ALBIE FORESTRY LIMITED

. Milnfield Sawmill, Annan, DG12 5QP, Dumfriesshire, Scotland
StatusACTIVE
Company No.SC380640
CategoryPrivate Limited Company
Incorporated18 Jun 2010
Age13 years, 11 months, 10 days
JurisdictionScotland

SUMMARY

ALBIE FORESTRY LIMITED is an active private limited company with number SC380640. It was incorporated 13 years, 11 months, 10 days ago, on 18 June 2010. The company address is . Milnfield Sawmill, Annan, DG12 5QP, Dumfriesshire, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Mar 2023

Category: Address

Type: AD02

Old address: Park View Waterbeck Lockerbie DG11 3EY Scotland

New address: Park Farm Brydekirk Annan DG12 5NH

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-07

Officer name: Mr Michael Newton

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-07

Officer name: Mrs Donna Newton

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Micheal Newton

Change date: 2023-03-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Donna Newton

Change date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-01

Capital : 104 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-10

Psc name: Mrs Donna Newton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Old address: Milnfield Milnfield Sawmill Annan Dumfriesshire DG12 5QP Scotland

New address: . Milnfield Sawmill Annan Dumfriesshire DG12 5QP

Change date: 2020-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

Old address: Park View Waterbeck Lockerbie DG11 3EY United Kingdom

New address: Milnfield Milnfield Sawmill Annan Dumfriesshire DG12 5QP

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Newton

Change date: 2020-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Donna Newton

Change date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jun 2018

Category: Address

Type: AD02

Old address: Albie View Waterbeck Lockerbie Dumfriesshire DG11 3EY Scotland

New address: Park View Waterbeck Lockerbie DG11 3EY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Micheal Newton

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mrs Donna Newton

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: Albie View Waterbeck Lockerbie Dumfriesshire DG11 3EY

New address: Park View Waterbeck Lockerbie DG11 3EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

New address: Albie View Waterbeck Lockerbie Dumfriesshire DG11 3EY

Old address: Tundergarth Mains Tundergarth Lockerbie Dumfries & Galloway DG11 2PU United Kingdom

Change date: 2014-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-08-31

Officer name: Stuart Iain Dodd

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Newton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Change sail address company

Date: 17 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE CONTRACTING LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10823821
Status:ACTIVE
Category:Private Limited Company

D.G.F. LIMITED

66 PEMBROKE GARDENS,WELLESBOURNE,CV35 9PX

Number:03440835
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE LINENS LIMITED

UNIT 7 FINWAY,LUTON,LU1 1TR

Number:02383895
Status:ACTIVE
Category:Private Limited Company

LIMAWOOD LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL031083
Status:ACTIVE
Category:Limited Partnership

PURPLEPIG IT SOLUTIONS LTD

6 YE MEADS COTTAGES,MAIDENHEAD,SL6 0DH

Number:07723163
Status:ACTIVE
Category:Private Limited Company

SM FIRE PROTECTION LIMITED

14 LAURISTON GROVE 14 LAURISTON GROVE,GLASGOW,G77 6YP

Number:SC355076
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