ALBAN INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | SC087509 |
Category | Private Limited Company |
Incorporated | 03 Apr 1984 |
Age | 40 years, 1 month, 4 days |
Jurisdiction | Scotland |
SUMMARY
ALBAN INVESTMENTS LIMITED is an active private limited company with number SC087509. It was incorporated 40 years, 1 month, 4 days ago, on 03 April 1984. The company address is Dunesk House, Green Lane Dunesk House, Green Lane, Midlothian, EH18 1HE.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Change person director company with change date
Date: 28 Aug 2013
Action Date: 20 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-20
Officer name: Heather Elizabeth Long
Documents
Change person secretary company with change date
Date: 28 Aug 2013
Action Date: 20 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-20
Officer name: Philip Thomas Alban Long
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 23 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-23
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/07; full list of members
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/05; full list of members
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 01/08/05 from: dunesk house lasswade edinburgh EH18 1HE
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Legacy
Date: 07 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 07/04/03 from: 12 st. Catherine street cupar fife KY15 4HN
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/98; no change of members
Documents
Legacy
Date: 02 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 13 Feb 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 29 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/97; no change of members
Documents
Accounts with accounts type full
Date: 13 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 30 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/95; no change of members; amend
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/95; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 02 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/94; full list of members
Documents
Legacy
Date: 16 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 08 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 21 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/93; full list of members
Documents
Legacy
Date: 23 Jun 1993
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 30 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 29 Jul 1992
Category: Annual-return
Type: 363b
Description: Return made up to 23/07/92; no change of members
Documents
Accounts with accounts type full
Date: 14 Jan 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 30 Jul 1991
Category: Annual-return
Type: 363
Description: Return made up to 23/07/91; no change of members
Documents
Resolution
Date: 05 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 14 Feb 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 01 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/07/90; full list of members
Documents
Legacy
Date: 08 May 1990
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 08 May 1990
Category: Capital
Type: 88(2)R
Description: Ad 01/04/90--------- £ si 8600@1=8600 £ ic 25000/33600
Documents
Legacy
Date: 22 Feb 1990
Category: Address
Type: 287
Description: Registered office changed on 22/02/90 from: 25 charlotte square edinburgh EH2 4ET
Documents
Legacy
Date: 22 Feb 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 21 Feb 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 03 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/04/89; full list of members
Documents
Accounts with accounts type full
Date: 03 May 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 03 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 30 Sep 1988
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 11 May 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 18 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/01/88; full list of members
Documents
Legacy
Date: 29 May 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH WISNIEWSKI MAREK
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP010861 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT B NO. 22,LONDON,SE19 1QJ
Number: | 11253996 |
Status: | ACTIVE |
Category: | Private Limited Company |
144-146 KINGS CROSS ROAD,LONDON,WC1X 9DU
Number: | 08320912 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH STREET,LEICESTERSHIRE,LE17 4AT
Number: | 05392653 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG
Number: | SC383101 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE'S CAR AND COMMERCIAL LIMITED
1ST FLOOR, THE SYMS BUILDING BUMPERS WAY,CHIPPENHAM,SN14 6LH
Number: | 11732944 |
Status: | ACTIVE |
Category: | Private Limited Company |