Edinburgh
EH3 6JQ
Scotland
LLP Designated Member Name | Albyn Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2017(5 years, 4 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 | 22 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uplands 15 Abercrombie Drive Bridge Of Allan Stirling 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 | £83,005 |
Cash | £2,534 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
22 March 2019 | Delivered on: 4 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming drumalbyn sawmills, wood street, grangemouth. Title no. STG17430. Outstanding |
---|---|
11 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 February 2015 | Delivered on: 19 February 2015 Persons entitled: Gillian Mary Hogg Allan Gordon Hogg Classification: A registered charge Particulars: Drumalbyn sawmills, wood street, grangemouth. Title number STG17430. Outstanding |
18 November 2013 | Delivered on: 26 November 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Subjects known as and forming drumablyn sawmills wood street grangemouth stg 17430. notification of addition to or amendment of charge. Outstanding |
24 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
---|---|
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
17 April 2019 | Satisfaction of charge SO3036610001 in full (4 pages) |
17 April 2019 | Satisfaction of charge SO3036610002 in full (4 pages) |
4 April 2019 | Registration of charge SO3036610004, created on 22 March 2019 (7 pages) |
13 March 2019 | Registration of charge SO3036610003, created on 11 March 2019 (5 pages) |
26 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 July 2017 | Registered office address changed from 2 Market Street Bo'ness West Lothian EH51 9AD to 65 Northumberland Street Edinburgh EH3 6JQ on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 2 Market Street Bo'ness West Lothian EH51 9AD to 65 Northumberland Street Edinburgh EH3 6JQ on 6 July 2017 (1 page) |
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) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 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) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 November 2015 | Annual return made up to 22 November 2015 (3 pages) |
23 November 2015 | Annual return made up to 22 November 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 February 2015 | Registration of charge SO3036610002, created on 5 February 2015 (6 pages) |
19 February 2015 | Registration of charge SO3036610002, created on 5 February 2015 (6 pages) |
19 February 2015 | Registration of charge SO3036610002, created on 5 February 2015 (6 pages) |
1 December 2014 | Annual return made up to 22 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 22 November 2014 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 November 2013 | Registration of charge 3036610001 (15 pages) |
26 November 2013 | Registration of charge 3036610001 (15 pages) |
22 November 2013 | Annual return made up to 22 November 2013 (3 pages) |
22 November 2013 | Annual return made up to 22 November 2013 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 January 2013 | Annual return made up to 22 November 2012 (3 pages) |
23 January 2013 | Annual return made up to 22 November 2012 (3 pages) |
22 November 2011 | Incorporation of a limited liability partnership (9 pages) |
22 November 2011 | Incorporation of a limited liability partnership (9 pages) |