UKBizDB.co.uk

ALBYN BOND (AIRDRIE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Albyn Bond (airdrie) Limited. The company was founded 46 years ago and was given the registration number SC062858. The firm's registered office is in EAST KILBRIDE. You can find them at 8 Milton Road, College Milton North, East Kilbride, Strathclyde. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALBYN BOND (AIRDRIE) LIMITED
Company Number:SC062858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1977
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8 Milton Road, College Milton North, East Kilbride, Strathclyde, G74 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Milton Road, College Milton North, East Kilbride, G74 5BU

Secretary30 April 2014Active
8 Milton Road, College Milton North, East Kilbride, G74 5BU

Director01 April 2021Active
25 Cleveden Road, Kelvinside, Glasgow, G12 0PQ

Secretary16 November 1992Active
74 Milverton Road, Giffnock, Glasgow, G46 7LG

Secretary01 March 1999Active
74 Milverton Road, Giffnock, Glasgow, G46 7LG

Secretary-Active
26 Victoria Crescent, Clarkston, Glasgow, G76 8BP

Director17 January 2002Active
10 Acacia Drive, Banstead, SM7 1LD

Director-Active
8 Milton Road, College Milton North, East Kilbride, G74 5BU

Director17 January 2002Active
8 Milton Road, College Milton North, East Kilbride, G74 5BU

Director01 October 2006Active
Albion Lodge 134 Sinclair Street, Helensburgh, G84 9AT

Director-Active
Drumgray Farm Drumgray Lane, Greengairs, Airdrie, ML6 7UH

Director-Active

People with Significant Control

Mr Fraser John Thornton
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:8 Milton Road, East Kilbride, G74 5BU
Nature of control:
  • Right to appoint and remove directors
Cvh Spirits Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:8, Milton Road, Glasgow, Scotland, G74 5BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-04-11Officers

Termination director company with name termination date.

Download
2021-04-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type dormant.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Officers

Change person director company with change date.

Download
2016-03-29Accounts

Accounts with accounts type dormant.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.