ALBATRANS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

07/04/257 April 2025 Accounts for a medium company made up to 2024-12-31

View Document

10/01/2510 January 2025 Registered office address changed from 112 112 West George Street Glasgow G2 1PN G2 1PN Scotland to 112 West George Street Glasgow G2 1PS on 2025-01-10

View Document

08/01/258 January 2025 Registered office address changed from Afton House 26 West Nile Street Glasgow G1 2PF to 112 112 West George Street Glasgow G2 1PN G2 1PN on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

21/03/2421 March 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Cessation of Ron Crawford as a person with significant control on 2023-01-12

View Document

22/06/2322 June 2023 Change of details for Albatrans S P A as a person with significant control on 2023-01-12

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

19/04/2319 April 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

14/04/2114 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

07/05/207 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI CHIARELLI / 20/06/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RON CRAWFORD

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBATRANS S P A

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI CHIARELLI / 26/06/2017

View Document

28/04/1728 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCO GINEPRO

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR MARIO MELE

View Document

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM C/O METIS LIMITED MURRAY HOUSE, 17 MURRAY STREET PAISLEY PA3 1QG

View Document

16/06/1516 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/06/1419 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CRAWFORD / 30/04/2011

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RONALD CRAWFORD / 30/04/2011

View Document

24/06/1124 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO GINEPRO / 11/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CRAWFORD / 11/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI CHIARELLI / 11/06/2010

View Document

05/07/105 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/0811 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 £ NC 100/50000 03/06/04

View Document

21/06/0421 June 2004 ARTICLES OF ASSOCIATION

View Document

21/06/0421 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 152 BATH STREET GLASGOW LANARKSHIRE G2 4TB

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 S366A DISP HOLDING AGM 16/04/04

View Document

01/03/041 March 2004 COMPANY NAME CHANGED MACROCOM (839) LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

11/06/0311 June 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