Company NameAlbany Studios And Services Limited
DirectorIan Derek Truscott
Company StatusActive
Company NumberSC072229
CategoryPrivate Limited Company
Incorporation Date6 August 1980(43 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Derek Truscott
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1989(8 years, 6 months after company formation)
Appointment Duration35 years, 2 months
RoleAdvocate
Country of ResidenceScotland
Correspondence Address3 Cluny Avenue
Edinburgh
Midlothian
EH10 4RN
Scotland
Secretary NameMrs Julia Elizabeth Helena Truscott
NationalityBritish
StatusCurrent
Appointed14 February 1989(8 years, 6 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cluny Avenue
Edinburgh
Midlothian
EH10 4RN
Scotland
Director NameMrs Julia Elizabeth Helena Truscott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(8 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 January 2013)
RoleHouse Person
Country of ResidenceUnited Kingdom
Correspondence Address3 Cluny Avenue
Edinburgh
Midlothian
EH10 4RN
Scotland

Contact

Telephone0131 4471730
Telephone regionEdinburgh

Location

Registered Address3 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Ian Derek Truscott
99.00%
Ordinary
1 at £1Mrs Julia Truscott
1.00%
Ordinary

Financials

Year2014
Net Worth£434,744
Cash£14,223
Current Liabilities£69,813

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

28 September 1987Delivered on: 5 October 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Maindoor dwellinghouse 13 oxford st, edinburgh.
Outstanding

Filing History

22 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 May 2019Satisfaction of charge 1 in full (4 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
16 February 2013Termination of appointment of Julia Truscott as a director (1 page)
16 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
16 February 2013Termination of appointment of Julia Truscott as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Director's details changed for Mrs Julia Elizabeth Helena Truscott on 2 October 2009 (2 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mrs Julia Elizabeth Helena Truscott on 2 October 2009 (2 pages)
26 March 2010Director's details changed for Ian Derek Truscott on 2 October 2009 (2 pages)
26 March 2010Director's details changed for Ian Derek Truscott on 2 October 2009 (2 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mrs Julia Elizabeth Helena Truscott on 2 October 2009 (2 pages)
26 March 2010Director's details changed for Ian Derek Truscott on 2 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 March 2005Return made up to 14/02/05; full list of members (7 pages)
14 March 2005Return made up to 14/02/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 February 2004Return made up to 14/02/04; full list of members (7 pages)
27 February 2004Return made up to 14/02/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 February 2003Return made up to 14/02/03; full list of members (7 pages)
25 February 2003Return made up to 14/02/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 February 2001Return made up to 14/02/01; full list of members (6 pages)
27 February 2001Return made up to 14/02/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 March 2000Return made up to 14/02/00; full list of members (6 pages)
1 March 2000Return made up to 14/02/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 February 1999Return made up to 14/02/99; no change of members (4 pages)
24 February 1999Return made up to 14/02/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 March 1998Return made up to 14/02/98; no change of members (4 pages)
4 March 1998Return made up to 14/02/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 January 1997Full accounts made up to 31 December 1995 (13 pages)
30 January 1997Full accounts made up to 31 December 1995 (13 pages)
20 February 1996Return made up to 14/02/96; no change of members (6 pages)
20 February 1996Return made up to 14/02/96; no change of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (12 pages)
26 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 August 1980Incorporation (14 pages)
6 August 1980Incorporation (14 pages)