Company Information for ALBANY ASSET MANAGEMENT LTD
C/0 MAZARS LLP, RESTRUCTURING SERVICES, CAPITAL SQUARE, EDINBURGH, EH3 8BP,
|
Company Registration Number
SC188800
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALBANY ASSET MANAGEMENT LTD | |
Legal Registered Office | |
C/0 MAZARS LLP, RESTRUCTURING SERVICES CAPITAL SQUARE EDINBURGH EH3 8BP Other companies in FK6 | |
| |
Company Number | SC188800 | |
---|---|---|
Company ID Number | SC188800 | |
Date formed | 1998-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 22:18:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANETTE KEENAN |
||
ALEXANDER MCLAUCHLAN KEENAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SOMERVILLE RUSSELL |
Company Secretary | ||
CAROL ANNE KEENAN |
Company Secretary | ||
ALEXANDER KEENAN |
Company Secretary | ||
CAROL ANNE KEENAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBANY RESIDENTIAL PROPERTIES LTD | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
REGISTERED OFFICE CHANGED ON 24/03/23 FROM C/O Mazars Llp (Restructuring Services) Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD | ||
REGISTERED OFFICE CHANGED ON 24/03/23 FROM C/O Mazars Llp (Restructuring Services) Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD | ||
REGISTERED OFFICE CHANGED ON 04/10/22 FROM 5th Floor Stock Exchange Court 77 Nelson Mandela Place Glasgow Lanarkshire G2 1QY Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/10/22 FROM 5th Floor Stock Exchange Court 77 Nelson Mandela Place Glasgow Lanarkshire G2 1QY Scotland | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESSP | Resolutions passed:
| |
SH19 | Statement of capital on 2022-09-20 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 15/09/22 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGWELL | |
APPOINTMENT TERMINATED, DIRECTOR GAVIN MATTHEW PERKINS | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 13/09/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MATTHEW PERKINS | |
CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CHADWICK | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE THOM | ||
APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL MARK JOHNSON | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MOUNTIFIELD | ||
APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS | ||
APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN | ||
DIRECTOR APPOINTED MR STEVEN REDGWELL | ||
DIRECTOR APPOINTED GAVIN MATTHEW PERKINS | ||
DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN | ||
AP01 | DIRECTOR APPOINTED MR STEVEN REDGWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR BERNARD MAGEEAN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID MOUNTIFIELD | |
AP01 | DIRECTOR APPOINTED MR PAUL MARK JOHNSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES | |
PSC05 | Change of details for Pib Group Limited as a person with significant control on 2019-01-31 | |
PSC05 | Change of details for Pib Group Limited as a person with significant control on 2019-01-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCLAUCHLAN KEENAN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/19 FROM 42 Peter Deans Ca 42 Stirling Street Denny Stirlingshire FK6 6DJ Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES | |
PSC07 | CESSATION OF ALEXANDER MCLAUCHLAN KEENAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Pib Group Limited as a person with significant control on 2018-07-02 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/11/18 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR RYAN BROWN | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/18 FROM Peter Deans Ca 42 Stirling Street Denny Stirlingshire FK6 6DJ | |
TM02 | Termination of appointment of Janette Keenan on 2018-07-02 | |
PSC04 | Change of details for Mr Alexander Mclauchlan Keenan as a person with significant control on 2018-07-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANETTE KEENAN on 2018-07-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANETTE KEENAN on 2018-03-07 | |
PSC04 | Change of details for Mr Alexander Mclauchlan Keenan as a person with significant control on 2018-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/08/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 26/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 | |
AR01 | 26/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 | |
AR01 | 26/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 26/08/11 FULL LIST | |
AR01 | 26/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KEENAN / 26/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/03 | |
363s | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/03 FROM: 48 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 1BP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 16 ROYAL TERRACE GLASGOW LANARKSHIRE G3 7NY | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 274 SAUCHIEHALL STREET GLASGOW G2 3EH | |
363s | RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 11 KNOWES ROAD NEWTON MEARNS GLASGOW G77 5PS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-10-04 |
Notices to | 2022-10-04 |
Resolution | 2022-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
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 ALBANY ASSET MANAGEMENT LTD
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as ALBANY ASSET MANAGEMENT LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ALBANY ASSET MANAGEMENT LTD | Event Date | 2022-10-04 |
Company Number: SC188800 Name of Company: ALBANY ASSET MANAGEMENT LTD Nature of Business: Activities of insurance agents and brokers. Type of Liquidation: Members Registered office: c/o Mazars LLP, Ap… | |||
Initiating party | Event Type | Notices to | |
Defending party | ALBANY ASSET MANAGEMENT LTD | Event Date | 2022-10-04 |
Initiating party | Event Type | Resolution | |
Defending party | ALBANY ASSET MANAGEMENT LTD | Event Date | 2022-10-04 |
ALBANY ASSET MANAGEMENT LTD Company Number: SC188800 Registered office: c/o Mazars LLP, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD Principal trading address: 5th Floor Stock Exchange Court, 77… | |||
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. |