAMIRA MOHAMMED

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRICK

View Document

08/05/148 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 15/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERRICK / 05/03/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED ANDREW MOSS

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED KERR LUSCOMBE

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT STOCKTON

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RESOLUTION SECRETARIAT SERVICES LIMITED / 14/05/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: BRITANNIC COURT 50 BOTHWELL STREET GLASGOW G2 6HR

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DEC MORT/CHARGE *****

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0410 August 2004 DEC MORT/CHARGE *****

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 DEC MORT/CHARGE *****

View Document

26/04/0326 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 S366A DISP HOLDING AGM 14/08/01

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

02/09/002 September 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 COMPANY NAME CHANGED BRITANNIA LAS PENSIONS MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 07/12/99

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 AUDITOR'S RESIGNATION

View Document

05/05/985 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/08/9722 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9722 August 1997 ADOPT MEM AND ARTS 15/08/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 REDUCE MIN NUMBER DIRS 16/06/94

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 REDUCE NO DIRECTORS 16/06/94

View Document

06/06/966 June 1996 REDUCE MIN NO DIRECTORS 16/06/94

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 PARTIC OF MORT/CHARGE *****

View Document

05/01/945 January 1994 PARTIC OF MORT/CHARGE *****

View Document

04/01/944 January 1994 COMPANY NAME CHANGED LAS PENSIONS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/01/94

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

16/10/9316 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: 113 DUNDAS STREET EDINBURGH EH3 5EB

View Document

30/09/9330 September 1993 TRANSFER OF LONG TERM BUSINESS

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 PARTIC OF MORT/CHARGE *****

View Document

08/01/938 January 1993 PARTIC OF MORT/CHARGE *****

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 PARTIC OF MORT/CHARGE *****

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

31/08/9231 August 1992 PARTIC OF MORT/CHARGE *****

View Document

06/08/926 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/921 July 1992 PARTIC OF MORT/CHARGE *****

View Document

12/06/9212 June 1992 AUDITOR'S RESIGNATION

View Document

10/06/9210 June 1992 PARTIC OF MORT/CHARGE *****

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92

View Document

29/05/9229 May 1992 RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 PARTIC OF MORT/CHARGE *****

View Document

19/11/9119 November 1991 PARTIC OF MORT/CHARGE 13790

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

02/09/912 September 1991 PARTIC OF MORT/CHARGE 9821

View Document

14/05/9114 May 1991 PARTIC OF MORT/CHARGE 5455

View Document

24/04/9124 April 1991 RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/04/9119 April 1991 PARTIC OF MORT/CHARGE 4457

View Document

11/04/9111 April 1991 PARTIC OF MORT/CHARGE 4209

View Document

27/03/9127 March 1991 PARTIC OF MORT/CHARGE 3617

View Document

18/03/9118 March 1991 PARTIC OF MORT/CHARGE 3125

View Document

28/01/9128 January 1991 PARTIC OF MORT/CHARGE 1087

View Document

14/01/9114 January 1991 NC INC ALREADY ADJUSTED 14/12/90

View Document

03/01/913 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/90

View Document

17/12/9017 December 1990 PARTIC OF MORT/CHARGE 14220

View Document

10/12/9010 December 1990 PARTIC OF MORT/CHARGE 13934

View Document

06/11/906 November 1990 DEC MORT/CHARGE 12427

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: 10 GEORGE STREET EDINBURGH EH2 2PF

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 PARTIC OF MORT/CHARGE 5139

View Document

23/04/9023 April 1990 PARTIC OF MORT/CHARGE 4356

View Document

20/03/9020 March 1990 PARTIC OF MORT/CHARGE 3066

View Document

01/09/891 September 1989 PARTIC OF MORT/CHARGE 9963

View Document

30/08/8930 August 1989 DEC MORT/CHARGE 9808

View Document

31/07/8931 July 1989 DTI INS RETURN SCHED 1,3,4,6

View Document

20/07/8920 July 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/03/8922 March 1989 PARTIC OF MORT/CHARGE 3310

View Document

13/02/8913 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 PARTIC OF MORT/CHARGE 1356

View Document

13/01/8913 January 1989 PARTIC OF MORT/CHARGE 401

View Document

12/01/8912 January 1989 DEC MORT/CHARGE 324

View Document

14/09/8814 September 1988 PARTIC OF MORT/CHARGE 9162

View Document

29/08/8829 August 1988 PARTIC OF MORT/CHARGE 8726

View Document

27/07/8827 July 1988 PARTIC OF MORT/CHARGE 7580

View Document

13/07/8813 July 1988 PARTIC OF MORT/CHARGE 7068

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 PARTIC OF MORT/CHARGE 4483

View Document

04/05/884 May 1988 PARTIC OF MORT/CHARGE 4477

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/8811 March 1988 PARTIC OF MORT/CHARGE 2677

View Document

29/05/8729 May 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

10/01/8610 January 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/856 June 1985 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/06/854 June 1985 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

11/04/8511 April 1985 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/02/8513 February 1985 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/06/844 June 1984 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/05/8429 May 1984 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

11/10/8311 October 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8122 May 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company