Date | Description |
2024-04-14 |
delete source_ip 75.119.192.39 |
2024-04-14 |
insert source_ip 75.119.193.5 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_outstanding 4 => 3 |
2024-04-07 |
update num_mort_satisfied 5 => 6 |
2024-03-13 |
delete source_ip 75.119.193.5 |
2024-03-13 |
insert source_ip 75.119.192.39 |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-06 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-11-16 |
delete source_ip 69.163.202.88 |
2022-11-16 |
insert source_ip 75.119.193.5 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
delete source_ip 54.246.209.119 |
2021-12-20 |
insert source_ip 69.163.202.88 |
2021-12-06 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-03 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-01-06 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUAN FERGUSON |
2019-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EUAN FERGUSON |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2019-02-04 |
delete alias Albann Limited |
2019-02-04 |
delete source_ip 88.208.252.180 |
2019-02-04 |
insert index_pages_linkeddomain visualizethis.co.uk |
2019-02-04 |
insert phone 01294 272 311 |
2019-02-04 |
insert source_ip 54.246.209.119 |
2019-02-04 |
update founded_year null => 1968 |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-12 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-06-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASSER ABDUL MOHAMMED |
2018-06-20 |
update statutory_documents CESSATION OF NASSER ABDUL MOHAMMED AS A PSC |
2018-03-07 |
update num_mort_outstanding 5 => 4 |
2018-03-07 |
update num_mort_satisfied 4 => 5 |
2018-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3023760008 |
2017-09-07 |
delete address THIRD AVENUE HEATHERHOUSE INDUSTRIAL ESTATE IRVINE AYRSHIRE KA12 8HN |
2017-09-07 |
insert address 13 GLASGOW ROAD PAISLEY SCOTLAND PA1 3QS |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-07 |
update registered_address |
2017-08-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2017 FROM
THIRD AVENUE
HEATHERHOUSE INDUSTRIAL ESTATE
IRVINE
AYRSHIRE
KA12 8HN |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update num_mort_charges 8 => 9 |
2016-08-07 |
update num_mort_outstanding 4 => 5 |
2016-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3023760009 |
2016-06-07 |
update returns_last_madeup_date 2015-05-15 => 2016-05-15 |
2016-06-07 |
update returns_next_due_date 2016-06-12 => 2017-06-12 |
2016-05-31 |
update statutory_documents 15/05/16 FULL LIST |
2016-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DOUGLAS FERGUSON / 15/05/2016 |
2016-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON MCDONALD / 15/05/2016 |
2016-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER ABDUL MOHAMMED / 15/05/2016 |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-07 |
update returns_last_madeup_date 2014-05-15 => 2015-05-15 |
2015-07-07 |
update returns_next_due_date 2015-06-12 => 2016-06-12 |
2015-06-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update statutory_documents 15/05/15 FULL LIST |
2015-04-22 |
delete source_ip 213.171.218.109 |
2015-04-22 |
insert source_ip 88.208.252.180 |
2015-03-25 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3023760006 |
2015-03-07 |
update num_mort_charges 5 => 8 |
2015-03-07 |
update num_mort_outstanding 1 => 4 |
2015-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3023760007 |
2015-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3023760008 |
2015-01-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3023760006 |
2014-11-07 |
update num_mort_outstanding 2 => 1 |
2014-11-07 |
update num_mort_satisfied 3 => 4 |
2014-10-07 |
update num_mort_charges 4 => 5 |
2014-10-07 |
update num_mort_outstanding 1 => 2 |
2014-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3023760005 |
2014-09-07 |
update num_mort_outstanding 4 => 1 |
2014-09-07 |
update num_mort_satisfied 0 => 3 |
2014-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3023760005 |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-07-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-15 => 2014-05-15 |
2014-07-07 |
update returns_next_due_date 2014-06-12 => 2015-06-12 |
2014-07-03 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2014-06-03 |
update statutory_documents 15/05/14 FULL LIST |
2014-06-01 |
delete address Heatherhouse Industrial Estate
Irvine
Ayrshire
KA12 8HN |
2014-06-01 |
delete phone 01294 272311 |
2014-06-01 |
delete registration_number SC 205801 |
2014-06-01 |
update founded_year 1968 => null |
2014-06-01 |
update primary_contact Heatherhouse Industrial Estate
Irvine
Ayrshire
KA12 8HN => null |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
delete sic_code 70100 - Activities of head offices |
2013-07-01 |
insert sic_code 23190 - Manufacture and processing of other glass, including technical glassware |
2013-07-01 |
update returns_last_madeup_date 2012-05-15 => 2013-05-15 |
2013-07-01 |
update returns_next_due_date 2013-06-12 => 2014-06-12 |
2013-06-24 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2010-09-30 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update num_mort_charges 2 => 4 |
2013-06-21 |
update num_mort_outstanding 2 => 4 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-05-15 => 2012-05-15 |
2013-06-21 |
update returns_next_due_date 2012-06-12 => 2013-06-12 |
2013-06-03 |
update statutory_documents 15/05/13 FULL LIST |
2013-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AAMIR KHALEEL FAQIR MOHAMMED / 15/05/2013 |
2013-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DOUGLAS FERGUSON / 15/05/2013 |
2013-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON MCDONALD / 15/05/2013 |
2013-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER ABDUL MOHAMMED / 15/05/2013 |
2013-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EUAN DOUGLAS FERGUSON / 15/05/2013 |
2012-12-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-15 |
update statutory_documents SECTION 519 |
2012-07-16 |
update statutory_documents 15/05/12 FULL LIST |
2012-06-13 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2012-06-13 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
2012-06-13 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 |
2012-06-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-06-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-05-11 |
update statutory_documents DIRECTOR APPOINTED AAMIR KHALEEL FAQIR MOHAMMED |
2012-04-30 |
update statutory_documents DIRECTOR APPOINTED MR EUAN DOUGLAS FERGUSON |
2012-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FINLAY |
2011-11-09 |
update statutory_documents ADOPT ARTICLES 31/10/2011 |
2011-06-27 |
update statutory_documents CURREXT FROM 30/09/2011 TO 31/03/2012 |
2011-06-23 |
update statutory_documents SECRETARY APPOINTED MR EUAN DOUGLAS FERGUSON |
2011-05-24 |
update statutory_documents 15/05/11 FULL LIST |
2011-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2010-10-28 |
update statutory_documents COMPANY NAME CHANGED ALBANN HOLDINGS LIMITED
CERTIFICATE ISSUED ON 28/10/10 |
2010-10-28 |
update statutory_documents CHANGE OF NAME 22/10/2010 |
2010-10-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-06-03 |
update statutory_documents 15/05/10 FULL LIST |
2010-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON MCDONALD / 21/07/2009 |
2009-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
2009-03-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SKENE EDWARDS LLP |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents DIRECTOR APPOINTED NASSER ABDUL MOHAMMED |
2008-08-01 |
update statutory_documents DIRECTOR APPOINTED MR IAN GORDON MCDONALD |
2008-06-13 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-03-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHARLES ARCHIBALD |
2007-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 |
2006-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/06 FROM:
5 ALBYN PLACE
EDINBURGH
EH2 4NJ |
2006-07-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-05 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-14 |
update statutory_documents NC INC ALREADY ADJUSTED
13/06/06 |
2006-06-14 |
update statutory_documents £ NC 100000/1000000
13/0 |
2006-05-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |