ALBION TRUST MANAGEMENT LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

11/11/2211 November 2022 Application to strike the company off the register

View Document

05/10/225 October 2022 Satisfaction of charge 3 in full

View Document

05/10/225 October 2022 Satisfaction of charge 5 in full

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

04/11/204 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/11/2020

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBION EQUITY LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAWFORD-HARLAND

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SHULAH ALLAN

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR JOHN STUART ALDRIDGE

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

23/08/1823 August 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR STEVE CALLAGHAN

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR AGNES MCKENNA

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/05/154 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY CRAWFORD BOYD

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR CRAWFORD BOYD

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHULAH ALLAN / 23/05/2013

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHULAH ALLAN / 01/10/2012

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED SUSAN SMITH

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/05/127 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

07/05/127 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHULAH ALLAN / 01/05/2012

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

16/02/1116 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHULAH ALLAN / 27/04/2010

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR HELEN KING

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED NIGEL JOHN HENDERSON

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED ANDREW THOMAS SMITH

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/09/0418 September 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/032 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 ALTER ARTICLES 23/01/01

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 PARTIC OF MORT/CHARGE *****

View Document

02/08/002 August 2000 PARTIC OF MORT/CHARGE *****

View Document

21/07/0021 July 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/10/9923 October 1999 DIRECTOR RESIGNED

View Document

23/10/9923 October 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9822 June 1998 £ NC 100/160 23/04/98

View Document

22/06/9822 June 1998 ALTER MEM AND ARTS 23/04/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: NORTON PARK 57 ALBION ROAD EDINBURGH EH7 5QY

View Document

27/05/9827 May 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 EXEMPTION FROM APPOINTING AUDITORS 07/11/96

View Document

08/11/968 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

19/04/9619 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/09/958 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 COMPANY NAME CHANGED RANDOTTE (NO. 370) LIMITED CERTIFICATE ISSUED ON 14/07/95

View Document

11/07/9511 July 1995 ALTER MEM AND ARTS 22/06/95

View Document

11/07/9511 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9528 March 1995 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