THE BIGGAR ALBION FOUNDATION LIMITED
Status | ACTIVE |
Company No. | SC214838 |
Category | |
Incorporated | 17 Jan 2001 |
Age | 23 years, 4 months, 16 days |
Jurisdiction | Scotland |
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
Accounts with accounts type unaudited abridged
Date: 29 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Morton
Documents
Appoint person director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Blane Duncan
Documents
Termination secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ellen Moss
Documents
Appoint person secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Coleenjane Wright
Documents
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
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
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
Legacy
Date: 10 Mar 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
Termination director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Watson
Documents
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
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
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
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
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
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
Termination director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Watson
Documents
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
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter jones
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian maclean
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul adams
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/01/09
Documents
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
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/01/08
Documents
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
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/01/07
Documents
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
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/01/06
Documents
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
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/01/05
Documents
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
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/01/04
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/01/03
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/01/02
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
89 GREENFIELD WAY,PRESTON,PR2 3GG
Number: | 11654167 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRICE BAILEY LLP 7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS
Number: | 09292471 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYMEAD AUGHTON LANE,YORK,YO42 4PY
Number: | 11542272 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRETHULLAN COTTAGE TRETHULLAN,ST AUSTELL,PL26 7EH
Number: | 10347866 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |