ALBERT BUSINESS CENTRE LTD
Status | ACTIVE |
Company No. | SC525614 |
Category | Private Limited Company |
Incorporated | 01 Feb 2016 |
Age | 8 years, 3 months, 27 days |
Jurisdiction | Scotland |
Dissolution | 17 Jul 2018 |
Years | 5 years, 10 months, 11 days |
SUMMARY
ALBERT BUSINESS CENTRE LTD is an active private limited company with number SC525614. It was incorporated 8 years, 3 months, 27 days ago, on 01 February 2016 and it was dissolved 5 years, 10 months, 11 days ago, on 17 July 2018. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-01
New address: 5 South Charlotte Street Edinburgh EH2 4AN
Old address: 64a Cumberland Street Edinburgh EH3 6RE United Kingdom
Documents
Change person director company with change date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sherrie Rose Chapman
Change date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 04 Nov 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sherrie Rose Chapman
Change date: 2021-10-13
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-04
New address: 64a Cumberland Street Edinburgh EH3 6RE
Old address: 272 Bath Street Glasgow G2 4JR Scotland
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-13
Officer name: Mrs Sherrie Rose Chapman
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-13
Officer name: Mrs Sherrie Rose Chapman
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Notification of a person with significant control
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sherrie Rose Chapman
Notification date: 2020-12-17
Documents
Cessation of a person with significant control
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-17
Psc name: Manzoor Sadiq
Documents
Change person director company with change date
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-17
Officer name: Mrs Sherrie Rose Chapman
Documents
Change person director company with change date
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-17
Officer name: Mrs Sherrie Rose Chapman
Documents
Termination secretary company with name termination date
Date: 19 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-19
Officer name: Manzoor Sadiq
Documents
Termination director company with name termination date
Date: 19 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-19
Officer name: Manzoor Sadiq
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 13 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sherrie Rose Chapman
Appointment date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 03 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Administrative restoration company
Date: 13 Nov 2018
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 29 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Some Companies
HERSHAM PLACE TECHNOLOGY PARK,WALTON ON THAMES,KT12 4RZ
Number: | 03693869 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 MANOR WAY,BOREHAMWOOD,WD6 1QX
Number: | 11827993 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 BELVIDERE ROAD,WALLASEY,CH45 4PT
Number: | 10837940 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 10055878 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ANNAN GROVE,MOTHERWELL,ML1 2BS
Number: | SC402096 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST. JOHN'S,ILKLEY,LS29 9QL
Number: | 07817288 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |