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

ALBANN IRVINE LIMITED

2nd Second Avenue, Heatherhouse Industrial Estate, Irvine, KA12 8HL,
Company Registration Number
SC205801
Private Limited Company
Active

Company Overview

About Albann Irvine Ltd
ALBANN IRVINE LIMITED was founded on 2000-04-03 and has its registered office in Irvine. The organisation's status is listed as "Active". Albann Irvine Limited is a Private Limited Company registered in SCOTLAND 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
ALBANN IRVINE LIMITED
 
Legal Registered Office
2nd Second Avenue
Heatherhouse Industrial Estate
Irvine
KA12 8HL
Other companies in KA12
 
Previous Names
ALBANN LIMITED20/10/2010
Filing Information
Company Number SC205801
Company ID Number SC205801
Date formed 2000-04-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-04-03
Return next due 2024-04-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-01 03:00:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANN IRVINE 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 ALBANN IRVINE LIMITED

Current Directors
Officer Role Date Appointed
EUAN DOUGLAS FERGUSON
Company Secretary 2006-06-30
IAN GORDON MCDONALD
Director 2006-08-21
NASSER ABDUL MOHAMMED
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER FINLAY
Director 2008-08-01 2012-03-21
CHARLES ARCHIBALD
Director 2000-04-18 2008-03-21
JULIE ARCHIBALD
Company Secretary 2003-08-20 2006-06-30
JULIE ARCHIBALD
Director 2003-08-20 2006-06-30
WILLIAM CLEMENTS CLARK
Company Secretary 2000-05-23 2003-08-20
WILLIAM CLEMENTS CLARK
Director 2000-09-04 2003-08-20
SKENE EDWARDS WS
Nominated Secretary 2000-04-18 2000-05-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-04-03 2000-04-18
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-04-03 2000-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GORDON MCDONALD ALBANN LIMITED Director 2008-08-01 CURRENT 2006-05-15 Active
NASSER ABDUL MOHAMMED BARNETTS MOTOR GROUP LIMITED Director 2018-07-31 CURRENT 1965-03-26 Active
NASSER ABDUL MOHAMMED GRASSICK'S GARAGE LIMITED Director 2017-08-01 CURRENT 1934-01-13 Active
NASSER ABDUL MOHAMMED EASTERN WESTERN LEASING LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
NASSER ABDUL MOHAMMED CAR DEAL CLOUD LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
NASSER ABDUL MOHAMMED EW LEASING LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
NASSER ABDUL MOHAMMED CAR DEAL WAREHOUSE LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
NASSER ABDUL MOHAMMED GOGETA LIMITED Director 2005-12-22 CURRENT 2005-11-01 Active
NASSER ABDUL MOHAMMED WESTCARS (HOLDINGS) LIMITED Director 2003-05-30 CURRENT 1969-06-11 Active
NASSER ABDUL MOHAMMED WESTCARS TAYSIDE LIMITED Director 2003-05-30 CURRENT 1988-08-22 Active
NASSER ABDUL MOHAMMED WESTCARS LIMITED Director 2003-05-30 CURRENT 1999-06-07 Active
NASSER ABDUL MOHAMMED WESTERN EUROPA LIMITED Director 2002-04-19 CURRENT 2002-04-19 Active
NASSER ABDUL MOHAMMED REALWAND LIMITED Director 1995-11-28 CURRENT 1995-11-28 Active
NASSER ABDUL MOHAMMED EWFS LIMITED Director 1994-12-01 CURRENT 1994-11-29 Active
NASSER ABDUL MOHAMMED SOUTHERN AUTOMOBILE COMPANY LIMITED Director 1994-03-24 CURRENT 1980-08-11 Active
NASSER ABDUL MOHAMMED WESTERN AUTOMOBILE COMPANY LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED MURRAYBURGH LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED EASTERN PROPERTIES (SCOTLAND) LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED EASTERN WESTERN FINANCIAL SERVICES LIMITED Director 1992-03-05 CURRENT 1992-02-13 Active
NASSER ABDUL MOHAMMED FOXBURGH LIMITED Director 1992-03-05 CURRENT 1992-02-05 Active
NASSER ABDUL MOHAMMED INDEPENDENT CARS (U.K.) LIMITED Director 1992-02-06 CURRENT 1992-02-05 Active
NASSER ABDUL MOHAMMED EASTERN MOTOR COMPANY LIMITED Director 1990-03-28 CURRENT 1988-09-20 Active
NASSER ABDUL MOHAMMED NORTHERN AUTOMOBILE COMPANY LIMITED Director 1988-12-31 CURRENT 1962-11-30 Active
NASSER ABDUL MOHAMMED EASTERN WESTERN MOTOR GROUP LIMITED Director 1988-12-31 CURRENT 1962-11-30 Active
NASSER ABDUL MOHAMMED EASTERN HOLDINGS LIMITED Director 1988-12-31 CURRENT 1927-11-22 Active
NASSER ABDUL MOHAMMED GOFE LIMITED Director 1988-12-31 CURRENT 1987-04-20 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
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-06-30TM02Termination of appointment of Euan Douglas Ferguson on 2019-11-29
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM 3rd Avenue Heatherhouse Industrial Estate Irvine Ayrshire KA12 8HN
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-10-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 70000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 70000
2016-04-20AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-20CH01Director's details changed for Mr Ian Gordon Mcdonald on 2016-04-03
2015-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 70000
2015-04-24AR0103/04/15 ANNUAL RETURN FULL LIST
2014-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 70000
2014-04-15AR0103/04/14 ANNUAL RETURN FULL LIST
2014-04-15CH01Director's details changed for Mr Nasser Abdul Mohammed on 2014-04-15
2014-04-15CH03SECRETARY'S DETAILS CHNAGED FOR EUAN DOUGLAS FERGUSON on 2014-04-15
2013-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-21AR0103/04/13 ANNUAL RETURN FULL LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FINLAY
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FINLAY
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-05AR0103/04/12 ANNUAL RETURN FULL LIST
2011-06-27AA01Current accounting period extended from 30/09/11 TO 31/03/12
2011-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-04-15AR0103/04/11 ANNUAL RETURN FULL LIST
2010-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-20CERTNMCompany name changed albann LIMITED\certificate issued on 20/10/10
2010-10-20RES15CHANGE OF COMPANY NAME 25/07/19
2010-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-04-07AR0103/04/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON MCDONALD / 03/02/2010
2009-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-04-03363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-09-01288aDIRECTOR APPOINTED NASSER ABDUL MOHAMMED
2008-08-06288aDIRECTOR APPOINTED MR ALEXANDER FINLAY
2008-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-30363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MCDONALD / 05/11/2007
2008-03-21288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ARCHIBALD
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-08-29288aNEW DIRECTOR APPOINTED
2006-07-11419a(Scot)DEC MORT/CHARGE *****
2006-07-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-05419a(Scot)DEC MORT/CHARGE *****
2006-07-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-03363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-04-27363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 41 THE CASTINGS DUNFERMLINE KY12 9AU
2004-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-04-29363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-21363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-04-16363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: UNIT 69 HEATHERHOUSE INDUSTRIAL ESTATE IRVINE KA12 8HN
2001-09-20225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2001-09-04410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/01
2001-05-02363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-15410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-0688(2)RAD 31/05/00--------- £ SI 69999@1=69999 £ IC 1/70000
2000-06-01CERTNMCOMPANY NAME CHANGED BESTWEEK LIMITED CERTIFICATE ISSUED ON 02/06/00
2000-05-31288aNEW SECRETARY APPOINTED
2000-05-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALBANN IRVINE 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 ALBANN IRVINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-07-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-07-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 ALBANN IRVINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 70,000
Called Up Share Capital 2013-03-31 £ 70,000
Called Up Share Capital 2013-03-31 £ 70,000
Called Up Share Capital 2012-03-31 £ 70,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBANN IRVINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANN IRVINE LIMITED
Trademarks
We have not found any records of ALBANN IRVINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANN IRVINE 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 (99999 - Dormant Company) as ALBANN IRVINE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALBANN IRVINE 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 ALBANN IRVINE 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 ALBANN IRVINE 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.