Company NameThe Troll Inn Limited
Company StatusDissolved
Company NumberSC220125
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 11 months ago)
Dissolution Date5 March 2024 (2 months, 1 week ago)
Previous NameAlbamay Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristopher Airlie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months (closed 05 March 2024)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address17 Arklay Street
Dundee
Angus
DD3 7NJ
Scotland
Secretary NameWilliamina Scroggie
NationalityBritish
StatusResigned
Appointed30 September 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2006)
RoleShop Assistant
Correspondence Address72 Arklay Street
Dundee
Angus
DD3 7LH
Scotland
Secretary NameMiss Yvette Barbara Norrie
NationalityBritish
StatusResigned
Appointed25 June 2006(5 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Hoylake Crescent
Dundee
Angus
DD2 3NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address40/42 Brantwood Avenue
Dundee
Angus
DD3 6EW
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Christopher Airlie
100.00%
Ordinary

Financials

Year2014
Net Worth£17,511
Cash£2,669
Current Liabilities£19,586

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 September 2020Micro company accounts made up to 30 June 2019 (4 pages)
10 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
9 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
9 August 2017Notification of Christopher Airlie as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Christopher Airlie as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
29 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 December 2015Company name changed albamay LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
9 December 2015Company name changed albamay LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
12 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 September 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(3 pages)
6 September 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 December 2012Termination of appointment of Yvette Norrie as a secretary (1 page)
30 December 2012Termination of appointment of Yvette Norrie as a secretary (1 page)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 July 2009Return made up to 12/06/09; full list of members (3 pages)
31 July 2009Return made up to 12/06/09; full list of members (3 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 January 2009Return made up to 12/06/08; full list of members (3 pages)
23 January 2009Return made up to 12/06/08; full list of members (3 pages)
23 January 2009Secretary's change of particulars / yvette norrie / 05/02/2007 (2 pages)
23 January 2009Secretary's change of particulars / yvette norrie / 05/02/2007 (2 pages)
9 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
9 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 July 2007Return made up to 12/06/07; full list of members (6 pages)
5 July 2007Return made up to 12/06/07; full list of members (6 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
6 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
28 June 2006Return made up to 12/06/06; full list of members (6 pages)
28 June 2006Return made up to 12/06/06; full list of members (6 pages)
15 June 2005Return made up to 12/06/05; full list of members (6 pages)
15 June 2005Return made up to 12/06/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
18 June 2004Return made up to 12/06/04; full list of members (6 pages)
18 June 2004Return made up to 12/06/04; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
23 June 2003Return made up to 12/06/03; full list of members (6 pages)
23 June 2003Return made up to 12/06/03; full list of members (6 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Return made up to 12/06/02; full list of members (6 pages)
7 August 2002Return made up to 12/06/02; full list of members (6 pages)
7 August 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Nc inc already adjusted 12/06/01 (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
3 July 2001Registered office changed on 03/07/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
3 July 2001Nc inc already adjusted 12/06/01 (1 page)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2001Incorporation (16 pages)
12 June 2001Incorporation (16 pages)