Company NameAlbafind Limited
Company StatusDissolved
Company NumberSC202750
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 4 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John William Carey
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusClosed
Appointed01 December 2016(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 28 September 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
Director NameMs Nicola Harvey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed01 December 2016(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 28 September 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
Director NameMr John Patrick Carey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 week after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2016)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address5 Stein Square
Bannockburn
Stirling
Stirlingshire
FK7 8JF
Scotland
Secretary NameHelaine Alicia Carey
NationalityBritish
StatusResigned
Appointed12 January 2000(1 week after company formation)
Appointment Duration12 years, 6 months (resigned 22 July 2012)
RoleCompany Director
Correspondence Address5 Stein Square
Bannockburn
Stirling
Stirlingshire
FK7 8JF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Shareholders

600 at £1John Patrick Carey
60.00%
Ordinary
200 at £1John William Carey
20.00%
Ordinary
200 at £1Nicola Harvey
20.00%
Ordinary

Financials

Year2014
Net Worth£331,623
Cash£3,766
Current Liabilities£171,989

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Charges

1 February 2013Delivered on: 5 February 2013
Satisfied on: 20 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 86 milton street gardens whins of milton stirling stg 49441.
Fully Satisfied
1 February 2013Delivered on: 5 February 2013
Satisfied on: 20 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Viewfield house 8 viewfield place stirling STG31464.
Fully Satisfied
21 February 2000Delivered on: 8 March 2000
Satisfied on: 26 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 viewfield place, stirling.
Fully Satisfied
11 June 2012Delivered on: 20 June 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 86 milton gardens, whins of milton STG49441.
Outstanding
11 June 2012Delivered on: 20 June 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Viewfield house, 8 viewfield place, stirling STG31464.
Outstanding

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2019Voluntary strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
19 March 2019Application to strike the company off the register (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 March 2019Accounts for a dormant company made up to 5 April 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Satisfaction of charge 3 in full (4 pages)
10 October 2018Accounts for a dormant company made up to 5 April 2015 (2 pages)
10 October 2018Accounts for a dormant company made up to 5 April 2016 (2 pages)
10 October 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
17 September 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 June 2017Satisfaction of charge 2 in full (1 page)
22 June 2017Satisfaction of charge 2 in full (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
19 April 2017Appointment of Mr John William Carey as a director on 1 December 2016 (2 pages)
19 April 2017Appointment of Mr John William Carey as a director on 1 December 2016 (2 pages)
19 April 2017Appointment of Mrs Nicola Harvey as a director on 1 December 2016 (2 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
19 April 2017Appointment of Mrs Nicola Harvey as a director on 1 December 2016 (2 pages)
19 April 2017Termination of appointment of John Patrick Carey as a director on 1 December 2016 (1 page)
19 April 2017Termination of appointment of John Patrick Carey as a director on 1 December 2016 (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
22 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Registered office address changed from 20 Barnton Street Stirling Stirlingshire FK8 1NE to C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 20 Barnton Street Stirling Stirlingshire FK8 1NE to C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES on 17 February 2016 (1 page)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
20 January 2015Satisfaction of charge 5 in full (4 pages)
20 January 2015Satisfaction of charge 5 in full (4 pages)
20 January 2015Satisfaction of charge 4 in full (4 pages)
20 January 2015Satisfaction of charge 4 in full (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
20 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
20 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
20 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
7 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 March 2013Termination of appointment of Helaine Carey as a secretary (1 page)
7 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 March 2013Termination of appointment of Helaine Carey as a secretary (1 page)
7 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for John Patrick Carey on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Patrick Carey on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Patrick Carey on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
20 February 2008Return made up to 05/01/08; full list of members (3 pages)
20 February 2008Return made up to 05/01/08; full list of members (3 pages)
27 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
27 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
27 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
10 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 March 2007Return made up to 05/01/07; full list of members (3 pages)
28 March 2007Return made up to 05/01/07; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
8 February 2006Return made up to 05/01/06; full list of members (3 pages)
8 February 2006Return made up to 05/01/06; full list of members (3 pages)
7 February 2006Return made up to 05/01/05; full list of members (3 pages)
7 February 2006Return made up to 05/01/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
20 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2004Nc inc already adjusted 16/02/04 (1 page)
20 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2004Nc inc already adjusted 16/02/04 (1 page)
21 January 2004Return made up to 05/01/04; full list of members (7 pages)
21 January 2004Return made up to 05/01/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
10 January 2003Return made up to 05/01/03; full list of members (6 pages)
10 January 2003Return made up to 05/01/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
31 October 2002Ad 25/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 October 2002Ad 25/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2002Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
6 August 2002Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
2 August 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
26 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
26 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
6 February 2001Return made up to 05/01/01; full list of members (6 pages)
6 February 2001Return made up to 05/01/01; full list of members (6 pages)
8 March 2000Partic of mort/charge * (6 pages)
8 March 2000Partic of mort/charge * (6 pages)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 January 2000Registered office changed on 19/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 January 2000New secretary appointed (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (1 page)
19 January 2000New director appointed (1 page)
19 January 2000New director appointed (1 page)
19 January 2000Director resigned (1 page)
5 January 2000Incorporation (13 pages)
5 January 2000Incorporation (13 pages)