Company NameAlbro Limited
DirectorAlan Brown
Company StatusActive
Company NumberSC447977
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Alan Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Dundonald Road
Kilmarnock
KA1 1TY
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameMr James Brown
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address21 Glen Farrar Way
Meadowbrook
Kilmarnock
Ayrshire
KA2 0LP
Scotland
Secretary NameMrs Gillian Susan Brown
StatusResigned
Appointed09 September 2016(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address6 Thirdpart Place
Kilmarnock
Ayrshire
KA1 1UL
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address120 Dundonald Road
Kilmarnock
KA1 1TY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Brown
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

10 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 May 2019Change of details for Mr Alan Brown as a person with significant control on 1 May 2019 (2 pages)
10 May 2019Termination of appointment of Gillian Susan Brown as a secretary on 1 May 2019 (1 page)
3 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 April 2018Registered office address changed from 21 Glen Farrar Way Meadowbrook Kilmarnock Ayrshire KA2 0LP to 6 Thirdpart Place Kilmarnock Ayrshire KA1 1UL on 27 April 2018 (1 page)
27 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
5 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 September 2016Appointment of Mrs Gillian Susan Brown as a secretary on 9 September 2016 (2 pages)
11 September 2016Termination of appointment of James Brown as a secretary on 9 September 2016 (1 page)
11 September 2016Termination of appointment of James Brown as a secretary on 9 September 2016 (1 page)
11 September 2016Appointment of Mrs Gillian Susan Brown as a secretary on 9 September 2016 (2 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
12 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(3 pages)
26 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(3 pages)
29 April 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
29 April 2013Registered office address changed from 10-12 Limekiln Road Ayr KA8 8DG Scotland on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 10-12 Limekiln Road Ayr KA8 8DG Scotland on 29 April 2013 (1 page)
29 April 2013Appointment of Mr Alan Brown as a director (2 pages)
29 April 2013Appointment of Mr Alan Brown as a director (2 pages)
29 April 2013Appointment of Mr James Brown as a secretary (1 page)
29 April 2013Appointment of Mr James Brown as a secretary (1 page)
29 April 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
18 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
18 April 2013Termination of appointment of Cosec Limited as a director (1 page)
18 April 2013Incorporation (27 pages)
18 April 2013Termination of appointment of Cosec Limited as a director (1 page)
18 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 April 2013 (1 page)
18 April 2013Termination of appointment of James Mcmeekin as a director (1 page)
18 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
18 April 2013Termination of appointment of James Mcmeekin as a director (1 page)
18 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 April 2013 (1 page)
18 April 2013Incorporation (27 pages)