Company NameAlbamark Limited
Company StatusDissolved
Company NumberSC235119
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 7 months ago)
Dissolution Date1 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan James Bell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(4 days after company formation)
Appointment Duration16 years (closed 01 September 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRosendal
Culbokie
Ross-Shire
IV7 8JH
Scotland
Director NameMrs Hazel Bell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(4 days after company formation)
Appointment Duration16 years (closed 01 September 2018)
RoleCabin Crew
Country of ResidenceUnited Kingdom
Correspondence AddressRosendal
Culbokie
Black Isle
Ross-Shire
Secretary NameMrs Hazel Bell
NationalityBritish
StatusClosed
Appointed12 August 2002(4 days after company formation)
Appointment Duration16 years (closed 01 September 2018)
RoleCabin Crew
Country of ResidenceUnited Kingdom
Correspondence AddressRosendal
Culbokie
Black Isle
Ross-Shire
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£99,834
Cash£129,220
Current Liabilities£79,410

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 September 2018Final Gazette dissolved following liquidation (1 page)
1 June 2018Return of final meeting of voluntary winding up (3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2015Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 27 November 2015 (2 pages)
27 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
27 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
27 November 2015Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 27 November 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
23 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Director's details changed for Hazel Bell on 12 December 2014 (2 pages)
16 December 2014Director's details changed for Alan James Bell on 12 December 2014 (2 pages)
16 December 2014Director's details changed for Hazel Bell on 12 December 2014 (2 pages)
16 December 2014Secretary's details changed for Mrs Hazel Bell on 12 December 2014 (1 page)
16 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Secretary's details changed for Mrs Hazel Bell on 12 December 2014 (1 page)
16 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Director's details changed for Alan James Bell on 12 December 2014 (2 pages)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
10 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
2 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
8 September 2009Return made up to 08/08/09; full list of members (4 pages)
8 September 2009Return made up to 08/08/09; full list of members (4 pages)
28 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
28 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 October 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
8 October 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
28 August 2007Return made up to 08/08/07; full list of members (2 pages)
28 August 2007Return made up to 08/08/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
1 September 2006Return made up to 08/08/06; full list of members (2 pages)
1 September 2006Return made up to 08/08/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
4 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
4 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
9 August 2004Return made up to 08/08/04; full list of members (7 pages)
9 August 2004Return made up to 08/08/04; full list of members (7 pages)
16 September 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
16 September 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
15 September 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
15 September 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
6 August 2003Return made up to 08/08/03; full list of members (7 pages)
6 August 2003Return made up to 08/08/03; full list of members (7 pages)
4 September 2002Registered office changed on 04/09/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002Registered office changed on 04/09/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002New director appointed (2 pages)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2002Registered office changed on 13/08/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
13 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (16 pages)
8 August 2002Incorporation (16 pages)