ALBRO LIMITED
Status | ACTIVE |
Company No. | SC447977 |
Category | Private Limited Company |
Incorporated | 18 Apr 2013 |
Age | 11 years, 1 month, 28 days |
Jurisdiction | Scotland |
SUMMARY
ALBRO LIMITED is an active private limited company with number SC447977. It was incorporated 11 years, 1 month, 28 days ago, on 18 April 2013. The company address is 120 Dundonald Road, Kilmarnock, KA1 1TY, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type dormant
Date: 15 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Address
Type: AD01
Old address: 6 Thirdpart Place Kilmarnock Ayrshire KA1 1UL Scotland
New address: 120 Dundonald Road Kilmarnock KA1 1TY
Change date: 2023-11-02
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type dormant
Date: 18 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type dormant
Date: 03 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type dormant
Date: 10 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type dormant
Date: 27 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 10 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Brown
Change date: 2019-05-01
Documents
Termination secretary company with name termination date
Date: 10 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-01
Officer name: Gillian Susan Brown
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type dormant
Date: 25 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-27
New address: 6 Thirdpart Place Kilmarnock Ayrshire KA1 1UL
Old address: 21 Glen Farrar Way Meadowbrook Kilmarnock Ayrshire KA2 0LP
Documents
Accounts with accounts type dormant
Date: 27 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type dormant
Date: 05 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person secretary company with name date
Date: 11 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-09
Officer name: Mrs Gillian Susan Brown
Documents
Termination secretary company with name termination date
Date: 11 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Brown
Termination date: 2016-09-09
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type dormant
Date: 31 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: 23 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type dormant
Date: 12 Feb 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: 26 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Appoint person secretary company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Brown
Documents
Change account reference date company current extended
Date: 29 Apr 2013
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-06-30
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Brown
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Old address: 10-12 Limekiln Road Ayr KA8 8DG Scotland
Change date: 2013-04-29
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-18
Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
Documents
Termination director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcmeekin
Documents
Termination director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cosec Limited
Documents
Termination secretary company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Limited
Documents
Some Companies
160 WEST GEORGE STREET,GLASGOW,G2 2HQ
Number: | SC088077 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DEARNCAMME CLOSE,BROMLEY CROSS,BL2 3FT
Number: | 11244818 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCLUSIVE CONSULTANCY & TRAINING LIMITED
RIVERSIDE COURT,DELPH,OL3 5FZ
Number: | 03770730 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWELL ROAD,WEST MIDLANDS,B69 4HF
Number: | 02460522 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUMBRIGHT DOMESTIC AND COMMERCIAL LIMITED
30 WARLEY WOOD AVENUE,HALIFAX,HX2 6BJ
Number: | 09415721 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WILSON STREET,LONDON,EC2A 2BU
Number: | 11341131 |
Status: | ACTIVE |
Category: | Private Limited Company |