THE ALBEX GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/08/2330 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Notification of Janet Macauley Dalglish as a person with significant control on 2021-10-07

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

09/06/209 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

13/08/1913 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCGREGOR DALGLISH

View Document

02/07/192 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM C/O KENT FOODS LIMITED TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

17/07/1817 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGREGOR DALGLISH / 17/04/2018

View Document

17/04/1817 April 2018 SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR ROBERT RENNIE / 17/04/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL KENNEDY / 17/04/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT RENNIE / 17/04/2018

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

10/06/1710 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1518 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1420 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM C/O C/O KENT FOODS LTD. THE HUB 3 EARL HAIG ROAD HILLINGTON PARK GLASGOW G52 4RU SCOTLAND

View Document

05/08/135 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1221 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ADOPT ARTICLES 26/06/2012

View Document

18/07/1218 July 2012 SUB-DIVISION 26/06/12

View Document

18/07/1218 July 2012 26/06/12 STATEMENT OF CAPITAL GBP 64.34

View Document

17/07/1217 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR DONAL KENNEDY

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR PADRAIG GIBBONS

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR AARON FORDE

View Document

09/07/129 July 2012 ADOPT ARTICLES 26/06/2012

View Document

09/07/129 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/07/129 July 2012 09/07/12 STATEMENT OF CAPITAL GBP 60

View Document

09/07/129 July 2012 SHARE BUY BACK AGREEMENT APPROVED 26/06/2012

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM THE HUB 3 EARL HAIG ROAD HILLINGTON PARK GLASGOW G52 4JU

View Document

26/04/1126 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG GIBBONS / 30/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON FORDE / 30/07/2010

View Document

09/08/109 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM CHIRON HOUSE, LINWOOD ROAD PHOENIX BUSINESS PARK PAISLEY PA1 2AB

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 REGISTERED OFFICE CHANGED ON 01/02/04 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW LANARKSHIRE G1 3PE

View Document

09/12/039 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 S366A DISP HOLDING AGM 11/08/03

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 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