ALBANY SECURITY COMPANY EDINBURGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Colin Grigg as a director on 2025-07-23

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

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

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

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

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

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

View Accounts

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5363630001

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

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

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5363630001

View Document

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

View Accounts

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR STUART WALKER

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOYLE

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS EMMA BROWN LINDSAY

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 6 BRUNTSFIELD TERRACE EDINBURGH EH10 4EX UNITED KINGDOM

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEROGE BOYLE / 25/05/2016

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR STUART WALKER

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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