THE BIGGAR ALBION FOUNDATION LIMITED

19 North Back Road, Biggar, ML12 6EJ, Scotland
StatusACTIVE
Company No.SC214838
Category
Incorporated17 Jan 2001
Age23 years, 4 months, 16 days
JurisdictionScotland

SUMMARY

THE BIGGAR ALBION FOUNDATION LIMITED is an active with number SC214838. It was incorporated 23 years, 4 months, 16 days ago, on 17 January 2001. The company address is 19 North Back Road, Biggar, ML12 6EJ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 08 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Gilchrist Fleming

Termination date: 2023-04-08

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Coleenjane Wright

Change date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrietta Kennedy Maxwell

Termination date: 2023-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-14

Officer name: John Mckendrick Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Iain Pate

Appointment date: 2022-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Peter Gavin Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Alan John Morton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-27

Officer name: Mr Malcolm Gilchrist Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2019

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-27

Officer name: Blane Duncan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2019

Action Date: 27 Oct 2019

Category: Address

Type: AD01

New address: 19 North Back Road Biggar ML12 6EJ

Old address: Inverarity House Biggar Road Symington Biggar South Lanarkshire ML12 6FT Scotland

Change date: 2019-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-29

Officer name: Mark William Farrall

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-17

Old address: 19 North Back Road Biggar Lanarkshire ML12 6EJ

New address: Inverarity House Biggar Road Symington Biggar South Lanarkshire ML12 6FT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2018

Action Date: 07 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gavin Marshall

Appointment date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2016

Action Date: 23 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-23

Officer name: Mr Mark William Farrall

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Coleenjane Wright

Appointment date: 2016-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2016

Action Date: 17 Jan 2016

Category: Address

Type: AD01

New address: 19 North Back Road Biggar Lanarkshire ML12 6EJ

Old address: 9 Edinburgh Road Biggar ML12 6AX

Change date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-05

Officer name: Maurice Leslie White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 14 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Noble Clarkson

Termination date: 2014-12-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Morton

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Blane Duncan

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ellen Moss

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Coleenjane Wright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Watson

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Henrietta Kennedy Maxwell

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Maurice Leslie White

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: John Mckendrick Hamilton

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Helen Louise Carrick

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Alexander Noble Clarkson

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Sinclair Craigie

Change date: 2010-01-26

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Watson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter jones

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian maclean

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul adams

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/01/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/01/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/01/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/01/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/01/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/01/04

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/01/03

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/01/02

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 27/03/01 from: 79 high street biggar lanarkshire ML12 6DE

Documents

View document PDF


Some Companies

ANP SATELLITES LTD

89 GREENFIELD WAY,PRESTON,PR2 3GG

Number:11654167
Status:ACTIVE
Category:Private Limited Company

BALANCE & PARTNERS LTD

PRICE BAILEY LLP 7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:09292471
Status:ACTIVE
Category:Private Limited Company

PRC AGRICULTURAL LTD

SUNNYMEAD AUGHTON LANE,YORK,YO42 4PY

Number:11542272
Status:ACTIVE
Category:Private Limited Company

QUAY ADDITION LIMITED

TRETHULLAN COTTAGE TRETHULLAN,ST AUSTELL,PL26 7EH

Number:10347866
Status:ACTIVE
Category:Private Limited Company

SKWEEZE LIMITED

CHALLENGE HOUSE SHERWOOD DRIVE,MILTON KEYNES,MK3 6DP

Number:07246355
Status:ACTIVE
Category:Private Limited Company

THE EARLY INTERVENTION CLINIC LIMITED

85 SINCLAIR ROAD,LONDON,E4 8PP

Number:09524649
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source