Company NameAlbany Business Centres Limited
DirectorsAndrew Higgins Gillen and Alison Norma Gillen
Company StatusActive
Company NumberSC096020
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Higgins Gillen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1990(4 years, 3 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
Secretary NameMrs Alison Norma Gillen
NationalityBritish
StatusCurrent
Appointed01 January 2002(16 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMrs Alison Norma Gillen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(19 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
Secretary NameMargaret Gay Gillen
NationalityBritish
StatusResigned
Appointed09 March 1990(4 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address22 Manor Park Drive
Finchampstead
Wokingham
Berkshire
RG40 4XE

Contact

Websitealbanyhouse.co.uk
Email address[email protected]
Telephone0118 9740111
Telephone regionReading

Location

Registered AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Alison Norma Gillen
50.00%
Ordinary
50 at £1Andrew Higgins Gillen
50.00%
Ordinary

Financials

Year2014
Net Worth£257,278
Cash£60,605
Current Liabilities£123,762

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

24 September 2004Delivered on: 30 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
31 March 1998Delivered on: 16 April 1998
Satisfied on: 30 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 May 1991Delivered on: 21 May 1991
Satisfied on: 30 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
4 January 2023Change of details for Mrs. Alison Norma Gillen as a person with significant control on 1 January 2023 (2 pages)
4 January 2023Change of details for Mr Andrew Higgins Gillen as a person with significant control on 1 January 2023 (2 pages)
19 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
14 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
8 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
29 May 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
29 May 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
16 January 2017Secretary's details changed for Mrs. Alison Norma Gillen on 16 January 2017 (1 page)
16 January 2017Secretary's details changed for Mrs. Alison Norma Gillen on 16 January 2017 (1 page)
12 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
7 November 2016Director's details changed for Mr Andrew Higgins Gillen on 27 October 2016 (2 pages)
7 November 2016Director's details changed for Mrs. Alison Norma Gillen on 27 October 2016 (2 pages)
7 November 2016Director's details changed for Mrs. Alison Norma Gillen on 27 October 2016 (2 pages)
7 November 2016Director's details changed for Mr Andrew Higgins Gillen on 27 October 2016 (2 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(5 pages)
9 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 01/01/08; full list of members (2 pages)
18 January 2008Return made up to 01/01/08; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 February 2007Return made up to 01/01/07; full list of members (2 pages)
7 February 2007Return made up to 01/01/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
16 February 2006Return made up to 01/01/06; full list of members (8 pages)
16 February 2006Return made up to 01/01/06; full list of members (8 pages)
27 January 2005New director appointed (1 page)
27 January 2005Return made up to 01/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(6 pages)
27 January 2005New director appointed (1 page)
27 January 2005Return made up to 01/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(6 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
30 September 2004Partic of mort/charge * (7 pages)
30 September 2004Partic of mort/charge * (7 pages)
30 September 2004Dec mort/charge * (4 pages)
30 September 2004Dec mort/charge * (4 pages)
30 September 2004Dec mort/charge * (4 pages)
30 September 2004Dec mort/charge * (4 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 01/01/03; full list of members (6 pages)
29 January 2003Return made up to 01/01/03; full list of members (6 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Secretary's particulars changed (1 page)
2 December 2002Secretary's particulars changed (1 page)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 March 2000Return made up to 01/01/00; full list of members (6 pages)
23 March 2000Return made up to 01/01/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 December 1998 (13 pages)
4 October 1999Full accounts made up to 31 December 1998 (13 pages)
12 March 1999Return made up to 01/01/99; no change of members (4 pages)
12 March 1999Return made up to 01/01/99; no change of members (4 pages)
7 October 1998Full accounts made up to 31 December 1997 (13 pages)
7 October 1998Full accounts made up to 31 December 1997 (13 pages)
16 April 1998Partic of mort/charge * (6 pages)
16 April 1998Partic of mort/charge * (6 pages)
27 February 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 February 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 September 1997Full accounts made up to 31 December 1996 (8 pages)
5 September 1997Full accounts made up to 31 December 1996 (8 pages)
29 January 1997Return made up to 01/01/97; full list of members (5 pages)
29 January 1997Return made up to 01/01/97; full list of members (5 pages)
10 October 1996Full accounts made up to 31 December 1995 (8 pages)
10 October 1996Full accounts made up to 31 December 1995 (8 pages)
1 February 1996Return made up to 01/01/96; no change of members (4 pages)
1 February 1996Return made up to 01/01/96; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 April 1995Company name changed realtime project services limite d\certificate issued on 07/04/95 (2 pages)
6 April 1995Company name changed realtime project services limite d\certificate issued on 07/04/95 (2 pages)