Background WavePink WaveYellow Wave

ALBA ENERGY LIMITED (SC184005)

ALBA ENERGY LIMITED (SC184005) is an active UK company. incorporated on 19 March 1998. with registered office in Perth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALBA ENERGY LIMITED has been registered for 28 years. Current directors include FOSTER, Martin Creassey, FOX, Emily Anna Maria, LEONING, Adrian Edward and 2 others.

Company Number
SC184005
Status
active
Type
ltd
Incorporated
19 March 1998
Age
28 years
Address
5 Whitefriars Crescent, Perth, PH2 0PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOSTER, Martin Creassey, FOX, Emily Anna Maria, LEONING, Adrian Edward, LITHGOW, John Alexander, PEASE, Matthew Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBA ENERGY LIMITED

ALBA ENERGY LIMITED is an active company incorporated on 19 March 1998 with the registered office located in Perth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALBA ENERGY LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

SC184005

LTD Company

Age

28 Years

Incorporated 19 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

PORTFUEL LIMITED
From: 19 March 1998To: 30 June 1998
Contact
Address

5 Whitefriars Crescent Perth, PH2 0PA,

Previous Addresses

4 Atholl Crescent Perth PH1 5NG
From: 7 March 2012To: 7 April 2017
C/O 15 Gladstone Place Stirling FK8 2NX
From: 19 March 1998To: 7 March 2012
Timeline

22 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Nov 11
Director Left
Oct 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 19
Owner Exit
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
Mar 24
New Owner
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

FOSTER, Martin

Active
PerthPH2 0PA
Secretary
Appointed 27 Sept 2024

FOSTER, Martin Creassey

Active
Ashfield Farm, LochgilpheadPA31 8PT
Born May 1970
Director
Appointed 11 May 1998

FOX, Emily Anna Maria

Active
Whitefriars Crescent, PerthPH2 0PA
Born October 1973
Director
Appointed 19 Apr 2023

LEONING, Adrian Edward

Active
Whitefriars Crescent, PerthPH2 0PA
Born April 1961
Director
Appointed 19 Apr 2023

LITHGOW, John Alexander

Active
LangbankPA14 6YG
Born December 1974
Director
Appointed 28 Mar 2018

PEASE, Matthew Edward

Active
Rumbling Bridge, KinrossKY13 0PU
Born November 1962
Director
Appointed 29 Mar 2018

BALDWINS HOLDINGS LIMITED

Resigned
Lichfield Street, WalsallWS4 2BX
Corporate secretary
Appointed 01 Jul 2019
Resigned 27 Sept 2024

CAMPBELL DALLAS LIMITED

Resigned
PerthPH2 0PA
Corporate secretary
Appointed 29 Sept 2017
Resigned 30 Jun 2019

CAMPBELL DALLAS LLP

Resigned
Gladstone Place, StirlingFK8 2NX
Corporate secretary
Appointed 01 Mar 2010
Resigned 29 Sept 2017

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 19 Mar 1998
Resigned 07 Apr 1998

WJM SECRETARIES LIMITED

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2010

WRIGHT JOHNSTON & MACKENZIE

Resigned
40 Torphichen Street, EdinburghEH3 8JB
Corporate secretary
Appointed 07 Apr 1998
Resigned 01 Mar 2004

CARSON, Lesley Carol

Resigned
Parkvale, CanonbieDG14 0RA
Born October 1955
Director
Appointed 07 Apr 1998
Resigned 26 Oct 2012

DUNCAN MILLAR, James

Resigned
AberfeldyPH15 2HR
Born April 1948
Director
Appointed 13 Nov 2013
Resigned 19 Apr 2023

FEILDEN, Randle Charles Roderick

Resigned
44 Alderbrook Road, LondonSW12 8AE
Born January 1961
Director
Appointed 11 May 1998
Resigned 15 Nov 2006

HICKMAN, Oliver

Resigned
EdinburghEH3 7JA
Born September 1984
Director
Appointed 28 Mar 2018
Resigned 17 Apr 2019

MCKENZIE, David James Turner

Resigned
7 Moyness Park Crescent, BlairgowriePH10 6LY
Born September 1937
Director
Appointed 11 May 1998
Resigned 23 Oct 2013

PEASE, George

Resigned
Naemoor Gardens, KinrossKY13 0PY
Born April 1926
Director
Appointed 11 May 1998
Resigned 31 Oct 2010

PEASE, Matthew Edward

Resigned
PerthPH2 0PA
Born November 1962
Director
Appointed 31 Oct 2010
Resigned 28 Mar 2018

SAINSBURY, Jeremy Barton

Resigned
Stranfasket Forrest Estate, Castle DouglasDG7 3XS
Born March 1961
Director
Appointed 07 Apr 1998
Resigned 08 Feb 2006

STEWART, Alan James

Resigned
6 Laburnum Grove, StirlingFK8 2PS
Born May 1957
Director
Appointed 11 May 1998
Resigned 16 Nov 2006

TICKELL, Richard Fergus

Resigned
12 Regent Park Square, GlasgowG41 2AG
Born July 1959
Director
Appointed 11 May 1998
Resigned 17 Dec 2009

TURNBULL, Jonathan Michael

Resigned
Lower Court Road, Newton FerrersPL8 1DQ
Born February 1951
Director
Appointed 13 Nov 2013
Resigned 28 Mar 2018

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 19 Mar 1998
Resigned 07 Apr 1998

Persons with significant control

7

5 Active
2 Ceased

Mr John Alexander Lithgow

Active
PerthPH2 0PA
Born December 1974

Nature of Control

Significant influence or control
Notified 19 Feb 2026

Mr Adrian Edward Loening

Active
PerthPH2 0PA
Born April 1961

Nature of Control

Significant influence or control
Notified 19 Feb 2026

Mrs Emily Anna Maria Fox

Active
PerthPH2 0PA
Born October 1973

Nature of Control

Significant influence or control
Notified 19 Feb 2026

Mr Jonathan Turnbull

Ceased
Lower Court Road, DevonPL8 1DQ
Born February 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Feb 2026

Mr James Duncan Millar

Ceased
AberfeldyPH15 2HR
Born April 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Apr 2023

Mr Martin Creassey Foster

Active
Achnamara, LochgilpheadPA31 8PT
Born May 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Matthew Edward Pease

Active
Rumbling Bridge, KinrossKY13 0PU
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 October 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 December 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
7 August 2009
287Change of Registered Office
Legacy
6 August 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
88(2)R88(2)R
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
287Change of Registered Office
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 December 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 June 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 June 1998
RESOLUTIONSResolutions
Resolution
25 June 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
287Change of Registered Office
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Incorporation Company
19 March 1998
NEWINCIncorporation