CompanyTrack
A

ALBA LIFE TRUSTEES LIMITED

Active Edinburgh

Other activities auxiliary to insurance and pension funding

0 employees
Other activities auxiliary to insurance and pension funding
A

ALBA LIFE TRUSTEES LIMITED

Other activities auxiliary to insurance and pension funding

Founded 21 Apr 1956 Active Edinburgh, United Kingdom 0 employees
Other activities auxiliary to insurance and pension funding
Accounts Submitted 1 Oct 2025
Confirmation Statement Submitted 17 Aug 2025
Net assets £4.00 £0.00 2024 year on year
Total assets £4.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 5
4 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Standard Life House 30 Lothian Road Edinburgh EH1 2DH United Kingdom

Credit Report

Discover ALBA LIFE TRUSTEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£4.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 28 resigned
Status
Amy Elizabeth MaddenDirectorBritishUnited Kingdom476 Dec 2024Active
Gail Fullerton IzatDirectorBritishUnited Kingdom566 Dec 2024Active
Pearl Group Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown1 Sept 2006Active

Shareholders

Shareholders (1)

Phoenix Group Management Services Limited
100.0%
417 Aug 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Phoenix Group Management Services Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PHOENIX GROUP MANAGEMENT SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IMPALA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHOENIX LIFE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALBA LIFE TRUSTEES LIMITED Current Company

Charges

Charges

4 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Nov 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
11 Nov 2025Persons With Significant ControlChange to Phoenix Group Management Services Limited as a person with significant control on 2025-11-10View(2 pages)
1 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(14 pages)
17 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-03 with no updatesView(3 pages)
6 Dec 2024OfficersTermination of Brid Mary Meaney as director on 2024-12-06View(1 page)
13 Nov 2025 Officers

Change Corporate Secretary Company With Change Date

11 Nov 2025 Persons With Significant Control

Change to Phoenix Group Management Services Limited as a person with significant control on 2025-11-10

1 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

17 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-03 with no updates

6 Dec 2024 Officers

Termination of Brid Mary Meaney as director on 2024-12-06

Recent Activity

Latest Activity

Change Corporate Secretary Company With Change Date

3 months ago on 13 Nov 2025

Change to Phoenix Group Management Services Limited as a person with significant control on 2025-11-10

3 months ago on 11 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 1 Oct 2025

Confirmation statement made on 2025-08-03 with no updates

6 months ago on 17 Aug 2025

Termination of Brid Mary Meaney as director on 2024-12-06

1 years ago on 6 Dec 2024