ALBANY ASSET MANAGEMENT LTD

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/08/237 August 2023 Final account prior to dissolution in MVL (final account attached)

View Document

24/03/2324 March 2023 Registered office address changed from C/O Mazars Llp (Restructuring Services) Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-03-24

View Document

04/10/224 October 2022 Registered office address changed from 5th Floor Stock Exchange Court 77 Nelson Mandela Place Glasgow Lanarkshire G2 1QY Scotland to Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 2022-10-04

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

20/09/2220 September 2022 Statement of capital on 2022-09-20

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

15/09/2215 September 2022 Termination of appointment of Steven Redgwell as a director on 2022-09-15

View Document

13/09/2213 September 2022 Memorandum and Articles of Association

View Document

13/09/2213 September 2022 Termination of appointment of Gavin Matthew Perkins as a director on 2022-09-12

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/01/2213 January 2022 Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Timothy John Chadwick as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Nicholas David Mountifield as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Paul Mark Johnson as a director on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Gavin Matthew Perkins as a director on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Bernard Mageean as a director on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Mr Steven Redgwell as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Timothy Brooke Thom as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Fiona Andrews as a director on 2022-01-13

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / PIB GROUP LIMITED / 31/01/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / PIB GROUP LIMITED / 31/01/2019

View Document

24/06/1924 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

24/06/1924 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

24/06/1924 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KEENAN

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 42 PETER DEANS CA 42 STIRLING STREET DENNY STIRLINGSHIRE FK6 6DJ SCOTLAND

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIB GROUP LIMITED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

04/09/184 September 2018 CESSATION OF ALEXANDER MCLAUCHLAN KEENAN AS A PSC

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

09/07/189 July 2018 SECRETARY'S CHANGE OF PARTICULARS / JANETTE KEENAN / 09/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MCLAUCHLAN KEENAN / 09/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM PETER DEANS CA 42 STIRLING STREET DENNY STIRLINGSHIRE FK6 6DJ

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR RYAN BROWN

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY JANETTE KEENAN

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MCLAUCHLAN KEENAN / 01/03/2018

View Document

20/03/1820 March 2018 SECRETARY'S CHANGE OF PARTICULARS / JANETTE KEENAN / 07/03/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/08/1531 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

09/09/139 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

03/09/123 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

29/08/1129 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KEENAN / 26/08/2010

View Document

28/08/1028 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

28/08/0928 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: 48 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 1BP

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 16 ROYAL TERRACE GLASGOW LANARKSHIRE G3 7NY

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 274 SAUCHIEHALL STREET GLASGOW G2 3EH

View Document

01/09/991 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 11 KNOWES ROAD NEWTON MEARNS GLASGOW G77 5PS

View Document

02/11/982 November 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99

View Document

26/08/9826 August 1998 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