Glasgow
G1 2PF
Scotland
Director Name | Mr Giovanni Chiarelli |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 June 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 41 West 10th Street New York Ny 10011 |
Secretary Name | Ronald Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Afton House 26 West Nile Street Glasgow G1 2PF Scotland |
Director Name | Mr Mario Mele |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 October 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Afton House 26 West Nile Street Glasgow G1 2PF Scotland |
Director Name | Franco Ginepro |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 June 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 October 2016) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Bigalo E Apparita 9/A 500012 Bagno A Riploi Firenze Foreign Italy |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.albatrans.com/ |
---|
Registered Address | Afton House 26 West Nile Street Glasgow G1 2PF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
35k at £1 | Albatrans Spa 70.00% Ordinary A |
---|---|
15k at £1 | Ronald Crawford 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £402,995 |
Cash | £321,366 |
Current Liabilities | £692,503 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 1 week from now) |
5 November 2008 | Delivered on: 15 November 2008 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
22 June 2023 | Cessation of Ron Crawford as a person with significant control on 12 January 2023 (1 page) |
---|---|
22 June 2023 | Change of details for Albatrans S P A as a person with significant control on 12 January 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
19 April 2023 | Full accounts made up to 31 December 2022 (19 pages) |
22 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
23 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
7 May 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
26 June 2018 | Director's details changed for Mr Giovanni Chiarelli on 20 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
29 June 2017 | Director's details changed for Mr Giovanni Chiarelli on 26 June 2017 (2 pages) |
29 June 2017 | Notification of Ron Crawford as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Ron Crawford as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Giovanni Chiarelli on 26 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Albatrans S P A as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Albatrans S P A as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
28 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
31 October 2016 | Appointment of Mr Mario Mele as a director on 20 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Franco Ginepro as a director on 20 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Franco Ginepro as a director on 20 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Mario Mele as a director on 20 October 2016 (2 pages) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 February 2016 | Registered office address changed from C/O Metis Limited Murray House, 17 Murray Street Paisley PA3 1QG to Afton House 26 West Nile Street Glasgow G1 2PF on 11 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from C/O Metis Limited Murray House, 17 Murray Street Paisley PA3 1QG to Afton House 26 West Nile Street Glasgow G1 2PF on 11 February 2016 (2 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
17 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
24 June 2011 | Director's details changed for Ronald Crawford on 30 April 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Ronald Crawford on 30 April 2011 (1 page) |
24 June 2011 | Director's details changed for Ronald Crawford on 30 April 2011 (2 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Secretary's details changed for Ronald Crawford on 30 April 2011 (1 page) |
5 July 2010 | Director's details changed for Ronald Crawford on 11 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Ronald Crawford on 11 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Franco Ginepro on 11 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Franco Ginepro on 11 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Giovanni Chiarelli on 11 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Giovanni Chiarelli on 11 June 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 October 2009 | Amended accounts made up to 31 December 2008 (10 pages) |
30 October 2009 | Amended accounts made up to 31 December 2008 (10 pages) |
1 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
8 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
26 June 2007 | Return made up to 11/06/07; full list of members (7 pages) |
26 June 2007 | Return made up to 11/06/07; full list of members (7 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 September 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
28 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
28 September 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Memorandum and Articles of Association (11 pages) |
21 June 2004 | £ nc 100/50000 03/06/04 (1 page) |
21 June 2004 | Memorandum and Articles of Association (11 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Ad 03/06/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Ad 03/06/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 June 2004 | £ nc 100/50000 03/06/04 (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Registered office changed on 21/06/04 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
21 June 2004 | Secretary resigned (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
1 March 2004 | Company name changed macrocom (839) LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed macrocom (839) LIMITED\certificate issued on 01/03/04 (2 pages) |
11 June 2003 | Incorporation (15 pages) |
11 June 2003 | Incorporation (15 pages) |