THE BIGGAR ALBION FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Director's details changed for Mr Brian Sinclair Craigie on 2021-01-31

View Document

06/03/256 March 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

22/10/2422 October 2024 Appointment of Mrs Jennifer Mcdonald Dods as a director on 2024-10-20

View Document

22/10/2422 October 2024 Satisfaction of charge 1 in full

View Document

29/08/2429 August 2024 Appointment of Mr Jonathan Paul Huffer as a director on 2024-08-26

View Document

28/07/2428 July 2024 Director's details changed for Mrs Coleenjane Wright on 2021-05-30

View Document

25/07/2425 July 2024 Appointment of Mr Malcolm Fleming as a director on 2024-07-21

View Document

25/07/2425 July 2024 Termination of appointment of Coleenjane Mcghie as a secretary on 2024-07-21

View Document

25/07/2425 July 2024 Appointment of Mr Malcolm Fleming as a secretary on 2024-07-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

04/05/234 May 2023 Termination of appointment of Malcolm Gilchrist Fleming as a director on 2023-04-08

View Document

02/02/232 February 2023 Secretary's details changed for Mrs Coleenjane Wright on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

21/01/2321 January 2023 Termination of appointment of John Mckendrick Hamilton as a director on 2023-01-14

View Document

21/01/2321 January 2023 Termination of appointment of Henrietta Kennedy Maxwell as a director on 2023-01-14

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

18/10/2018 October 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MARSHALL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

19/01/2019 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MORTON

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR MALCOLM GILCHRIST FLEMING

View Document

27/10/1927 October 2019 REGISTERED OFFICE CHANGED ON 27/10/2019 FROM INVERARITY HOUSE BIGGAR ROAD SYMINGTON BIGGAR SOUTH LANARKSHIRE ML12 6FT SCOTLAND

View Document

27/10/1927 October 2019 APPOINTMENT TERMINATED, DIRECTOR BLANE DUNCAN

View Document

29/06/1929 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FARRALL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 19 NORTH BACK ROAD BIGGAR LANARKSHIRE ML12 6EJ

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

07/01/187 January 2018 DIRECTOR APPOINTED MR PETER GAVIN MARSHALL

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/10/1623 October 2016 DIRECTOR APPOINTED MR MARK WILLIAM FARRALL

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MRS COLEENJANE WRIGHT

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/01/1617 January 2016 REGISTERED OFFICE CHANGED ON 17/01/2016 FROM 9 EDINBURGH ROAD BIGGAR ML12 6AX

View Document

17/01/1617 January 2016 17/01/16 NO MEMBER LIST

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR MAURICE WHITE

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 17/01/15 NO MEMBER LIST

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLARKSON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 17/01/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 17/01/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR ALAN JOHN MORTON

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR BLANE DUNCAN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/12/1219 December 2012 SECRETARY APPOINTED MRS COLEENJANE WRIGHT

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY ELLEN MOSS

View Document

13/11/1213 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 17/01/12 NO MEMBER LIST

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1117 January 2011 17/01/11 NO MEMBER LIST

View Document

25/06/1025 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE LESLIE WHITE / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NOBLE CLARKSON / 26/01/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR WALTER WATSON

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKENDRICK HAMILTON / 26/01/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR WALTER WATSON

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA KENNEDY MAXWELL / 26/01/2010

View Document

26/01/1026 January 2010 17/01/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SINCLAIR CRAIGIE / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE CARRICK / 26/01/2010

View Document

10/09/0910 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN MACLEAN

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER JONES

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ADAMS

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

27/10/0827 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 17/01/08

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 ANNUAL RETURN MADE UP TO 17/01/07

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 ANNUAL RETURN MADE UP TO 17/01/06

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 ANNUAL RETURN MADE UP TO 17/01/05

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 ANNUAL RETURN MADE UP TO 17/01/04

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

06/09/036 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 ANNUAL RETURN MADE UP TO 17/01/03

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 ANNUAL RETURN MADE UP TO 17/01/02

View Document

25/05/0225 May 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 NEW SECRETARY APPOINTED

View Document

25/05/0225 May 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 NEW DIRECTOR APPOINTED

View Document

31/03/0131 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 79 HIGH STREET BIGGAR LANARKSHIRE ML12 6DE

View Document

27/02/0127 February 2001 ALTER MEMORANDUM 23/02/01

View Document

27/02/0127 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0117 January 2001 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