This company is commonly known as Albion Equity Limited. The company was founded 29 years ago and was given the registration number SC156247. The firm's registered office is in EDINBURGH. You can find them at Norton Park, 57 Albion Road, Edinburgh, . This company's SIC code is 55900 - Other accommodation.
Name | : | ALBION EQUITY LIMITED |
---|---|---|
Company Number | : | SC156247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Norton Park, 57 Albion Road, Edinburgh, EH7 5QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 26 October 2023 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 26 October 2023 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 26 October 2023 | Active |
9 Newmills Crescent, Balerno, EH14 5SX | Secretary | 26 October 2006 | Active |
76 Back Ohill, Houston, PA6 7LE | Secretary | 01 December 2001 | Active |
190 Grange Loan, Edinburgh, EH9 2DZ | Secretary | 02 November 1999 | Active |
5b Lauriston Gardens, Edinburgh, EH3 9HH | Secretary | 17 March 1995 | Active |
3f1 39 Marionville Road, Edinburgh, EH7 6AG | Secretary | 01 October 1998 | Active |
14 Dalrymple Crescent, Edinburgh, EH9 2NX | Nominee Secretary | 01 March 1995 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 28 November 2019 | Active |
55, Roull Road, Edinburgh, EH12 7JW | Director | 02 May 2000 | Active |
51 Braehead Road, Barnton, Edinburgh, EH4 6BD | Director | 17 March 1995 | Active |
9 Newmills Crescent, Balerno, EH14 5SX | Director | 23 January 2001 | Active |
13, Eglingtoun Drive, Dunfermline, Scotland, KY12 9YL | Director | 26 September 2017 | Active |
190 Grange Loan, Edinburgh, EH9 2DZ | Director | 17 March 1995 | Active |
32 Coillesdene Crescent, Edinburgh, EH15 2JJ | Director | 31 October 1997 | Active |
Belford Court Belford Road, Edinburgh, EH4 3BR | Director | 12 December 1997 | Active |
81a Colinton Road, Edinburgh, EH10 5DF | Director | 01 March 1995 | Active |
7 Orchardhead Road, Edinburgh, EH16 6HJ | Director | 30 April 1999 | Active |
134 East Trinity Road, Edinburgh, EH5 3PR | Director | 26 March 2002 | Active |
2, Belmont Road, Edinburgh, EH14 5DY | Director | 08 April 2008 | Active |
2, Belmont Road, Edinburgh, EH14 5DY | Director | 01 July 2002 | Active |
47 Mcdonald Road, Edinburgh, EH7 4LY | Director | 04 April 2000 | Active |
2a Springwood Terrace, Peebles, EH54 9ET | Director | 17 March 1995 | Active |
44 Whitton Drive, Glasgow, G46 6EF | Director | 23 March 2006 | Active |
21 Albyn Drive, Murieston, Livingston, EH54 9JN | Director | 01 July 2002 | Active |
19 Craigcrook Avenue, Edinburgh, EH4 3QA | Director | 01 July 2002 | Active |
14 Dalrymple Crescent, Edinburgh, EH9 2NX | Nominee Director | 01 March 1995 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 09 May 2019 | Active |
10 Holland Avenue, Cheam, Sutton, SM2 6HU | Director | 17 March 1995 | Active |
Midton House, Midton Road, Johnstone, Scotland, PA9 1AG | Director | 02 December 2021 | Active |
21 Craighall Gardens, Edinburgh, EH6 4RH | Director | 26 January 2006 | Active |
23 Southfield Farm Grove, Edinburgh, EH15 1SR | Director | 30 March 1999 | Active |
30, Torphin Bank, Edinburgh, EH13 0PH | Director | 08 April 2008 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 09 October 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Accounts | Accounts with accounts type small. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.