Background WavePink WaveYellow Wave

ALBA PROPERTIES LIMITED (SC324906)

ALBA PROPERTIES LIMITED (SC324906) is an active UK company. incorporated on 5 June 2007. with registered office in Elgin. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. ALBA PROPERTIES LIMITED has been registered for 18 years. Current directors include ADAM, Alexander William, ADAM, Anne Ferguson, ADAM, Gordon Duncan.

Company Number
SC324906
Status
active
Type
ltd
Incorporated
5 June 2007
Age
18 years
Address
10 Southfield Drive, Elgin, IV30 6GR
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
ADAM, Alexander William, ADAM, Anne Ferguson, ADAM, Gordon Duncan
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBA PROPERTIES LIMITED

ALBA PROPERTIES LIMITED is an active company incorporated on 5 June 2007 with the registered office located in Elgin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. ALBA PROPERTIES LIMITED was registered 18 years ago.(SIC: 77400)

Status

active

Active since 18 years ago

Company No

SC324906

LTD Company

Age

18 Years

Incorporated 5 June 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

10 Southfield Drive Elgin, IV30 6GR,

Previous Addresses

Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR
From: 14 July 2010To: 12 October 2022
Pentland House, Grampian Road Elgin Moray IV30 1XJ
From: 5 June 2007To: 14 July 2010
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Feb 11
Director Left
Oct 17
New Owner
Apr 18
Funding Round
Oct 19
Director Joined
Dec 23
Funding Round
May 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADAM, Alexander William

Active
Southfield Drive, ElginIV30 6GR
Born September 1956
Director
Appointed 05 Jun 2007

ADAM, Anne Ferguson

Active
Kaiteri, RoseisleIV30 3XN
Born June 1957
Director
Appointed 05 Jun 2007

ADAM, Gordon Duncan

Active
Southfield Drive, ElginIV30 6GR
Born November 1983
Director
Appointed 01 Dec 2023

SMITH, Innes

Resigned
Carron Street, NairnIV12 5SJ
Secretary
Appointed 05 Jun 2007
Resigned 12 Sept 2017

SMITH, Innes

Resigned
Carron Street, NairnIV12 5SJ
Born July 1970
Director
Appointed 17 Feb 2011
Resigned 12 Sept 2017

Persons with significant control

1

Mr Alexander William Adam

Active
Southfield Drive, ElginIV30 6GR
Born September 1956

Nature of Control

Voting rights 75 to 100 percent
Notified 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Resolution
21 October 2019
RESOLUTIONSResolutions
Resolution
21 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Small
3 March 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Legacy
12 March 2009
225Change of Accounting Reference Date
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
10 September 2007
88(2)R88(2)R
Legacy
11 July 2007
88(2)R88(2)R
Legacy
10 July 2007
123Notice of Increase in Nominal Capital
Resolution
10 July 2007
RESOLUTIONSResolutions
Incorporation Company
5 June 2007
NEWINCIncorporation