ALBAMILL NEWMAINS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

26/08/2526 August 2025 NewTermination of appointment of James Nisbet as a director on 2025-08-25

View Document

26/08/2526 August 2025 NewNotification of Oliver James Nisbet as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewCessation of James Nisbet as a person with significant control on 2025-08-26

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Registration of charge SC2746820012, created on 2024-08-28

View Document

27/08/2427 August 2024 Registration of charge SC2746820011, created on 2024-08-22

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

10/04/2410 April 2024 Appointment of Mr Oliver James Nisbet as a director on 2024-04-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Termination of appointment of Oliver James Nisbet as a director on 2023-06-22

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

19/04/2319 April 2023 Appointment of Master Oliver James Nisbet as a director on 2023-04-19

View Document

12/01/2312 January 2023 Termination of appointment of Stephanie Michaela Nisbet as a director on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/01/2023 January 2020 DIRECTOR APPOINTED MISS STEPHANIE MICHAELA NISBET

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR JAMES NISBET

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 4B BIGGAR ROAD CLELAND MOTHERWELL ML1 5PB SCOTLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2746820004

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES NISBET

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR LEE HOWARD RUSHTON

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE MILLAR

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NISBET

View Document

31/10/1731 October 2017 CESSATION OF TWOTROM CAPITAL LIMITED AS A PSC

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY YVONNE MILLAR

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR JAMES NISBET

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 18A BIGGAR ROAD, CLELAND MOTHERWELL LANARKSHIRE ML1 5PB

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR LEE RUSHTON

View Document

15/08/1615 August 2016 SECRETARY APPOINTED MS YVONNE HELEN MARSHALL MILLAR

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY YVONNE RUSHTON

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS YVONNE HELEN MARSHALL MILLAR

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OLIVER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MS JACQUELINE OLIVER

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY OLIVER

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2746820010

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2746820009

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2746820008

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2746820007

View Document

12/11/1412 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

09/08/149 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2746820006

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR LEE HOWARD RUSHTON

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1314 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2746820005

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2746820004

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MS TRACEY OLIVER

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MEHARRY

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR LEE RUSHTON

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY YVONNE MILLAR

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR YVONNE MILLAR

View Document

08/11/128 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED YVONNE MILLAR

View Document

24/04/1224 April 2012 SECRETARY APPOINTED YVONNE MILLAR

View Document

01/12/111 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

04/11/114 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR JOHN MEHARRY

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES NISBET

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED LEE RUSHTON

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA NISBET

View Document

25/02/1025 February 2010 SECRETARY APPOINTED YVONNE RUSHTON

View Document

14/12/0914 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NISBET / 14/12/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0814 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 1 MAIN STREET NEWMAINS WISHAW ML2 9PR

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/08/069 August 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 PARTIC OF MORT/CHARGE *****

View Document

08/11/058 November 2005 PARTIC OF MORT/CHARGE *****

View Document

07/11/057 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 PARTIC OF MORT/CHARGE *****

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company