ALBAMUIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Registration of charge SC2137030012, created on 2022-02-22

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1528 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/158 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/12/1023 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM YEAMAN WATSON / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY DIANE WATSON / 17/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM YEAMAN WATSON / 17/12/2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM WEST INGLISTON FRAMHOUSE FORFAR ANGUS DD8 1TJ

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 DEC MORT/CHARGE *****

View Document

23/10/0623 October 2006 PARTIC OF MORT/CHARGE *****

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/04/0622 April 2006 DEC MORT/CHARGE *****

View Document

22/03/0622 March 2006 PARTIC OF MORT/CHARGE *****

View Document

14/01/0614 January 2006 DEC MORT/CHARGE RELEASE *****

View Document

11/01/0611 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 PARTIC OF MORT/CHARGE *****

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 PARTIC OF MORT/CHARGE *****

View Document

20/07/0520 July 2005 PARTIC OF MORT/CHARGE *****

View Document

20/07/0520 July 2005 PARTIC OF MORT/CHARGE *****

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 PARTIC OF MORT/CHARGE *****

View Document

29/07/0429 July 2004 PARTIC OF MORT/CHARGE *****

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: THE OFFICE BALLINDARG FORFAR ANGUS DD8 1QA

View Document

21/12/0121 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 PARTIC OF MORT/CHARGE *****

View Document

09/03/019 March 2001 PARTIC OF MORT/CHARGE *****

View Document

03/01/013 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 PARTIC OF MORT/CHARGE *****

View Document

13/12/0013 December 2000 £ NC 100/100000 12/12

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

13/12/0013 December 2000 NC INC ALREADY ADJUSTED 12/12/00

View Document

13/12/0013 December 2000 ALTER MEMORANDUM 12/12/00

View Document

12/12/0012 December 2000 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