Stirling
Central
FK8 2RA
Scotland
LLP Designated Member Name | Albyn Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2017(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 65 Northumberland Street Edinburgh EH3 6JQ Scotland |
LLP Designated Member Name | Mr Gordon Carr Hogg |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abercromby Drive Bridge Of Allan Central FK9 4EA Scotland |
Registered Address | 65 Northumberland Street Edinburgh EH3 6JQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,739,969 |
Cash | £8,482 |
Current Liabilities | £3,195,941 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
11 July 2011 | Delivered on: 14 July 2011 Satisfied on: 6 June 2014 Persons entitled: John Mitchell (Grangemouth) Limited Classification: Standard security Secured details: All sums due and to become due in terms of a minute of agreement. Particulars: Subjects known as and forming ground at thornbridge industrial estate laurieston road grangemouth stg 46476. Fully Satisfied |
---|---|
26 November 2003 | Delivered on: 9 December 2003 Satisfied on: 21 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as the site at thornbridge industrial estate, lauriston road, grangemouth--title number STG46476. Fully Satisfied |
1 April 2008 | Delivered on: 5 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground at wood street, grangemouth STG60227. Outstanding |
21 December 2005 | Delivered on: 4 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground at irvine extending to 163 square metres (title number AYR69306). Outstanding |
21 December 2005 | Delivered on: 4 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground at irvine extending to 8240 square metres (title number AYR69305). Outstanding |
22 October 2003 | Delivered on: 28 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The former sherriff court house, hope street, falkirk. Outstanding |
22 October 2003 | Delivered on: 28 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.087 acres at grangemouth road, bo'ness. Outstanding |
22 October 2003 | Delivered on: 28 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20/22 newmarket street, falkirk (title number stg 11895). Outstanding |
23 May 2018 | Delivered on: 29 May 2018 Persons entitled: Mary Anne Hogg as Attorney to Ruth Isabelle Hogg David Neil Hogg as Sole Executor to the Estate of the Late Gordon Carr Hogg Brodies & Co. (Trustees) Limited as Sole Trustee of the Gordon Hogg's Second Inter Vivos Trust Classification: A registered charge Particulars: All and whole the subjects at thornbridge industrial estate, laurieston road, grangemouth, registered in the land register of scotland under title number STG46476. Outstanding |
5 October 2017 | Delivered on: 7 October 2017 Persons entitled: Mary Anne Hogg as Attorney to Ruth Isabelle Hogg David Neil Hogg as Sole Executor to the Estate of the Late Gordon Carr Hogg Brodies & Co. (Trustees) Limited as Sole Trustee of the Gordon Hogg's Second Inter Vivos Trust Gillian Mary Hogg Allan Gordon Hogg Classification: A registered charge Particulars: Laurieston road, thornbridge industrial estate, grangemouth. STG46476. Outstanding |
22 October 2003 | Delivered on: 28 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Drumalbyn sawmills, wood street, grangemouth (title number stg 17430). Outstanding |
29 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
---|---|
21 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
29 May 2018 | Registration of charge SO3001360011, created on 23 May 2018 (5 pages) |
29 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
7 October 2017 | Registration of charge SO3001360010, created on 6 October 2017 (5 pages) |
7 October 2017 | Registration of charge SO3001360010, created on 6 October 2017 (5 pages) |
13 September 2017 | Change of details for Mr Allan Gordon Hogg as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Cessation of Gordon Carr Hogg as a person with significant control on 7 October 2016 (1 page) |
13 September 2017 | Cessation of Gordon Carr Hogg as a person with significant control on 7 October 2016 (1 page) |
13 September 2017 | Change of details for Mr Allan Gordon Hogg as a person with significant control on 13 September 2017 (2 pages) |
23 March 2017 | Appointment of Albyn Solutions Limited as a member on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Albyn Solutions Limited as a member on 23 March 2017 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 October 2016 | Termination of appointment of Gordon Carr Hogg as a member on 7 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Gordon Carr Hogg as a member on 7 October 2016 (1 page) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 September 2015 | Annual return made up to 13 September 2015 (3 pages) |
16 September 2015 | Annual return made up to 13 September 2015 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 September 2014 | Annual return made up to 13 September 2014 (3 pages) |
16 September 2014 | Annual return made up to 13 September 2014 (3 pages) |
6 June 2014 | Satisfaction of charge 9 in full (4 pages) |
6 June 2014 | Satisfaction of charge 9 in full (4 pages) |
21 February 2014 | Satisfaction of charge 5 in full (4 pages) |
21 February 2014 | Satisfaction of charge 5 in full (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 September 2013 | Annual return made up to 13 September 2013 (3 pages) |
13 September 2013 | Annual return made up to 13 September 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 September 2012 | Annual return made up to 13 September 2012 (3 pages) |
26 September 2012 | Annual return made up to 13 September 2012 (3 pages) |
18 June 2012 | Registered office address changed from Castleview 9 Victoria Square Stirling Central FK8 2RA on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Castleview 9 Victoria Square Stirling Central FK8 2RA on 18 June 2012 (1 page) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
26 September 2011 | Annual return made up to 13 September 2011 (3 pages) |
26 September 2011 | Annual return made up to 13 September 2011 (3 pages) |
14 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 9 (6 pages) |
14 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 9 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 October 2010 | Annual return made up to 13 September 2010 (8 pages) |
14 October 2010 | Annual return made up to 13 September 2010 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 September 2009 | Annual return made up to 13/09/09 (2 pages) |
18 September 2009 | Annual return made up to 13/09/09 (2 pages) |
5 March 2009 | Accounts for a medium company made up to 30 April 2008 (13 pages) |
5 March 2009 | Accounts for a medium company made up to 30 April 2008 (13 pages) |
10 November 2008 | Annual return made up to 13/09/08 (2 pages) |
10 November 2008 | Annual return made up to 13/09/08 (2 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
12 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
21 September 2007 | Annual return made up to 13/09/07 (2 pages) |
21 September 2007 | Annual return made up to 13/09/07 (2 pages) |
5 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
5 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
19 September 2006 | Annual return made up to 13/09/06 (2 pages) |
19 September 2006 | Annual return made up to 13/09/06 (2 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 September 2005 | Annual return made up to 13/09/05 (2 pages) |
22 September 2005 | Annual return made up to 13/09/05 (2 pages) |
24 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
24 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
27 September 2004 | Annual return made up to 13/09/04 (2 pages) |
27 September 2004 | Annual return made up to 13/09/04 (2 pages) |
8 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
8 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
9 December 2003 | Partic of mort/charge * (5 pages) |
9 December 2003 | Partic of mort/charge * (5 pages) |
28 October 2003 | Partic of mort/charge * (6 pages) |
28 October 2003 | Partic of mort/charge * (5 pages) |
28 October 2003 | Partic of mort/charge * (6 pages) |
28 October 2003 | Partic of mort/charge * (6 pages) |
28 October 2003 | Partic of mort/charge * (5 pages) |
28 October 2003 | Partic of mort/charge * (6 pages) |
28 October 2003 | Partic of mort/charge * (5 pages) |
28 October 2003 | Partic of mort/charge * (5 pages) |
17 September 2003 | Annual return made up to 13/09/03 (2 pages) |
17 September 2003 | Annual return made up to 13/09/03 (2 pages) |
17 February 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
17 February 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
13 September 2002 | Incorporation (3 pages) |
13 September 2002 | Incorporation (3 pages) |