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

ALBION DOUGLAS LIMITED

13 AILSA ROAD, KYLE ESTATE, IRVINE, AYRSHIRE, KA12 8LR,
Company Registration Number
SC181618
Private Limited Company
Active

Company Overview

About Albion Douglas Ltd
ALBION DOUGLAS LIMITED was founded on 1997-12-18 and has its registered office in Irvine. The organisation's status is listed as "Active". Albion Douglas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBION DOUGLAS LIMITED
 
Legal Registered Office
13 AILSA ROAD
KYLE ESTATE
IRVINE
AYRSHIRE
KA12 8LR
Other companies in KA12
 
Filing Information
Company Number SC181618
Company ID Number SC181618
Date formed 1997-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB703777918  
Last Datalog update: 2024-04-06 22:54:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBION DOUGLAS 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 DOUGLAS LIMITED
The following companies were found which have the same name as ALBION DOUGLAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBION DOUGLAS CONSULTANCY LTD 66 FULBROOK CLOSE FULBROOK CLOSE REDDITCH B98 8QR Active - Proposal to Strike off Company formed on the 2018-06-11

Company Officers of ALBION DOUGLAS LIMITED

Current Directors
Officer Role Date Appointed
SHAUN MCLAUGHLIN
Company Secretary 2010-03-05
PAUL DANIEL MCLAUGHLIN
Director 1997-12-18
SHAUN DONALD MCLAUGHLIN
Director 1997-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
EWAN DAVID MCLAUGHLIN
Company Secretary 1997-12-18 2010-03-05
EWAN DAVID MCLAUGHLIN
Director 1997-12-18 2010-03-05
BRIAN REID
Nominated Secretary 1997-12-18 1997-12-18
STEPHEN MABBOTT
Nominated Director 1997-12-18 1997-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN DONALD MCLAUGHLIN WHITEHIRST KILWINNING LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
SHAUN DONALD MCLAUGHLIN HERITAGE DEVELOPMENTS (AYRSHIRE) LIMITED Director 2000-08-07 CURRENT 2000-08-07 Active
SHAUN DONALD MCLAUGHLIN D. MCLAUGHLIN & SONS LIMITED Director 1995-05-30 CURRENT 1995-05-30 Active

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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DANIEL MCLAUGHLIN
2019-12-17PSC09Withdrawal of a person with significant control statement on 2019-12-17
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 4
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-03-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-07AR0118/12/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-07AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-14AR0118/12/13 ANNUAL RETURN FULL LIST
2013-02-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0118/12/12 ANNUAL RETURN FULL LIST
2012-01-10AR0118/12/11 ANNUAL RETURN FULL LIST
2012-01-10CH01Director's details changed for Paul Daniel Mclaughlin on 2010-12-19
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0118/12/10 ANNUAL RETURN FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DONALD MCLAUGHLIN / 17/12/2010
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL MCLAUGHLIN / 17/12/2010
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/11 FROM 9 Townhead Street Stevenston Ayrshire KA20 3AQ
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AP03Appointment of Mr Shaun Mclaughlin as company secretary
2010-03-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY EWAN MCLAUGHLIN
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR EWAN MCLAUGHLIN
2010-02-03AR0118/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DONALD MCLAUGHLIN / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL MCLAUGHLIN / 03/02/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-06-18363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 13 WINTON STREET SALTCOATS AYRSHIRE KA21 5BN
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-28363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-07363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-22363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/03
2003-01-02363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-17363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-08-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-08-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-07-26410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-26410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-0588(2)RAD 16/03/01--------- £ SI 1@1=1 £ IC 2/3
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-03363sRETURN MADE UP TO 18/12/00; NO CHANGE OF MEMBERS
2000-02-07287REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 4 PARK ROAD ARDROSSAN AYRSHIRE KA22 8JR
2000-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-03363sRETURN MADE UP TO 18/12/99; NO CHANGE OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-10363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-05-29466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-05-29466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-05-06410(Scot)PARTIC OF MORT/CHARGE *****
1998-05-01410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-17410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-13410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to ALBION DOUGLAS 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 DOUGLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-04-17 Outstanding GREENE KING BREWING AND RETAILING LIMITED
BOND & FLOATING CHARGE 2009-04-01 Outstanding GREENE KING BREWING AND RETAILING LIMITED
STANDARD SECURITY 2001-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-07-17 Satisfied BELHAVEN BREWERY CO. LTD.
STANDARD SECURITY 1998-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-02-13 Satisfied BELHAVEN BREWERY COMPANY LIMITED
BOND & FLOATING CHARGE 1998-02-06 Satisfied BELHAVEN BREWERY COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 DOUGLAS LIMITED

Intangible Assets
Patents
We have not found any records of ALBION DOUGLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBION DOUGLAS LIMITED
Trademarks
We have not found any records of ALBION DOUGLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBION DOUGLAS 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 (56302 - Public houses and bars) as ALBION DOUGLAS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where ALBION DOUGLAS 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 DOUGLAS 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 DOUGLAS 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.