ALBANY SECURITY COMPANY EDINBURGH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Appointment of Mr Colin Grigg as a director on 2025-07-23 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-11-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
11/01/2411 January 2024 | Confirmation statement made on 2023-11-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-11-16 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-05-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/01/2116 January 2021 | CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/04/1918 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5363630001 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5363630001 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/11/1618 November 2016 | APPOINTMENT TERMINATED, DIRECTOR STUART WALKER |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
14/09/1614 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BOYLE |
14/09/1614 September 2016 | DIRECTOR APPOINTED MRS EMMA BROWN LINDSAY |
10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 6 BRUNTSFIELD TERRACE EDINBURGH EH10 4EX UNITED KINGDOM |
06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEROGE BOYLE / 25/05/2016 |
07/06/167 June 2016 | DIRECTOR APPOINTED MR STUART WALKER |
25/05/1625 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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