Advanced company searchLink opens in new window

ALBION EQUITY LIMITED

Company number SC156247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2011 AA Full accounts made up to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
16 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
03 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 7
24 May 2010 AA Full accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Andrew Thomas Smith on 11 March 2010
16 Mar 2010 CH01 Director's details changed for Agnes Mckenna on 11 March 2010
16 Mar 2010 CH01 Director's details changed for Paul William Randall on 11 March 2010
16 Mar 2010 CH01 Director's details changed for Crawford Boyd on 11 March 2010
16 Mar 2010 CH01 Director's details changed for Michael Crawford-Harland on 11 March 2010
16 Mar 2010 CH01 Director's details changed for Shulah Allan on 11 March 2010
11 Jun 2009 288b Appointment terminated director helen king
08 May 2009 AA Full accounts made up to 31 December 2008
05 Mar 2009 363a Return made up to 01/03/09; full list of members
10 Jul 2008 AA Full accounts made up to 31 December 2007
24 Apr 2008 288a Director appointed nigel john henderson
24 Apr 2008 288a Director appointed andrew thomas smith
06 Mar 2008 363a Return made up to 01/03/08; full list of members
26 Oct 2007 AA Full accounts made up to 31 December 2006
24 Oct 2007 288b Director resigned
27 Mar 2007 363s Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
27 Mar 2007 288a New secretary appointed
27 Mar 2007 288b Secretary resigned
09 Jan 2007 288b Secretary resigned