ALBANN IRVINE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

30/06/2130 June 2021 Registered office address changed from 3rd Avenue Heatherhouse Industrial Estate Irvine Ayrshire KA12 8HN to 2nd Second Avenue Heatherhouse Industrial Estate Irvine KA12 8HL on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Euan Douglas Ferguson as a secretary on 2019-11-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON MCDONALD / 03/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER ABDUL MOHAMMED / 15/04/2014

View Document

15/04/1415 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / EUAN DOUGLAS FERGUSON / 15/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FINLAY

View Document

21/05/1321 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FINLAY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/05/125 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/04/1115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED ALBANN LIMITED CERTIFICATE ISSUED ON 20/10/10

View Document

20/10/1020 October 2010 CHANGE OF NAME 13/10/2010

View Document

02/06/102 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

07/04/107 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON MCDONALD / 03/02/2010

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED NASSER ABDUL MOHAMMED

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR ALEXANDER FINLAY

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCDONALD / 05/11/2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ARCHIBALD

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DEC MORT/CHARGE *****

View Document

10/07/0610 July 2006 PARTIC OF MORT/CHARGE *****

View Document

07/07/067 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/067 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/07/065 July 2006 PARTIC OF MORT/CHARGE *****

View Document

05/07/065 July 2006 DEC MORT/CHARGE *****

View Document

30/06/0630 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 41 THE CASTINGS DUNFERMLINE KY12 9AU

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: UNIT 69 HEATHERHOUSE INDUSTRIAL ESTATE IRVINE KA12 8HN

View Document

20/09/0120 September 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

04/09/014 September 2001 PARTIC OF MORT/CHARGE *****

View Document

02/05/012 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 PARTIC OF MORT/CHARGE *****

View Document

01/06/001 June 2000 COMPANY NAME CHANGED BESTWEEK LIMITED CERTIFICATE ISSUED ON 02/06/00

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 £ NC 1000/100000 18/04

View Document

25/04/0025 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/04/00

View Document

25/04/0025 April 2000 NC INC ALREADY ADJUSTED 18/04/00

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 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