Company NameAlbamill Limited
DirectorColm Daly
Company StatusLiquidation
Company NumberSC213853
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameColm Daly
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(same day as company formation)
RoleEngineer
Correspondence Address316 Shields Road
Motherwell
Lanarkshire
Ml1
Secretary NameGabrielle Daly
NationalityBritish
StatusCurrent
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address316 Shields Road
Motherwell
Lanarkshire
Ml1
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWd Robb & Co
1 Royal Exchange Court
Glasgow
G1 3DB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2003
Net Worth£416,640
Cash£186,466
Current Liabilities£214,364

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due28 December 2016 (overdue)

Filing History

9 February 2009Notice of final meeting of creditors (4 pages)
9 February 2009Notice of final meeting of creditors (4 pages)
29 August 2008Registered office changed on 29/08/2008 from silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
29 August 2008Registered office changed on 29/08/2008 from silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
29 July 2008Court order notice of winding up (1 page)
29 July 2008Notice of winding up order (1 page)
29 July 2008Court order notice of winding up (1 page)
29 July 2008Notice of winding up order (1 page)
2 August 2006Strike-off action suspended (1 page)
2 August 2006Strike-off action suspended (1 page)
4 April 2006Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 April 2006Return made up to 14/12/04; full list of members (6 pages)
4 April 2006Return made up to 14/12/03; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 April 2006Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 April 2006Return made up to 14/12/02; full list of members (6 pages)
4 April 2006Return made up to 14/12/02; full list of members (6 pages)
4 April 2006Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 February 2006First Gazette notice for compulsory strike-off (1 page)
3 February 2006First Gazette notice for compulsory strike-off (1 page)
21 May 2003Strike-off action suspended (1 page)
21 May 2003Strike-off action suspended (1 page)
16 May 2003First Gazette notice for compulsory strike-off (1 page)
16 May 2003First Gazette notice for compulsory strike-off (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Return made up to 14/12/01; full list of members (6 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Return made up to 14/12/01; full list of members (6 pages)
9 March 2002New secretary appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
20 January 2001Registered office changed on 20/01/01 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 January 2001Director resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
17 January 2001Registered office changed on 17/01/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 December 2000Incorporation (16 pages)
14 December 2000Incorporation (16 pages)