Company NameAlbec Metal Company Limited
DirectorsNicholas William Crozer and Christopher Thomas John Crozer
Company StatusActive
Company NumberSC211104
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Nicholas William Crozer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(same day as company formation)
RoleBroker
Country of ResidenceScotland
Correspondence Address2 Grenville Drive
Cambuslang
Glasgow
G72 8DS
Scotland
Secretary NameMr Nicholas William Crozer
NationalityBritish
StatusCurrent
Appointed19 September 2000(same day as company formation)
RoleBroker
Country of ResidenceScotland
Correspondence Address2 Grenville Drive
Cambuslang
Glasgow
G72 8DS
Scotland
Director NameMr Christopher Thomas John Crozer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2001(1 year after company formation)
Appointment Duration22 years, 7 months
RoleBroker
Country of ResidenceScotland
Correspondence AddressHigh Plewlands Farm
Strathaven
Lanarkshire
ML10 6RF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitealbec.co.uk
Telephone0141 6477303
Telephone regionGlasgow

Location

Registered AddressAlbec Metal Company Ltd
33b Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

1 at £1Christopher Crozer
50.00%
Ordinary
1 at £1Nicholas Crozer
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
4 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
24 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
12 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Nicholas Crozer on 1 September 2010 (2 pages)
20 September 2010Director's details changed for Nicholas Crozer on 1 September 2010 (2 pages)
20 September 2010Registered office address changed from Clyde Works Duchess Road Rutherglen Glasgow G73 1AU on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Clyde Works Duchess Road Rutherglen Glasgow G73 1AU on 20 September 2010 (1 page)
20 September 2010Director's details changed for Nicholas Crozer on 1 September 2010 (2 pages)
3 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
30 September 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 September 2007Return made up to 19/09/07; no change of members (7 pages)
28 September 2007Return made up to 19/09/07; no change of members (7 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 October 2006Return made up to 19/09/06; full list of members (7 pages)
24 October 2006Return made up to 19/09/06; full list of members (7 pages)
26 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
26 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
7 October 2005Return made up to 19/09/05; full list of members (7 pages)
7 October 2005Return made up to 19/09/05; full list of members (7 pages)
15 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
22 September 2004Return made up to 19/09/04; full list of members (7 pages)
22 September 2004Return made up to 19/09/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
24 September 2003Return made up to 19/09/03; full list of members (7 pages)
24 September 2003Return made up to 19/09/03; full list of members (7 pages)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 November 2002Return made up to 19/09/02; full list of members (7 pages)
11 November 2002Return made up to 19/09/02; full list of members (7 pages)
27 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
27 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: 3RD floor, fleming house 134 renfrew street glasgow lanarkshire G3 6SZ (1 page)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Return made up to 19/09/01; full list of members (6 pages)
1 October 2001Registered office changed on 01/10/01 from: 3RD floor, fleming house 134 renfrew street glasgow lanarkshire G3 6SZ (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001Return made up to 19/09/01; full list of members (6 pages)
23 September 2000Secretary resigned (1 page)
23 September 2000Director resigned (1 page)
23 September 2000Secretary resigned (1 page)
23 September 2000Director resigned (1 page)
19 September 2000Incorporation (16 pages)
19 September 2000Incorporation (16 pages)