Advanced company searchLink opens in new window

ALBANY ASSET MANAGEMENT LTD

Company number SC188800

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)
01 Feb 2019 AD01 Registered office address changed from 42 Peter Deans Ca 42 Stirling Street Denny Stirlingshire FK6 6DJ Scotland to 5th Floor Stock Exchange Court 77 Nelson Mandela Place Glasgow Lanarkshire G2 1QY on 1 February 2019
04 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with updates
04 Sep 2018 PSC07 Cessation of Alexander Mclauchlan Keenan as a person with significant control on 2 July 2018
04 Sep 2018 PSC02 Notification of Pib Group Limited as a person with significant control on 2 July 2018
24 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Aug 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
09 Jul 2018 AP01 Appointment of Mr Ryan Brown as a director on 2 July 2018
09 Jul 2018 AP01 Appointment of Mr Brendan James Mcmanus as a director on 2 July 2018
09 Jul 2018 AD01 Registered office address changed from Peter Deans Ca 42 Stirling Street Denny Stirlingshire FK6 6DJ to 42 Peter Deans Ca 42 Stirling Street Denny Stirlingshire FK6 6DJ on 9 July 2018
09 Jul 2018 TM02 Termination of appointment of Janette Keenan as a secretary on 2 July 2018
09 Jul 2018 PSC04 Change of details for Mr Alexander Mclauchlan Keenan as a person with significant control on 9 July 2018
09 Jul 2018 CH03 Secretary's details changed for Janette Keenan on 9 July 2018
20 Mar 2018 CH03 Secretary's details changed for Janette Keenan on 7 March 2018
20 Mar 2018 PSC04 Change of details for Mr Alexander Mclauchlan Keenan as a person with significant control on 1 March 2018
28 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
10 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
31 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 5
30 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 5
24 Jun 2014 AA Accounts for a small company made up to 30 November 2013
09 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
29 Aug 2013 AA Accounts for a small company made up to 30 November 2012
03 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders