Company NameThe Albyn Foundation
DirectorsStefan Marcus Horsman and Colin Boag
Company StatusActive
Company NumberSC348754
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 September 2008(15 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 NameStefan Marcus Horsman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(12 years, 6 months after company formation)
Appointment Duration3 years
RoleHeadmaster
Country of ResidenceScotland
Correspondence AddressAlbyn School Limited 17-23 Queens Road
Aberdeen
AB15 4PB
Scotland
Director NameMr Colin Boag
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 Queen's Road
Aberdeen
AB15 4PB
Scotland
Director NameMrs Sheena Neave Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Harlaw Road
Aberdeen
AB15 4YY
Scotland
Director NameMr Ian Robert William Tannock
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBryher Tarves Road
Pitmedden
Ellon
Aberdeenshire
AB41 7PB
Scotland
Secretary NameMr Colin Boag
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Middleton Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8LF
Scotland
Director NameRonald Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address115 Broomhill Road
Aberdeen
AB10 6JB
Scotland
Director NameDr Ian Edward Long
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(1 year, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2020)
RoleHeadteacher
Country of ResidenceScotland
Correspondence Address84 Forest Avenue
Aberdeen
AB15 4TL
Scotland
Director NameMr George Michael Esson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address215 Springfield Road
Aberdeen
Aberdeenshire
AB15 8JN
Scotland
Secretary NameLesley Forrest
StatusResigned
Appointed31 January 2017(8 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 November 2017)
RoleCompany Director
Correspondence AddressAlbyn School 17/23 Queens Road
Aberdeen
AB15 4PB
Scotland
Secretary NameKelly Mackay
StatusResigned
Appointed03 November 2017(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address17/23 Queens Road
Aberdeen
AB15 4PB
Scotland
Director NameMeera Dennis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed20 November 2018(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2021)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address47 Viewfield Road
Aberdeen
AB15 7XP
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£41,244
Net Worth£50,109
Cash£50,049

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

22 January 2024Full accounts made up to 31 July 2023 (21 pages)
19 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
10 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page)
24 January 2023Accounts for a small company made up to 31 July 2022 (20 pages)
29 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
23 September 2022Termination of appointment of Kelly Mackay as a secretary on 30 June 2022 (1 page)
20 January 2022Full accounts made up to 31 July 2021 (19 pages)
5 November 2021Cessation of George Michael Esson as a person with significant control on 20 November 2018 (1 page)
5 November 2021Notification of Stefan Marcus Horsman as a person with significant control on 12 April 2021 (2 pages)
5 November 2021Cessation of Ian Edward Long as a person with significant control on 30 September 2020 (1 page)
5 November 2021Notification of Colin Boag as a person with significant control on 26 May 2021 (2 pages)
15 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
10 September 2021Termination of appointment of Meera Dennis as a director on 24 June 2021 (1 page)
10 September 2021Appointment of Mr Colin Boag as a director on 26 May 2021 (2 pages)
20 April 2021Termination of appointment of Ian Edward Long as a director on 30 September 2020 (1 page)
19 April 2021Appointment of Stefan Marcus Horsman as a director on 12 April 2021 (2 pages)
22 December 2020Accounts for a small company made up to 31 July 2020 (21 pages)
30 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 July 2019 (21 pages)
5 November 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
16 October 2019Termination of appointment of George Michael Esson as a director on 20 November 2018 (1 page)
18 February 2019Accounts for a small company made up to 31 July 2018 (21 pages)
20 December 2018Appointment of Meera Dennis as a director on 20 November 2018 (2 pages)
25 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
5 February 2018Accounts for a small company made up to 31 July 2017 (20 pages)
9 November 2017Appointment of Kelly Mackay as a secretary on 3 November 2017 (3 pages)
9 November 2017Appointment of Kelly Mackay as a secretary on 3 November 2017 (3 pages)
9 November 2017Termination of appointment of Lesley Forrest as a secretary on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Lesley Forrest as a secretary on 1 November 2017 (1 page)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
15 February 2017Appointment of Lesley Forrest as a secretary on 31 January 2017 (3 pages)
15 February 2017Termination of appointment of Colin Boag as a secretary on 31 January 2017 (2 pages)
15 February 2017Termination of appointment of Colin Boag as a secretary on 31 January 2017 (2 pages)
15 February 2017Appointment of Lesley Forrest as a secretary on 31 January 2017 (3 pages)
13 February 2017Full accounts made up to 31 July 2016 (17 pages)
13 February 2017Full accounts made up to 31 July 2016 (17 pages)
20 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
16 February 2016Full accounts made up to 31 July 2015 (15 pages)
16 February 2016Full accounts made up to 31 July 2015 (15 pages)
22 September 2015Annual return made up to 18 September 2015 no member list (4 pages)
22 September 2015Annual return made up to 18 September 2015 no member list (4 pages)
4 February 2015Full accounts made up to 31 July 2014 (15 pages)
4 February 2015Full accounts made up to 31 July 2014 (15 pages)
19 September 2014Annual return made up to 18 September 2014 no member list (4 pages)
19 September 2014Annual return made up to 18 September 2014 no member list (4 pages)
31 January 2014Full accounts made up to 31 July 2013 (15 pages)
31 January 2014Full accounts made up to 31 July 2013 (15 pages)
6 November 2013Previous accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages)
6 November 2013Previous accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
24 September 2013Annual return made up to 18 September 2013 no member list (4 pages)
24 September 2013Annual return made up to 18 September 2013 no member list (4 pages)
2 September 2013Appointment of George Michael Esson as a director (3 pages)
2 September 2013Termination of appointment of Ronald Taylor as a director (2 pages)
2 September 2013Appointment of George Michael Esson as a director (3 pages)
2 September 2013Termination of appointment of Ronald Taylor as a director (2 pages)
1 October 2012Annual return made up to 18 September 2012 no member list (4 pages)
1 October 2012Annual return made up to 18 September 2012 no member list (4 pages)
27 April 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
27 April 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
18 October 2011Second filing of AR01 previously delivered to Companies House made up to 18 September 2011 (16 pages)
18 October 2011Second filing of AR01 previously delivered to Companies House made up to 18 September 2011 (16 pages)
10 October 2011Annual return made up to 18 September 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 18/10/2011
(6 pages)
10 October 2011Annual return made up to 18 September 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 18/10/2011
(6 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
6 June 2011Termination of appointment of Sheena Anderson as a director (1 page)
6 June 2011Termination of appointment of Sheena Anderson as a director (1 page)
1 October 2010Annual return made up to 18 September 2010 no member list (5 pages)
1 October 2010Annual return made up to 18 September 2010 no member list (5 pages)
21 June 2010Appointment of Ian Edward Long as a director (3 pages)
21 June 2010Termination of appointment of Ian Tannock as a director (2 pages)
21 June 2010Termination of appointment of Ian Tannock as a director (2 pages)
21 June 2010Appointment of Ronald Taylor as a director (3 pages)
21 June 2010Appointment of Ronald Taylor as a director (3 pages)
21 June 2010Appointment of Ian Edward Long as a director (3 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
10 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
10 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
22 October 2009Annual return made up to 18 September 2009 no member list (2 pages)
22 October 2009Annual return made up to 18 September 2009 no member list (2 pages)
14 November 2008Registered office changed on 14/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
14 November 2008Registered office changed on 14/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
18 September 2008Incorporation (27 pages)
18 September 2008Incorporation (27 pages)