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

THE BIGGAR ALBION FOUNDATION LIMITED

19 NORTH BACK ROAD, BIGGAR, ML12 6EJ,
Company Registration Number
SC214838
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Biggar Albion Foundation Ltd
THE BIGGAR ALBION FOUNDATION LIMITED was founded on 2001-01-17 and has its registered office in Biggar. The organisation's status is listed as "Active". The Biggar Albion Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE BIGGAR ALBION FOUNDATION LIMITED
 
Legal Registered Office
19 NORTH BACK ROAD
BIGGAR
ML12 6EJ
Other companies in ML12
 
Filing Information
Company Number SC214838
Company ID Number SC214838
Date formed 2001-01-17
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 08:40:40
Primary Source:Companies House
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 THE BIGGAR ALBION FOUNDATION LIMITED

Current Directors
Officer Role Date Appointed
COLEENJANE WRIGHT
Company Secretary 2012-12-02
HELEN LOUISE CARRICK
Director 2002-04-06
BRIAN SINCLAIR CRAIGIE
Director 2007-04-15
BLANE DUNCAN
Director 2012-12-02
MARK WILLIAM FARRALL
Director 2016-10-23
JOHN MCKENDRICK HAMILTON
Director 2002-04-06
PETER GAVIN MARSHALL
Director 2018-01-07
HENRIETTA KENNEDY MAXWELL
Director 2002-04-06
ALAN JOHN MORTON
Director 2012-11-02
COLEENJANE WRIGHT
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE LESLIE WHITE
Director 2007-03-16 2015-05-05
ALEXANDER NOBLE CLARKSON
Director 2002-04-06 2014-12-14
ELLEN MOSS
Company Secretary 2005-06-03 2012-12-02
WALTER NOBLE WATSON
Director 2005-04-05 2010-01-08
PETER FRANKLYN JONES
Director 2007-02-06 2009-06-30
PAUL PHILIP ADAMS
Director 2002-04-06 2009-06-23
IAN MACLEAN
Director 2003-01-13 2009-04-30
ANDREW HUNTER WILLIAMSON
Director 2002-04-06 2006-12-27
WALTER NOBLE WATSON
Company Secretary 2004-01-11 2005-04-05
BRIAN LAMBIE
Director 2002-04-06 2005-04-05
GRAHAM ARTHUR CROUCH
Company Secretary 2002-04-06 2004-01-10
BRIAN REID LTD.
Nominated Secretary 2001-01-17 2001-02-23
BRIAN REID LTD.
Nominated Director 2001-01-17 2001-02-23
STEPHEN MABBOTT LTD.
Nominated Director 2001-01-17 2001-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN SINCLAIR CRAIGIE LOW CARBON RENTALS LIMITED Director 2016-11-15 CURRENT 2016-11-01 Active
BRIAN SINCLAIR CRAIGIE PEDDLESMART LIMITED Director 2016-10-28 CURRENT 2015-11-06 Active
BRIAN SINCLAIR CRAIGIE CLEAN URBAN TECHNOLOGIES LIMITED Director 2016-08-22 CURRENT 2015-11-06 Active
BRIAN SINCLAIR CRAIGIE CTECS LTD. Director 2002-08-13 CURRENT 2002-08-13 Active
MARK WILLIAM FARRALL FARRALLS TRANSPORT (PROPERTIES) LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
MARK WILLIAM FARRALL EDWIN C. FARRALL (TRANSPORT) LIMITED Director 1991-07-03 CURRENT 1972-04-20 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
2023-11-29Unaudited abridged accounts made up to 2023-01-31
2023-05-04APPOINTMENT TERMINATED, DIRECTOR MALCOLM GILCHRIST FLEMING
2023-02-02SECRETARY'S DETAILS CHNAGED FOR MRS COLEENJANE WRIGHT on 2023-02-01
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-01-21APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENDRICK HAMILTON
2023-01-21APPOINTMENT TERMINATED, DIRECTOR HENRIETTA KENNEDY MAXWELL
2023-01-21CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-04-20AP01DIRECTOR APPOINTED MR ALASTAIR IAIN PATE
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER GAVIN MARSHALL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN MORTON
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-10-29AP01DIRECTOR APPOINTED MR MALCOLM GILCHRIST FLEMING
2019-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BLANE DUNCAN
2019-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/19 FROM Inverarity House Biggar Road Symington Biggar South Lanarkshire ML12 6FT Scotland
2019-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM FARRALL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM 19 North Back Road Biggar Lanarkshire ML12 6EJ
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-07AP01DIRECTOR APPOINTED MR PETER GAVIN MARSHALL
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-23AP01DIRECTOR APPOINTED MR MARK WILLIAM FARRALL
2016-09-08AP01DIRECTOR APPOINTED MRS COLEENJANE WRIGHT
2016-01-17AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/16 FROM 9 Edinburgh Road Biggar ML12 6AX
2015-10-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE LESLIE WHITE
2015-02-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NOBLE CLARKSON
2014-01-22AR0117/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0117/01/13 ANNUAL RETURN FULL LIST
2013-02-15AP01DIRECTOR APPOINTED MR ALAN JOHN MORTON
2013-02-14AP01DIRECTOR APPOINTED MR BLANE DUNCAN
2012-12-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELLEN MOSS
2012-12-19AP03Appointment of Mrs Coleenjane Wright as company secretary
2012-11-13AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-23AR0117/01/12 NO MEMBER LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION FULL
2011-03-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-17AR0117/01/11 NO MEMBER LIST
2010-06-25AA31/01/10 TOTAL EXEMPTION FULL
2010-01-26AR0117/01/10 NO MEMBER LIST
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WALTER WATSON
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE LESLIE WHITE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA KENNEDY MAXWELL / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKENDRICK HAMILTON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SINCLAIR CRAIGIE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NOBLE CLARKSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE CARRICK / 26/01/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WALTER WATSON
2009-09-10AA31/01/09 TOTAL EXEMPTION FULL
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL ADAMS
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR PETER JONES
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR IAN MACLEAN
2009-01-20363aANNUAL RETURN MADE UP TO 17/01/09
2008-10-27AA31/01/08 TOTAL EXEMPTION FULL
2008-02-06363aANNUAL RETURN MADE UP TO 17/01/08
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-07-16288aNEW DIRECTOR APPOINTED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-16363sANNUAL RETURN MADE UP TO 17/01/07
2007-03-16288bDIRECTOR RESIGNED
2007-03-16363(288)DIRECTOR RESIGNED
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-02-06363aANNUAL RETURN MADE UP TO 17/01/06
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-06-20288aNEW SECRETARY APPOINTED
2005-02-15363(288)SECRETARY RESIGNED
2005-02-15363sANNUAL RETURN MADE UP TO 17/01/05
2004-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sANNUAL RETURN MADE UP TO 17/01/04
2004-02-18288aNEW SECRETARY APPOINTED
2003-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-06363sANNUAL RETURN MADE UP TO 17/01/03
2003-02-06288aNEW DIRECTOR APPOINTED
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-06-10363sANNUAL RETURN MADE UP TO 17/01/02
2002-06-10288aNEW DIRECTOR APPOINTED
2002-05-25288aNEW DIRECTOR APPOINTED
2002-05-25288aNEW DIRECTOR APPOINTED
2002-05-25288aNEW DIRECTOR APPOINTED
2002-05-25288aNEW SECRETARY APPOINTED
2002-05-25288aNEW DIRECTOR APPOINTED
2002-05-25288aNEW DIRECTOR APPOINTED
2002-05-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities



Licences & Regulatory approval
We could not find any licences issued to THE BIGGAR ALBION FOUNDATION 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 THE BIGGAR ALBION FOUNDATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-03-10 Outstanding ROBERT WILSON MENZIES DURWARD
Creditors
Creditors Due After One Year 2012-02-01 £ 1,269
Creditors Due Within One Year 2012-02-01 £ 15,450

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 THE BIGGAR ALBION FOUNDATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 19,606
Current Assets 2012-02-01 £ 42,962
Fixed Assets 2012-02-01 £ 37,829
Shareholder Funds 2012-02-01 £ 64,072
Tangible Fixed Assets 2012-02-01 £ 37,829

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BIGGAR ALBION FOUNDATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BIGGAR ALBION FOUNDATION LIMITED
Trademarks
We have not found any records of THE BIGGAR ALBION FOUNDATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BIGGAR ALBION FOUNDATION 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 (91012 - Archives activities) as THE BIGGAR ALBION FOUNDATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BIGGAR ALBION FOUNDATION 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 THE BIGGAR ALBION FOUNDATION 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 THE BIGGAR ALBION FOUNDATION 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.
    Other companies at postcode ML12 6EJ