Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALBION EQUITY LIMITED
Company Information for

ALBION EQUITY LIMITED

NORTON PARK, 57 ALBION ROAD, EDINBURGH, EH7 5QY,
Company Registration Number
SC156247
Private Limited Company
Active

Company Overview

About Albion Equity Ltd
ALBION EQUITY LIMITED was founded on 1995-03-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Albion Equity Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALBION EQUITY LIMITED
 
Legal Registered Office
NORTON PARK
57 ALBION ROAD
EDINBURGH
EH7 5QY
Other companies in EH7
 
Filing Information
Company Number SC156247
Company ID Number SC156247
Date formed 1995-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB663731820  
Last Datalog update: 2024-11-05 15:27:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBION EQUITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALBION EQUITY LIMITED
The following companies were found which have the same name as ALBION EQUITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBION EQUITY PARTNERS LLP 245 OLD MARYLEBONE ROAD MARYLEBONE LONDON NW1 5QT Dissolved Company formed on the 2008-11-06

Company Officers of ALBION EQUITY LIMITED

Current Directors
Officer Role Date Appointed
SHULAH ALLAN
Director 2000-05-02
STEPHEN CALLAGHAN
Director 2017-09-26
MICHAEL CRAWFORD-HARLAND
Director 1995-03-17
NIGEL JOHN HENDERSON
Director 2008-04-08
PAUL WILLIAM RANDALL
Director 2006-01-26
SUSAN DAWN SMITH
Director 2012-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW THOMAS SMITH
Director 2008-04-08 2017-09-27
AGNES MCKENNA
Director 2002-07-01 2016-12-01
CRAWFORD BOYD
Company Secretary 2006-10-26 2015-02-10
CRAWFORD BOYD
Director 2001-01-23 2015-02-10
HELEN KING
Director 2006-03-23 2009-06-01
BRIAN EDWARD LOCHHEAD
Director 2002-07-01 2007-09-04
ISABEL BARBARA BROWN
Company Secretary 2001-12-01 2006-10-26
NIGEL JOHN HENDERSON
Director 2002-07-01 2006-09-19
ROBERT BARROWMAN BEATTIE
Director 1995-03-17 2004-09-02
DESMOND THOMAS MICHAEL RYAN
Director 1999-03-30 2004-06-08
MICHAEL JOHN GREAVES
Director 1999-04-30 2004-04-29
CHARLES RICHARD HENDERSON
Director 2002-03-26 2004-03-18
KINGSLEY THOMAS
Director 1999-06-29 2002-04-11
SALLY JANET CRIGHTON
Director 1997-10-31 2002-02-28
MICHAEL CRAWFORD-HARLAND
Company Secretary 1999-11-02 2001-12-01
DECLAN WILLIAM JONES
Director 2000-04-04 2001-06-08
ROGER HAMILTON NORTHCOTT
Director 1995-03-17 2000-06-13
COLIN MACINNES
Company Secretary 1998-10-01 1999-10-31
PETER JOHN KAMPMAN
Director 1995-03-17 1999-03-02
JUNE DENTON
Director 1997-12-12 1998-11-16
ALAN GEORGE HOBBETT
Company Secretary 1995-03-17 1998-06-19
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1995-03-01 1995-03-17
ROBIN DAVID FULTON
Director 1995-03-01 1995-03-17
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1995-03-01 1995-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHULAH ALLAN ALBION TRUST MANAGEMENT LIMITED Director 2000-05-02 CURRENT 1995-03-28 Active - Proposal to Strike off
STEPHEN CALLAGHAN EGLINGTOUN CONSULTING LTD Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STEPHEN CALLAGHAN ACCESS TO ADVENTURE LIMITED Director 2016-10-24 CURRENT 2016-06-21 Dissolved 2018-02-13
MICHAEL CRAWFORD-HARLAND HARBINGER ASSOCIATES LIMITED Director 1997-05-19 CURRENT 1996-05-10 Active
MICHAEL CRAWFORD-HARLAND ALBION TRUST MANAGEMENT LIMITED Director 1995-08-10 CURRENT 1995-03-28 Active - Proposal to Strike off
NIGEL JOHN HENDERSON ALBION TRUST MANAGEMENT LIMITED Director 2008-04-08 CURRENT 1995-03-28 Active - Proposal to Strike off
NIGEL JOHN HENDERSON PENUMBRA (TRADING) LIMITED Director 1999-03-24 CURRENT 1993-03-17 Active
PAUL WILLIAM RANDALL ALBION TRUST MANAGEMENT LIMITED Director 2006-01-26 CURRENT 1995-03-28 Active - Proposal to Strike off
SUSAN DAWN SMITH SWIM THINGS LTD. Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2017-10-24
SUSAN DAWN SMITH ALBION TRUST MANAGEMENT LIMITED Director 2012-10-09 CURRENT 1995-03-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-03-20CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-18DIRECTOR APPOINTED MR KEITH THOMAS ROBERTSON
2024-03-18DIRECTOR APPOINTED MS KERI RITCHIE
2024-03-15APPOINTMENT TERMINATED, DIRECTOR NORMAN POLLOCK
2024-03-15APPOINTMENT TERMINATED, DIRECTOR LOUISE DOROTHY NORRIS
2024-03-15DIRECTOR APPOINTED MR NEIL ALAN STEVENSON
2023-03-29APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM RANDALL
2023-03-29APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM RANDALL
2023-03-29CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN HENDERSON
2021-12-14APPOINTMENT TERMINATED, DIRECTOR JOHN STUART ALDRIDGE
2021-12-14DIRECTOR APPOINTED MR NORMAN POLLOCK
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AP01DIRECTOR APPOINTED MR NORMAN POLLOCK
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART ALDRIDGE
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALLAGHAN
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-12-11AP01DIRECTOR APPOINTED MR JOHN STUART ALDRIDGE
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-15AP01DIRECTOR APPOINTED MS LOUISE DOROTHY NORRIS
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAWFORD-HARLAND
2018-08-23AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28AP01DIRECTOR APPOINTED MR STEVE CALLAGHAN
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS SMITH
2017-06-28ANNOTATIONRectified
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 350100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAWFORD-HARLAND
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR AGNES MCKENNA
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR AGNES MCKENNA
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 350100
2016-03-07AR0101/03/16 ANNUAL RETURN FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 350100
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAWFORD BOYD
2015-03-02TM02Termination of appointment of Crawford Boyd on 2015-02-10
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 350100
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0101/03/13 ANNUAL RETURN FULL LIST
2012-10-15AP01DIRECTOR APPOINTED SUSAN SMITH
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHULAH ALLAN / 01/10/2012
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AR0101/03/12 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0101/03/11 FULL LIST
2011-02-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2010-11-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0101/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS SMITH / 11/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM RANDALL / 11/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES MCKENNA / 11/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAWFORD-HARLAND / 11/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD BOYD / 11/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHULAH ALLAN / 11/03/2010
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR HELEN KING
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24288aDIRECTOR APPOINTED NIGEL JOHN HENDERSON
2008-04-24288aDIRECTOR APPOINTED ANDREW THOMAS SMITH
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24288bDIRECTOR RESIGNED
2007-03-27288bSECRETARY RESIGNED
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-27363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-09288bSECRETARY RESIGNED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30288bDIRECTOR RESIGNED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-09363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-09288aNEW DIRECTOR APPOINTED
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-24363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-09-18288bDIRECTOR RESIGNED
2004-06-22288bDIRECTOR RESIGNED
2004-06-22288bDIRECTOR RESIGNED
2004-03-26288bDIRECTOR RESIGNED
2004-03-22363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-02-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-03-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-03-09363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288bDIRECTOR RESIGNED
2002-03-12363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-02-26288bDIRECTOR RESIGNED
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-07288bDIRECTOR RESIGNED
2001-12-07288aNEW SECRETARY APPOINTED
2001-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ALBION EQUITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBION EQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-11-03 Outstanding TRIODOS BANK NV
STANDARD SECURITY 2000-08-16 Satisfied TRIODOS BANK NV
STANDARD SECURITY 1998-09-25 Satisfied UNITY TRUST BANK PLC
STANDARD SECURITY 1998-08-10 Satisfied NATIONAL LOTTERY CHARITIES BOARD
STANDARD SECURITY 1997-12-18 Satisfied LOTHIAN AND EDINBURGH ENTERPRISE LIMITED
STANDARD SECURITY 1997-12-18 Satisfied THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBION EQUITY LIMITED

Intangible Assets
Patents
We have not found any records of ALBION EQUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBION EQUITY LIMITED
Trademarks
We have not found any records of ALBION EQUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBION EQUITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as ALBION EQUITY LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ALBION EQUITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBION EQUITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBION EQUITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.