Company Information for ALBAMARK LIMITED
JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC235119
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALBAMARK LIMITED | |
Legal Registered Office | |
JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in IV19 | |
Company Number | SC235119 | |
---|---|---|
Company ID Number | SC235119 | |
Date formed | 2002-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 08/08/2014 | |
Return next due | 05/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:22:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALBAMARK LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HAZEL BELL |
||
ALAN JAMES BELL |
||
HAZEL BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIMENSIONAL SERVICES LTD | Director | 2018-01-31 | CURRENT | 2017-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2014 TO 31/01/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/08/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL BELL / 12/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL BELL / 12/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES BELL / 12/12/2014 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/08/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 08/08/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03 | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 10 KNOCKBRECK STREET TAIN ROSS SHIRE IV19 1BJ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 13/08/02 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-04-27 |
Resolutions for Winding-up | 2015-12-01 |
Appointment of Liquidators | 2015-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 79,410 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 34,264 |
Provisions For Liabilities Charges | 2013-07-31 | £ 0 |
Creditors and other liabilities
|
|
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 ALBAMARK LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 129,220 |
Cash Bank In Hand | 2012-07-31 | £ 39,425 |
Current Assets | 2013-07-31 | £ 149,583 |
Current Assets | 2012-07-31 | £ 80,629 |
Debtors | 2013-07-31 | £ 20,363 |
Debtors | 2012-07-31 | £ 41,204 |
Shareholder Funds | 2013-07-31 | £ 99,834 |
Shareholder Funds | 2012-07-31 | £ 48,661 |
Tangible Fixed Assets | 2013-07-31 | £ 29,718 |
Tangible Fixed Assets | 2012-07-31 | £ 2,296 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALBAMARK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALBAMARK LIMITED | Event Date | 2018-04-23 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the members of the above named Company will be held at Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND on 29 May 2018 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the meeting above may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 24 November 2015. Office Holder details: Donald Iain McNaught (IP No. 9359), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Ag TF11533 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALBAMARK LIMITED | Event Date | 2015-11-24 |
Resolutions of the above named Company were passed by Written Resolution of the members of the Company on 24 November 2015 , as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily, that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359), be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALBAMARK LIMITED | Event Date | 2015-11-24 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
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. |