ALBA RESOURCES LIMITED
EDINBURGH MOUNTWEST 303 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9BY

Company number SC210359
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, EDINBURGH, EH3 9BY
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Director's details changed for Paul Joseph Mayland on 31 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 197,159 . The most likely internet sites of ALBA RESOURCES LIMITED are www.albaresources.co.uk, and www.alba-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Alba Resources Limited is a Private Limited Company. The company registration number is SC210359. Alba Resources Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Alba Resources Limited is 50 Lothian Road Edinburgh Eh3 9by. . WOOD, Duncan is a Secretary of the company. MAYLAND, Paul Joseph is a Director of the company. SMITH, James Donald is a Director of the company. THOMSON, Simon John is a Director of the company. Secretary PATCHETT, Ian has been resigned. Secretary SMITH, Ian has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Secretary STRONACHS has been resigned. Nominee Secretary STRONACHS has been resigned. Director BROWN, Janice Margaret has been resigned. Director DONALD, Dennis William has been resigned. Director FITZPATRICK, Robert Francis Trew has been resigned. Director GJERSTAD, Ove has been resigned. Director GUATELLI, Evi Paul has been resigned. Director GUATELLI, Victor has been resigned. Director JENKINS, Stephen Ian has been resigned. Director JENNINGS, Richard Paul Thomas has been resigned. Director LIGERTWOOD, John Gordon has been resigned. Director MANIFOLD, Cameron has been resigned. Director MATHERS, William Howard has been resigned. Director MJELDE, Stig has been resigned. Director RENNIE, David Alan has been resigned. Director THANAWALA, Hemant Maneklal has been resigned. Director URE, John Scott has been resigned. Director WATTS, Michael John, Dr has been resigned. Director WILLIAMS, Ian has been resigned. Director WILSON, Patricia Joan has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
WOOD, Duncan
Appointed Date: 26 October 2012

Director
MAYLAND, Paul Joseph
Appointed Date: 15 May 2014
57 years old

Director
SMITH, James Donald
Appointed Date: 15 May 2014
48 years old

Director
THOMSON, Simon John
Appointed Date: 26 October 2012
60 years old

Resigned Directors

Secretary
PATCHETT, Ian
Resigned: 10 July 2006
Appointed Date: 16 August 2005

Secretary
SMITH, Ian
Resigned: 26 October 2012
Appointed Date: 10 July 2006

Secretary
CLP SECRETARIES LIMITED
Resigned: 08 October 2003
Appointed Date: 27 May 2003

Secretary
STRONACHS
Resigned: 16 August 2005
Appointed Date: 08 October 2003

Nominee Secretary
STRONACHS
Resigned: 27 May 2002
Appointed Date: 25 August 2000

Director
BROWN, Janice Margaret
Resigned: 15 May 2014
Appointed Date: 26 October 2012
70 years old

Director
DONALD, Dennis William
Resigned: 18 January 2005
Appointed Date: 14 May 2003
69 years old

Director
FITZPATRICK, Robert Francis Trew
Resigned: 16 August 2005
Appointed Date: 03 November 2003
67 years old

Director
GJERSTAD, Ove
Resigned: 16 August 2005
Appointed Date: 06 June 2003
67 years old

Director
GUATELLI, Evi Paul
Resigned: 16 August 2005
Appointed Date: 29 September 2000
79 years old

Director
GUATELLI, Victor
Resigned: 16 August 2005
Appointed Date: 08 November 2000
53 years old

Director
JENKINS, Stephen Ian
Resigned: 26 October 2012
Appointed Date: 16 August 2005
66 years old

Director
JENNINGS, Richard Paul Thomas
Resigned: 26 October 2012
Appointed Date: 16 August 2005
68 years old

Director
LIGERTWOOD, John Gordon
Resigned: 16 August 2005
Appointed Date: 03 February 2003
93 years old

Director
MANIFOLD, Cameron
Resigned: 16 August 2005
Appointed Date: 20 August 2002
62 years old

Director
MATHERS, William Howard
Resigned: 26 October 2012
Appointed Date: 17 October 2008
49 years old

Director
MJELDE, Stig
Resigned: 30 November 2004
Appointed Date: 29 July 2003
65 years old

Director
RENNIE, David Alan
Resigned: 29 September 2000
Appointed Date: 25 August 2000
71 years old

Director
THANAWALA, Hemant Maneklal
Resigned: 17 October 2008
Appointed Date: 16 August 2005
68 years old

Director
URE, John Scott
Resigned: 16 August 2005
Appointed Date: 20 August 2002
68 years old

Director
WATTS, Michael John, Dr
Resigned: 15 May 2014
Appointed Date: 26 October 2012
69 years old

Director
WILLIAMS, Ian
Resigned: 17 October 2008
Appointed Date: 16 August 2005
79 years old

Director
WILSON, Patricia Joan
Resigned: 16 August 2005
Appointed Date: 24 June 2003
65 years old

ALBA RESOURCES LIMITED Events

02 Feb 2017
Director's details changed for Paul Joseph Mayland on 31 January 2017
11 Jul 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 197,159

08 Sep 2015
Full accounts made up to 31 December 2014
24 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 197,159

...
... and 133 more events
09 Nov 2000
New director appointed
06 Oct 2000
Director resigned
06 Oct 2000
New director appointed
05 Oct 2000
Company name changed mountwest 303 LIMITED\certificate issued on 06/10/00
25 Aug 2000
Incorporation

ALBA RESOURCES LIMITED Charges

2 October 2007
Floating charge
Delivered: 15 October 2007
Status: Satisfied on 27 April 2011
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…