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

ALBAWAY LIMITED

Glenorchy, Greenock Road, Bishopton, PA7 5AP,
Company Registration Number
SC196048
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Albaway Ltd
ALBAWAY LIMITED was founded on 1999-05-10 and has its registered office in Bishopton. The organisation's status is listed as "Active - Proposal to Strike off". Albaway Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALBAWAY LIMITED
 
Legal Registered Office
Glenorchy
Greenock Road
Bishopton
PA7 5AP
Other companies in KA1
 
Filing Information
Company Number SC196048
Company ID Number SC196048
Date formed 1999-05-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB317121638  
Last Datalog update: 2022-09-29 05:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBAWAY 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.

Company Officers of ALBAWAY LIMITED

Current Directors
Officer Role Date Appointed
GARY HAUGH
Company Secretary 2009-04-10
STEPHEN SAMUEL HARRISON
Director 2009-04-10
GARY HAUGH
Director 2009-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANILA SATTAR
Company Secretary 1999-05-12 2009-04-10
NAZIR AKHTAR
Director 1999-10-01 2009-04-10
SALEEM AKHTAR
Director 1999-05-12 2009-04-10
GHAZALA MAHMOOD
Director 1999-10-01 2009-04-10
BRIAN REID LTD.
Nominated Secretary 1999-05-10 1999-05-12
STEPHEN MABBOTT LTD.
Nominated Director 1999-05-10 1999-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN SAMUEL HARRISON GS(KILMARNOCK) LIMITED Director 2014-06-13 CURRENT 2006-07-26 Active
GARY HAUGH GS(KILMARNOCK) LIMITED Director 2006-07-26 CURRENT 2006-07-26 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
2022-10-04Final Gazette dissolved via compulsory strike-off
2022-10-04GAZ2Final Gazette dissolved via compulsory strike-off
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM Wilsons Garage 95 Alexandra Parade Dunoon PA23 8AL Scotland
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM 56-58 Irvine Road Kilmarnock KA1 2JW
2018-03-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HAUGH
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1960480006
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10CH01Director's details changed for Mr Gary Haugh on 2016-10-01
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY HAUGH on 2016-10-01
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0129/04/16 ANNUAL RETURN FULL LIST
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0129/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0129/04/14 ANNUAL RETURN FULL LIST
2014-04-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0129/04/13 ANNUAL RETURN FULL LIST
2012-09-13AR0129/04/12 ANNUAL RETURN FULL LIST
2012-09-11DISS40DISS40 (DISS40(SOAD))
2012-09-11DISS40DISS40 (DISS40(SOAD))
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-09-10AAMDAmended accounts made up to 2010-06-30
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-07-17DISS16(SOAS)Compulsory strike-off action has been suspended
2012-06-29GAZ1FIRST GAZETTE
2011-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2011-10-14AR0129/04/11 FULL LIST
2011-10-12AR0129/04/10 FULL LIST
2011-10-02DISS40DISS40 (DISS40(SOAD))
2011-09-30AR0129/04/09 FULL LIST
2011-08-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-03-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-01-15GAZ1FIRST GAZETTE
2009-05-14419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-14419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-05288aDIRECTOR APPOINTED STEPHEN HARRISON
2009-05-05288aDIRECTOR AND SECRETARY APPOINTED GARY HAUGH
2009-05-05288bAPPOINTMENT TERMINATED SECRETARY ANILA SATTAR
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR NAZIR AKHTAR
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR SALEEM AKHTAR
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR GHAZALA MAHMOOD
2009-04-30419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 24 IAIN ROAD BEARSDEN GLASGOW G61 4PA
2009-04-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 29/04/08; NO CHANGE OF MEMBERS
2008-06-09AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-31363sRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-25363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-05363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-30363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-30363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-20287REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 127 RIDDELL STREET CLYDEBANK DUNBARTONSHIRE G81 2DH
2003-10-30410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-05-23363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-01-13AUDAUDITOR'S RESIGNATION
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-15363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-05-13410(Scot)PARTIC OF MORT/CHARGE *****
2001-09-06363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-09-06288cDIRECTOR'S PARTICULARS CHANGED
2001-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-24225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
2000-06-22363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-05-10SRES04NC INC ALREADY ADJUSTED 05/05/00
2000-05-10123£ NC 100/150000 05/05/00
2000-05-1088(2)RAD 05/05/00--------- £ SI 144900@1=144900 £ IC 100/145000
2000-05-08410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ALBAWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-29
Proposal to Strike Off2010-01-15
Fines / Sanctions
No fines or sanctions have been issued against ALBAWAY 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
2017-05-09 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
STANDARD SECURITY 2009-04-30 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2009-04-18 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2003-10-24 Satisfied HABIB BANK AG ZURICH
FLOATING CHARGE 2002-04-24 Satisfied HABIB BANK AG ZURICH
STANDARD SECURITY 2000-04-28 Satisfied TEXACO LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ALBAWAY LIMITED

Intangible Assets
Patents
We have not found any records of ALBAWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBAWAY LIMITED
Trademarks
We have not found any records of ALBAWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBAWAY 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 (47300 - Retail sale of automotive fuel in specialised stores) as ALBAWAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBAWAY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALBAWAY LIMITEDEvent Date2012-06-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyALBAWAY LIMITEDEvent Date2010-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBAWAY 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 ALBAWAY 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.