Company NameAlbatrans (UK) Limited
Company StatusActive
Company NumberSC250946
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameRonald Crawford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2004(10 months, 1 week after company formation)
Appointment Duration20 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAfton House 26 West Nile Street
Glasgow
G1 2PF
Scotland
Director NameMr Giovanni Chiarelli
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed03 June 2004(11 months, 4 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address41 West 10th Street
New York
Ny 10011
Secretary NameRonald Crawford
NationalityBritish
StatusCurrent
Appointed03 June 2004(11 months, 4 weeks after company formation)
Appointment Duration19 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAfton House 26 West Nile Street
Glasgow
G1 2PF
Scotland
Director NameMr Mario Mele
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed20 October 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAfton House 26 West Nile Street
Glasgow
G1 2PF
Scotland
Director NameFranco Ginepro
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed03 June 2004(11 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 20 October 2016)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Bigalo E Apparita 9/A
500012 Bagno A Riploi
Firenze
Foreign
Italy
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.albatrans.com/

Location

Registered AddressAfton House
26 West Nile Street
Glasgow
G1 2PF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

35k at £1Albatrans Spa
70.00%
Ordinary A
15k at £1Ronald Crawford
30.00%
Ordinary B

Financials

Year2014
Net Worth£402,995
Cash£321,366
Current Liabilities£692,503

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Charges

5 November 2008Delivered 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

Filing History

22 June 2023Cessation of Ron Crawford as a person with significant control on 12 January 2023 (1 page)
22 June 2023Change of details for Albatrans S P A as a person with significant control on 12 January 2023 (2 pages)
22 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
19 April 2023Full accounts made up to 31 December 2022 (19 pages)
22 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
29 April 2022Accounts for a small company made up to 31 December 2021 (9 pages)
23 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 31 December 2020 (9 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
7 May 2020Accounts for a small company made up to 31 December 2019 (9 pages)
27 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
26 June 2018Director's details changed for Mr Giovanni Chiarelli on 20 June 2018 (2 pages)
26 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
18 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
29 June 2017Director's details changed for Mr Giovanni Chiarelli on 26 June 2017 (2 pages)
29 June 2017Notification of Ron Crawford as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Ron Crawford as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Director's details changed for Mr Giovanni Chiarelli on 26 June 2017 (2 pages)
29 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
29 June 2017Notification of Albatrans S P A as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Albatrans S P A as a person with significant control on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
28 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
31 October 2016Appointment of Mr Mario Mele as a director on 20 October 2016 (2 pages)
31 October 2016Termination of appointment of Franco Ginepro as a director on 20 October 2016 (1 page)
31 October 2016Termination of appointment of Franco Ginepro as a director on 20 October 2016 (1 page)
31 October 2016Appointment of Mr Mario Mele as a director on 20 October 2016 (2 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(6 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(6 pages)
30 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 February 2016Registered 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 2016Registered 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 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,000
(6 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,000
(6 pages)
27 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
(6 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
(6 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
24 June 2011Director's details changed for Ronald Crawford on 30 April 2011 (2 pages)
24 June 2011Secretary's details changed for Ronald Crawford on 30 April 2011 (1 page)
24 June 2011Director's details changed for Ronald Crawford on 30 April 2011 (2 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
24 June 2011Secretary's details changed for Ronald Crawford on 30 April 2011 (1 page)
5 July 2010Director's details changed for Ronald Crawford on 11 June 2010 (2 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ronald Crawford on 11 June 2010 (2 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Franco Ginepro on 11 June 2010 (2 pages)
5 July 2010Director's details changed for Franco Ginepro on 11 June 2010 (2 pages)
5 July 2010Director's details changed for Giovanni Chiarelli on 11 June 2010 (2 pages)
5 July 2010Director's details changed for Giovanni Chiarelli on 11 June 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 October 2009Amended accounts made up to 31 December 2008 (10 pages)
30 October 2009Amended accounts made up to 31 December 2008 (10 pages)
1 July 2009Return made up to 11/06/09; full list of members (4 pages)
1 July 2009Return made up to 11/06/09; full list of members (4 pages)
8 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
26 June 2007Return made up to 11/06/07; full list of members (7 pages)
26 June 2007Return made up to 11/06/07; full list of members (7 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 July 2006Return made up to 11/06/06; full list of members (7 pages)
13 July 2006Return made up to 11/06/06; full list of members (7 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 July 2005Return made up to 11/06/05; full list of members (7 pages)
6 July 2005Return made up to 11/06/05; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
28 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Return made up to 11/06/04; full list of members (7 pages)
5 August 2004Return made up to 11/06/04; full list of members (7 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Memorandum and Articles of Association (11 pages)
21 June 2004£ nc 100/50000 03/06/04 (1 page)
21 June 2004Memorandum and Articles of Association (11 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Ad 03/06/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2004Ad 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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2004Registered office changed on 21/06/04 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
21 June 2004Secretary resigned (1 page)
20 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
1 March 2004Company name changed macrocom (839) LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed macrocom (839) LIMITED\certificate issued on 01/03/04 (2 pages)
11 June 2003Incorporation (15 pages)
11 June 2003Incorporation (15 pages)