This company is commonly known as The Albyn Foundation. The company was founded 15 years ago and was given the registration number SC348754. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE ALBYN FOUNDATION |
---|---|---|
Company Number | : | SC348754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2008 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17-23, Queen's Road, Aberdeen, United Kingdom, AB15 4PB | Director | 26 May 2021 | Active |
Albyn School Limited, 17-23 Queens Road, Aberdeen, Scotland, AB15 4PB | Director | 12 April 2021 | Active |
49 Middleton Circle, Bridge Of Don, Aberdeen, AB22 8LF | Secretary | 18 September 2008 | Active |
Albyn School, 17/23 Queens Road, Aberdeen, United Kingdom, AB15 4PB | Secretary | 31 January 2017 | Active |
17/23, Queens Road, Aberdeen, United Kingdom, AB15 4PB | Secretary | 03 November 2017 | Active |
22 Harlaw Road, Aberdeen, AB15 4YY | Director | 18 September 2008 | Active |
47, Viewfield Road, Aberdeen, Scotland, AB15 7XP | Director | 20 November 2018 | Active |
215, Springfield Road, Aberdeen, Scotland, AB15 8JN | Director | 12 August 2013 | Active |
84, Forest Avenue, Aberdeen, AB15 4TL | Director | 16 June 2010 | Active |
Bryher Tarves Road, Pitmedden, Ellon, AB41 7PB | Director | 18 September 2008 | Active |
115, Broomhill Road, Aberdeen, AB10 6JB | Director | 16 June 2010 | Active |
Mr Colin Boag | ||
Notified on | : | 26 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17-23, Queen's Road, Aberdeen, United Kingdom, AB15 4PB |
Nature of control | : |
|
Stefan Marcus Horsman | ||
Notified on | : | 12 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Albyn School Limited, 17-23 Queens Road, Aberdeen, Scotland, AB15 4PB |
Nature of control | : |
|
Dr Ian Edward Long | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 84, Forest Avenue, Aberdeen, Scotland, AB15 4TL |
Nature of control | : |
|
Mr George Michael Esson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 215, Springfield Road, Aberdeen, United Kingdom, AB15 8JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Accounts | Accounts with accounts type small. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Officers | Termination secretary company with name termination date. | Download |
2022-01-20 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.