ALBAMILL NEWMAINS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-28 with updates |
26/08/2526 August 2025 New | Termination of appointment of James Nisbet as a director on 2025-08-25 |
26/08/2526 August 2025 New | Notification of Oliver James Nisbet as a person with significant control on 2025-08-26 |
26/08/2526 August 2025 New | Cessation of James Nisbet as a person with significant control on 2025-08-26 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/08/2430 August 2024 | Registration of charge SC2746820012, created on 2024-08-28 |
27/08/2427 August 2024 | Registration of charge SC2746820011, created on 2024-08-22 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
10/04/2410 April 2024 | Appointment of Mr Oliver James Nisbet as a director on 2024-04-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Termination of appointment of Oliver James Nisbet as a director on 2023-06-22 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with updates |
19/04/2319 April 2023 | Appointment of Master Oliver James Nisbet as a director on 2023-04-19 |
12/01/2312 January 2023 | Termination of appointment of Stephanie Michaela Nisbet as a director on 2023-01-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with updates |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/01/2023 January 2020 | DIRECTOR APPOINTED MISS STEPHANIE MICHAELA NISBET |
22/01/2022 January 2020 | DIRECTOR APPOINTED MR JAMES NISBET |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 4B BIGGAR ROAD CLELAND MOTHERWELL ML1 5PB SCOTLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2746820004 |
02/10/192 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES NISBET |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
02/10/192 October 2019 | DIRECTOR APPOINTED MR LEE HOWARD RUSHTON |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
26/10/1826 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, DIRECTOR YVONNE MILLAR |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NISBET |
31/10/1731 October 2017 | CESSATION OF TWOTROM CAPITAL LIMITED AS A PSC |
31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | APPOINTMENT TERMINATED, SECRETARY YVONNE MILLAR |
30/10/1730 October 2017 | DIRECTOR APPOINTED MR JAMES NISBET |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 18A BIGGAR ROAD, CLELAND MOTHERWELL LANARKSHIRE ML1 5PB |
15/08/1615 August 2016 | APPOINTMENT TERMINATED, DIRECTOR LEE RUSHTON |
15/08/1615 August 2016 | SECRETARY APPOINTED MS YVONNE HELEN MARSHALL MILLAR |
15/08/1615 August 2016 | APPOINTMENT TERMINATED, SECRETARY YVONNE RUSHTON |
25/02/1625 February 2016 | DIRECTOR APPOINTED MRS YVONNE HELEN MARSHALL MILLAR |
25/02/1625 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OLIVER |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/11/1519 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | PREVEXT FROM 31/10/2014 TO 31/12/2014 |
04/03/154 March 2015 | DIRECTOR APPOINTED MS JACQUELINE OLIVER |
04/03/154 March 2015 | APPOINTMENT TERMINATED, DIRECTOR TRACEY OLIVER |
21/01/1521 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2746820010 |
07/01/157 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2746820009 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2746820008 |
18/11/1418 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2746820007 |
12/11/1412 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
09/08/149 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2746820006 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/02/1410 February 2014 | DIRECTOR APPOINTED MR LEE HOWARD RUSHTON |
21/12/1321 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/12/1314 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC2746820005 |
12/12/1312 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC2746820004 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/01/1318 January 2013 | DIRECTOR APPOINTED MS TRACEY OLIVER |
14/01/1314 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN MEHARRY |
14/01/1314 January 2013 | APPOINTMENT TERMINATED, DIRECTOR LEE RUSHTON |
28/11/1228 November 2012 | APPOINTMENT TERMINATED, SECRETARY YVONNE MILLAR |
28/11/1228 November 2012 | APPOINTMENT TERMINATED, DIRECTOR YVONNE MILLAR |
08/11/128 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/04/1224 April 2012 | DIRECTOR APPOINTED YVONNE MILLAR |
24/04/1224 April 2012 | SECRETARY APPOINTED YVONNE MILLAR |
01/12/111 December 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
08/11/118 November 2011 | DISS40 (DISS40(SOAD)) |
04/11/114 November 2011 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/12/1021 December 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/09/1027 September 2010 | DIRECTOR APPOINTED MR JOHN MEHARRY |
25/02/1025 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES NISBET |
25/02/1025 February 2010 | DIRECTOR APPOINTED LEE RUSHTON |
25/02/1025 February 2010 | APPOINTMENT TERMINATED, SECRETARY PATRICIA NISBET |
25/02/1025 February 2010 | SECRETARY APPOINTED YVONNE RUSHTON |
14/12/0914 December 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NISBET / 14/12/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
14/11/0814 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/05/073 May 2007 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 1 MAIN STREET NEWMAINS WISHAW ML2 9PR |
14/08/0614 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
09/08/069 August 2006 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05 |
08/02/068 February 2006 | DIRECTOR RESIGNED |
09/11/059 November 2005 | PARTIC OF MORT/CHARGE ***** |
08/11/058 November 2005 | PARTIC OF MORT/CHARGE ***** |
07/11/057 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | PARTIC OF MORT/CHARGE ***** |
08/12/048 December 2004 | NEW DIRECTOR APPOINTED |
18/10/0418 October 2004 | NEW SECRETARY APPOINTED |
18/10/0418 October 2004 | NEW DIRECTOR APPOINTED |
15/10/0415 October 2004 | SECRETARY RESIGNED |
15/10/0415 October 2004 | DIRECTOR RESIGNED |
13/10/0413 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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