ALBIE FORESTRY LIMITED
Status | ACTIVE |
Company No. | SC380640 |
Category | Private Limited Company |
Incorporated | 18 Jun 2010 |
Age | 13 years, 11 months, 10 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Apr 2022
Action Date: 01 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-01
Capital : 104 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 24 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Newton
Documents
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
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
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
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
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
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
Some Companies
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 10823821 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PEMBROKE GARDENS,WELLESBOURNE,CV35 9PX
Number: | 03440835 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 FINWAY,LUTON,LU1 1TR
Number: | 02383895 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL031083 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 YE MEADS COTTAGES,MAIDENHEAD,SL6 0DH
Number: | 07723163 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LAURISTON GROVE 14 LAURISTON GROVE,GLASGOW,G77 6YP
Number: | SC355076 |
Status: | ACTIVE |
Category: | Private Limited Company |