Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALBANY ASSET MANAGEMENT LTD
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 Overview

About Albany Asset Management Ltd
ALBANY ASSET MANAGEMENT LTD was founded on 1998-08-26 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Albany Asset Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALBANY ASSET MANAGEMENT LTD
 
Legal Registered Office
C/0 MAZARS LLP, RESTRUCTURING SERVICES
CAPITAL SQUARE
EDINBURGH
EH3 8BP
Other companies in FK6
 
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY ASSET MANAGEMENT LTD
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.

Company Officers of ALBANY ASSET MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
JANETTE KEENAN
Company Secretary 2004-07-21
ALEXANDER MCLAUCHLAN KEENAN
Director 1998-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SOMERVILLE RUSSELL
Company Secretary 2001-08-22 2004-07-31
CAROL ANNE KEENAN
Company Secretary 1999-03-19 2001-08-22
ALEXANDER KEENAN
Company Secretary 1998-08-26 1999-03-19
CAROL ANNE KEENAN
Director 1998-08-26 1999-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MCLAUCHLAN KEENAN ALBANY RESIDENTIAL PROPERTIES LTD Director 2017-11-29 CURRENT 2017-11-29 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
2023-08-07Error
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM C/O Mazars Llp (Restructuring Services) Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM C/O Mazars Llp (Restructuring Services) Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 5th Floor Stock Exchange Court 77 Nelson Mandela Place Glasgow Lanarkshire G2 1QY Scotland
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM 5th Floor Stock Exchange Court 77 Nelson Mandela Place Glasgow Lanarkshire G2 1QY Scotland
2022-09-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-30LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-26
2022-09-20SH19Statement of capital on 2022-09-20 GBP 1.00
2022-09-20SH20Statement by Directors
2022-09-20CAP-SSSolvency Statement dated 15/09/22
2022-09-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGWELL
2022-09-13APPOINTMENT TERMINATED, DIRECTOR GAVIN MATTHEW PERKINS
2022-09-13Memorandum articles filed
2022-09-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-13RES01ADOPT ARTICLES 13/09/22
2022-09-13MEM/ARTSARTICLES OF ASSOCIATION
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MATTHEW PERKINS
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS
2022-01-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CHADWICK
2022-01-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE THOM
2022-01-13APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR PAUL MARK JOHNSON
2022-01-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MOUNTIFIELD
2022-01-13APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-13APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN
2022-01-13DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-13DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN
2022-01-13AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2020-11-19CH01Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-12-16AP01DIRECTOR APPOINTED MR BERNARD MAGEEAN
2019-11-21AP01DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE
2019-11-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK
2019-11-14AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MOUNTIFIELD
2019-11-13AP01DIRECTOR APPOINTED MR PAUL MARK JOHNSON
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-07-18PSC05Change of details for Pib Group Limited as a person with significant control on 2019-01-31
2019-07-17PSC05Change of details for Pib Group Limited as a person with significant control on 2019-01-31
2019-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCLAUCHLAN KEENAN
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 42 Peter Deans Ca 42 Stirling Street Denny Stirlingshire FK6 6DJ Scotland
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-09-04PSC07CESSATION OF ALEXANDER MCLAUCHLAN KEENAN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-04PSC02Notification of Pib Group Limited as a person with significant control on 2018-07-02
2018-08-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-07-09AP01DIRECTOR APPOINTED MR RYAN BROWN
2018-07-09AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM Peter Deans Ca 42 Stirling Street Denny Stirlingshire FK6 6DJ
2018-07-09TM02Termination of appointment of Janette Keenan on 2018-07-02
2018-07-09PSC04Change of details for Mr Alexander Mclauchlan Keenan as a person with significant control on 2018-07-09
2018-07-09CH03SECRETARY'S DETAILS CHNAGED FOR JANETTE KEENAN on 2018-07-09
2018-03-20CH03SECRETARY'S DETAILS CHNAGED FOR JANETTE KEENAN on 2018-03-07
2018-03-20PSC04Change of details for Mr Alexander Mclauchlan Keenan as a person with significant control on 2018-03-01
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-08-10AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-29LATEST SOC29/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-31AR0126/08/15 ANNUAL RETURN FULL LIST
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-30AR0126/08/14 FULL LIST
2014-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-09-09AR0126/08/13 FULL LIST
2013-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-09-03AR0126/08/12 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-08-30AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-29AR0126/08/11 FULL LIST
2010-08-28AR0126/08/10 FULL LIST
2010-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KEENAN / 26/08/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-09-18AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-28363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-26363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2007-09-21363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-09-08AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-10-16363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-09-28AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-31363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-08-17363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-08-03288aNEW SECRETARY APPOINTED
2004-07-21288bSECRETARY RESIGNED
2003-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/03
2003-08-13363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-08-09287REGISTERED OFFICE CHANGED ON 09/08/03 FROM: 48 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 1BP
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-08-28363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-09-11288aNEW SECRETARY APPOINTED
2001-08-29363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 16 ROYAL TERRACE GLASGOW LANARKSHIRE G3 7NY
2001-08-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-09-14363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-07-13287REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 274 SAUCHIEHALL STREET GLASGOW G2 3EH
1999-09-01363sRETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS
1999-03-29288bDIRECTOR RESIGNED
1999-03-29288aNEW SECRETARY APPOINTED
1999-03-29288bSECRETARY RESIGNED
1998-11-02287REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 11 KNOWES ROAD NEWTON MEARNS GLASGOW G77 5PS
1998-11-02225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99
1998-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ALBANY ASSET MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-04
Notices to2022-10-04
Resolution2022-10-04
Fines / Sanctions
No fines or sanctions have been issued against ALBANY ASSET MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBANY ASSET MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2004-11-30
Annual Accounts
2003-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30

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

Intangible Assets
Patents
We have not found any records of ALBANY ASSET MANAGEMENT LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALBANY ASSET MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY ASSET MANAGEMENT LTD. 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 (66220 - Activities of insurance agents and brokers) as ALBANY ASSET MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBANY ASSET MANAGEMENT LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyALBANY ASSET MANAGEMENT LTDEvent Date2022-10-04
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 TypeNotices to
Defending partyALBANY ASSET MANAGEMENT LTDEvent Date2022-10-04
 
Initiating party Event TypeResolution
Defending partyALBANY ASSET MANAGEMENT LTDEvent Date2022-10-04
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANY ASSET MANAGEMENT LTD 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 ALBANY ASSET MANAGEMENT LTD 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.