ALBA TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

22/06/2322 June 2023 Director's details changed for Ian Gair Bruce on 2023-06-21

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Appointment of Mrs Susan Bolton as a secretary on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Ross Edward Mcdonald as a secretary on 2022-03-01

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BRUCE / 12/05/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN GAIR BRUCE / 12/05/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE BRUCE / 01/06/2020

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KENNETH MACKENZIE / 11/10/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BRUCE / 03/05/2016

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS EDWARD MCDONALD / 03/05/2016

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 SECTION 519

View Document

09/10/149 October 2014 AUDITOR'S RESIGNATION

View Document

25/09/1425 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CRAIG MORRISON / 01/09/2014

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/09/1313 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KENNETH MACKENZIE / 01/10/2011

View Document

02/10/122 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 AUDITORS RESIGNATION

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 ARTICLES OF ASSOCIATION

View Document

26/04/1126 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BRUCE / 31/08/2010

View Document

06/10/106 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GAIR BRUCE / 31/08/2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM ENNSTONE HOUSE ETHIEBEATON QUARRY KINGENNIE, MONIFIETH ANGUS DD5 3RB

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 AUDITOR'S RESIGNATION

View Document

07/05/107 May 2010 AUDITOR'S RESIGNATION

View Document

22/04/1022 April 2010 AUDITOR'S RESIGNATION

View Document

18/09/0918 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0710 December 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: BEAR HOUSE INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 ARTICLES OF ASSOCIATION

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 MEMORANDUM OF ASSOCIATION

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: C/O BIGGART BAILLIE 7 CASTLE STREET EDINBURGH EH2 3AP

View Document

07/10/047 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/047 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/10/047 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

31/08/0431 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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