Company NameAlbyn Realisations (Festival Cars) Limited
Company StatusDissolved
Company NumberSC159113
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 10 months ago)
Dissolution Date1 December 2017 (6 years, 5 months ago)
Previous NameFestival City (Executive) Cars Ltd.

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameIan Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(7 months after company formation)
Appointment Duration21 years, 10 months (closed 01 December 2017)
RoleManaging Director
Correspondence Address54 Silverknowes Eastway
Edinburgh
Midlothian
EH4 5NF
Scotland
Secretary NameMiss Moira Elizabeth Margaret Brown
NationalityBritish
StatusClosed
Appointed01 March 1997(1 year, 7 months after company formation)
Appointment Duration20 years, 9 months (closed 01 December 2017)
RoleOffice Manageress
Correspondence Address12 Granton Mains Brae
Edinburgh
EH4 4GE
Scotland
Director NameJohn White Tillbrook
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(1 year, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 01 December 2017)
RoleSelf Employed Driver
Correspondence Address18 Pilton Avenue
Edinburgh
Midlothian
EH5 2BT
Scotland
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameCallum Hall Sives
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(1 week, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 February 1996)
RoleManager
Correspondence Address101 Trinity Road
Edinburgh
EH5 3JX
Scotland
Secretary NameMargaret Ellen Bowden
NationalityBritish
StatusResigned
Appointed19 July 1995(1 week, 2 days after company formation)
Appointment Duration6 months (resigned 15 January 1996)
RoleSecretary
Correspondence Address63 Montpelier Park
Edinburgh
Lothian
EH10 4ND
Scotland
Secretary NameGeraldine Hart
NationalityBritish
StatusResigned
Appointed15 January 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1997)
RoleSecretary
Correspondence Address14/2 Allanfield
Edinburgh
EH7 5YG
Scotland

Location

Registered AddressUnit 5 New Broompark
Granton Park Avenue
Edinburgh
EH5 1RS
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Financials

Year2004
Net Worth£896,531
Cash£198,965
Current Liabilities£392,572

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Return of final meeting of voluntary winding up (4 pages)
1 September 2017Return of final meeting of voluntary winding up (4 pages)
9 May 2006Company name changed festival city (executive) cars l td.\certificate issued on 09/05/06 (2 pages)
9 May 2006Company name changed festival city (executive) cars l td.\certificate issued on 09/05/06 (2 pages)
6 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 2005Return made up to 28/08/05; full list of members (9 pages)
9 September 2005Return made up to 28/08/05; full list of members (9 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
16 February 2005Amended accounts made up to 31 August 2002 (9 pages)
16 February 2005Amended accounts made up to 31 August 2002 (9 pages)
4 February 2005Accounts for a small company made up to 31 August 2003 (9 pages)
4 February 2005Accounts for a small company made up to 31 August 2003 (9 pages)
22 October 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Return made up to 28/08/03; full list of members (9 pages)
23 September 2003Return made up to 28/08/03; full list of members (9 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 September 2002Return made up to 28/08/02; full list of members (9 pages)
2 September 2002Return made up to 28/08/02; full list of members (9 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 September 2001Return made up to 28/08/01; full list of members (8 pages)
12 September 2001Return made up to 28/08/01; full list of members (8 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
10 November 2000Return made up to 28/08/00; full list of members (9 pages)
10 November 2000Return made up to 28/08/00; full list of members (9 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 November 1999Return made up to 28/08/99; no change of members (4 pages)
23 November 1999Return made up to 28/08/99; no change of members (4 pages)
24 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 October 1998Partic of mort/charge * (5 pages)
9 October 1998Partic of mort/charge * (5 pages)
11 September 1998Return made up to 28/08/98; no change of members (4 pages)
11 September 1998Return made up to 28/08/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
20 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 January 1998Registered office changed on 09/01/98 from: 3 west harbour road edinburgh lothian EH5 1PH (1 page)
9 January 1998Registered office changed on 09/01/98 from: 3 west harbour road edinburgh lothian EH5 1PH (1 page)
7 October 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
28 April 1997Accounts for a small company made up to 31 August 1996 (4 pages)
28 April 1997Accounts for a small company made up to 31 August 1996 (4 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
3 September 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 September 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 March 1996New director appointed (1 page)
18 March 1996New director appointed (1 page)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
27 November 1995Ad 07/10/95--------- £ si 46000@1=46000 £ ic 1/46001 (2 pages)
27 November 1995Ad 07/10/95--------- £ si 46000@1=46000 £ ic 1/46001 (2 pages)
23 August 1995Accounting reference date notified as 31/08 (1 page)
23 August 1995Accounting reference date notified as 31/08 (1 page)
3 August 1995New secretary appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New secretary appointed (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 3 west harbour road edinburgh EH5 1PH (1 page)
3 August 1995Registered office changed on 03/08/95 from: 3 west harbour road edinburgh EH5 1PH (1 page)
3 August 1995New director appointed (2 pages)
10 July 1995Incorporation (22 pages)
10 July 1995Incorporation (22 pages)