UKBizDB.co.uk

THE ALBYN FOUNDATION

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-23, Queen's Road, Aberdeen, United Kingdom, AB15 4PB

Director26 May 2021Active
Albyn School Limited, 17-23 Queens Road, Aberdeen, Scotland, AB15 4PB

Director12 April 2021Active
49 Middleton Circle, Bridge Of Don, Aberdeen, AB22 8LF

Secretary18 September 2008Active
Albyn School, 17/23 Queens Road, Aberdeen, United Kingdom, AB15 4PB

Secretary31 January 2017Active
17/23, Queens Road, Aberdeen, United Kingdom, AB15 4PB

Secretary03 November 2017Active
22 Harlaw Road, Aberdeen, AB15 4YY

Director18 September 2008Active
47, Viewfield Road, Aberdeen, Scotland, AB15 7XP

Director20 November 2018Active
215, Springfield Road, Aberdeen, Scotland, AB15 8JN

Director12 August 2013Active
84, Forest Avenue, Aberdeen, AB15 4TL

Director16 June 2010Active
Bryher Tarves Road, Pitmedden, Ellon, AB41 7PB

Director18 September 2008Active
115, Broomhill Road, Aberdeen, AB10 6JB

Director16 June 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as trust
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as trust
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2023-01-24Accounts

Accounts with accounts type small.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Termination secretary company with name termination date.

Download
2022-01-20Accounts

Accounts with accounts type full.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-02-18Accounts

Accounts with accounts type small.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.