Edinburgh
EH2 4AN
Scotland
Director Name | Mr Conrad Mackay |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(24 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | Mr David Russell Sim |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month (resigned 10 January 2020) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Horizon-Scotland Enterprise Park Forres Moray IV36 2AB Scotland |
Director Name | Mr Geoffrey Wilcock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 October 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Horizon-Scotland Enterprise Park Forres Moray IV36 2AB Scotland |
Secretary Name | Mr Geoffrey Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 October 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Horizon-Scotland Enterprise Park Forres Moray IV36 2AB Scotland |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Website | www.thealbannach.co.uk |
---|
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,753 |
Cash | £30,140 |
Current Liabilities | £14,422 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
26 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
---|---|
14 September 2020 | Appointment of Ms Samantha Hill as a director on 7 April 2020 (2 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
8 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
24 January 2020 | Notification of David Russell Sim as a person with significant control on 10 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of David Russell Sim as a director on 10 January 2020 (1 page) |
21 January 2020 | Cessation of David Russell Sim as a person with significant control on 10 January 2020 (1 page) |
4 November 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
7 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 November 2018 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 64a Cumberland Street Edinburgh Midlothian EH3 6RE on 23 November 2018 (1 page) |
21 November 2018 | Registered office address changed from Northport Studio 9a Lossie Wynd Elgin Morayshire IV30 1PU Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 21 November 2018 (1 page) |
1 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 June 2016 | Registered office address changed from Horizon-Scotland Enterprise Park Forres Moray IV36 2AB to Northport Studio 9a Lossie Wynd Elgin Morayshire IV30 1PU on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Horizon-Scotland Enterprise Park Forres Moray IV36 2AB to Northport Studio 9a Lossie Wynd Elgin Morayshire IV30 1PU on 8 June 2016 (1 page) |
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 July 2014 | Registered office address changed from Horizon-Scotland Enterprise Park Forres Moray IV36 2AB on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mr David Russell Sim on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr David Russell Sim on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr David Russell Sim on 3 July 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Mr Geoffrey Wilcock on 3 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Mr Geoffrey Wilcock on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Geoffrey Wilcock on 3 July 2014 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Registered office address changed from Horizon-Scotland Enterprise Park Forres Moray IV36 2AB on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Horizon-Scotland Enterprise Park Forres Moray IV36 2AB on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Geoffrey Wilcock on 3 July 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Mr Geoffrey Wilcock on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Geoffrey Wilcock on 3 July 2014 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Mr Geoffrey Wilcock on 1 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Geoffrey Wilcock on 1 September 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Geoffrey Wilcock on 1 September 2010 (1 page) |
3 November 2010 | Director's details changed for David Russell Sim on 1 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Geoffrey Wilcock on 1 September 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Geoffrey Wilcock on 1 September 2010 (1 page) |
3 November 2010 | Secretary's details changed for Mr Geoffrey Wilcock on 1 September 2010 (1 page) |
3 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for David Russell Sim on 1 September 2010 (2 pages) |
3 November 2010 | Director's details changed for David Russell Sim on 1 September 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
23 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 November 2007 | Return made up to 27/09/07; full list of members (3 pages) |
21 November 2007 | Return made up to 27/09/07; full list of members (3 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
5 October 2006 | Location of register of members (1 page) |
5 October 2006 | Location of register of members (1 page) |
5 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 1-3 saint colme street edinburgh lothian EH3 6AA (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 1-3 saint colme street edinburgh lothian EH3 6AA (1 page) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
2 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 November 2004 | Return made up to 27/09/04; full list of members (3 pages) |
8 November 2004 | Return made up to 27/09/04; full list of members (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 November 2003 | Return made up to 27/09/03; full list of members (8 pages) |
20 November 2003 | Return made up to 27/09/03; full list of members (8 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
2 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 July 2002 | Ad 01/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2002 | Ad 01/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2001 | Return made up to 27/09/01; full list of members
|
9 November 2001 | Return made up to 27/09/01; full list of members
|
1 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
1 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 4 mannachie brae forres morayshire IV36 1BY (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 4 mannachie brae forres morayshire IV36 1BY (1 page) |
10 October 2000 | Return made up to 27/09/00; full list of members
|
10 October 2000 | Return made up to 27/09/00; full list of members
|
12 April 2000 | Company name changed vacation in LIMITED\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Company name changed vacation in LIMITED\certificate issued on 13/04/00 (2 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
27 September 1999 | Incorporation (18 pages) |
27 September 1999 | Incorporation (18 pages) |