ALBANY PROPERTY (FIFE) LIMITED
Status | ACTIVE |
Company No. | SC501541 |
Category | Private Limited Company |
Incorporated | 25 Mar 2015 |
Age | 9 years, 2 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
ALBANY PROPERTY (FIFE) LIMITED is an active private limited company with number SC501541. It was incorporated 9 years, 2 months, 7 days ago, on 25 March 2015. The company address is Unit G6 The Granary Business Centre Unit G6 The Granary Business Centre, Cupar, KY15 5YQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2023
Action Date: 16 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5015410001
Charge creation date: 2023-05-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2023
Action Date: 16 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-16
Charge number: SC5015410002
Documents
Certificate change of name company
Date: 09 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed albany insurance services LTD\certificate issued on 09/02/23
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Appoint person director company with name date
Date: 15 Jan 2019
Action Date: 28 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Hendry Main
Appointment date: 2018-12-28
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Mcgibbon
Termination date: 2016-05-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Appoint person director company with name date
Date: 12 Oct 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-25
Officer name: Mrs Gillian Ann Main
Documents
Some Companies
REGUS 2ND FLOOR BERKLEY HOUSE,LONDON,W1J 6BD
Number: | 06475900 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BALHAM HIGH ROAD,LONDON,SW12 9AL
Number: | 10195557 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013099 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
11 LAURA PLACE,BATH,BA2 4BL
Number: | 01554916 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WEXHAM ROAD,SLOUGH,SL1 1UA
Number: | 10816745 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CROWBERRY DRIVE,SCUNTHORPE,DN16 3DE
Number: | 09979571 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |