UKBizDB.co.uk

THE BIGGAR ALBION FOUNDATION LIMITED

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

This company is commonly known as The Biggar Albion Foundation Limited. The company was founded 23 years ago and was given the registration number SC214838. The firm's registered office is in BIGGAR. You can find them at 19 North Back Road, , Biggar, . This company's SIC code is 91012 - Archives activities.

Company Information

Name:THE BIGGAR ALBION FOUNDATION LIMITED
Company Number:SC214838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2001
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 91012 - Archives activities
  • 91020 - Museums activities

Office Address & Contact

Registered Address:19 North Back Road, Biggar, Scotland, ML12 6EJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, North Back Road, Biggar, Scotland, ML12 6EJ

Secretary02 December 2012Active
12 High Street, Biggar, ML12 6BN

Director06 April 2002Active
44 Northcrofts Road, Biggar, ML12 6EL

Director15 April 2007Active
19, North Back Road, Biggar, Scotland, ML12 6EJ

Director10 April 2022Active
19, North Back Road, Biggar, Scotland, ML12 6EJ

Director01 September 2016Active
113 High Street, Biggar, ML12 6DL

Secretary06 April 2002Active
11 Edinburgh Road, Biggar, ML12 6AX

Secretary03 June 2005Active
7 John Street, Biggar, ML12 6AE

Secretary11 January 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary17 January 2001Active
18 Netherdale Drive, Paisley, PA1 3DA

Director06 April 2002Active
Lynedale, 10 Station Road, Biggar, ML12 6BW

Director06 April 2002Active
19, North Back Road, Biggar, Scotland, ML12 6EJ

Director02 December 2012Active
Long Acre, Broomheath Lane, Stapleford, Tarvin, Chester, Great Britain, CH3 8HE

Director23 October 2016Active
69a, Restalrig Road, Edinburgh, United Kingdom, EH6 8BG

Director27 October 2019Active
23 Rowhead Terrace, Biggar, ML12 6DU

Director06 April 2002Active
Ballacallum Farm, The Lhen, Ramsey, IM7 3EH

Director06 February 2007Active
113 High Street, Biggar, ML12 6DL

Director06 April 2002Active
3 Hamilton Crescent, Bishopton, PA7 5JT

Director13 January 2003Active
19, North Back Road, Biggar, Scotland, ML12 6EJ

Director07 January 2018Active
6 Westercrofts Gardens, Biggar, ML12 6EA

Director06 April 2002Active
19, North Back Road, Biggar, Scotland, ML12 6EJ

Director02 November 2012Active
7 John Street, Biggar, ML12 6AE

Director05 April 2005Active
The Hollies, Sandy Lane West, Orford, Warrington, WA2 9SB

Director16 March 2007Active
Guildies Loan, Biggar, MLI2 6

Director06 April 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Director17 January 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director17 January 2001Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Change person secretary company with change date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Officers

Termination director company with name termination date.

Download
2023-01-21Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-18Officers

Termination director company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-19Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-27Officers

Termination director company with name termination date.

Download
2019-10-27Address

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

Download
2019-06-29Officers

Termination director company with name termination date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Address

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

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.