ALBA/S B POOLS LIMITED

Company Documents

DateDescription
16/06/1816 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 10 BRECHIN BUSINESS PARK, WEST ROAD, BRECHIN ANGUS DD9 6RJ

View Document

16/12/1616 December 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/11/1618 November 2016 NOTICE OF WINDING UP ORDER

View Document

18/11/1618 November 2016 COURT ORDER NOTICE OF WINDING UP

View Document

18/10/1618 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

18/02/1618 February 2016 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1522 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/03/1519 March 2015 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2015

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MILNE

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDRED BOOTH / 08/01/2015

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/09/1411 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

27/01/1427 January 2014 ENDING OF MORATORIA

View Document

10/01/1410 January 2014 EXTENSION OR FURTHER EXTENSION OF MORATORIA

View Document

20/12/1320 December 2013 COMMENCEMENT OF MORATORIUM

View Document

10/09/1310 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/10/128 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/01/125 January 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/1126 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDRED BOOTH / 02/03/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BOOTH / 20/12/2008

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOOTH / 04/07/2009

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BOOTH / 20/12/2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED BRIAN MILNE

View Document

20/09/0820 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED NIGEL TAYLOR

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 41 NORTH LINDSAY STREET DUNDEE DD1 1PW

View Document

28/08/0728 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 COMPANY NAME CHANGED S.B. POOLS LIMITED CERTIFICATE ISSUED ON 20/01/04

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: WESTBY, 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ

View Document

03/10/013 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 23 ADELPHI ABERDEEN AB1 2BL

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DEC MORT/CHARGE *****

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 PARTIC OF MORT/CHARGE *****

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

26/06/9926 June 1999 ADOPT MEM AND ARTS 22/06/99

View Document

26/06/9926 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/02/995 February 1999 ALTER MEM AND ARTS 25/01/99

View Document

02/02/992 February 1999 PARTIC OF MORT/CHARGE *****

View Document

04/11/984 November 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

22/06/9822 June 1998 EXEMPTION FROM APPOINTING AUDITORS 15/06/98

View Document

17/09/9717 September 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 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