ALBACO LIMITED

Register to unlock more data on OkredoRegister

ALBACO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC586124

Incorporation date

18/01/2018

Size

Full

Contacts

Registered address

Registered address

Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire G74 5PACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2018)
dot icon26/01/2026
Termination of appointment of Matthew Waymark as a secretary on 2026-01-20
dot icon26/01/2026
Appointment of Ms Laura Naysmith Milligan as a secretary on 2026-01-20
dot icon21/11/2025
Termination of appointment of Afshan Rathore as a secretary on 2025-11-21
dot icon21/11/2025
Appointment of Mr Matthew Waymark as a secretary on 2025-11-21
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon30/05/2025
Appointment of Mr Leonard Michael Sinclair as a director on 2025-05-21
dot icon30/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-07
dot icon30/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-29
dot icon30/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-20
dot icon28/04/2025
Resolutions
dot icon08/04/2025
Termination of appointment of William Michael Gray as a director on 2025-03-25
dot icon07/03/2025
Statement of capital following an allotment of shares on 2025-01-29
dot icon07/03/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon20/02/2025
Termination of appointment of Matthew Edward James Waymark as a secretary on 2025-02-19
dot icon20/02/2025
Appointment of Ms Afshan Rathore as a secretary on 2025-02-19
dot icon05/02/2025
Confirmation statement made on 2025-01-17 with updates
dot icon05/12/2024
Amended full accounts made up to 2024-02-29
dot icon29/11/2024
Full accounts made up to 2024-02-29
dot icon28/11/2024
Resolutions
dot icon28/11/2024
Memorandum and Articles of Association
dot icon24/10/2024
Termination of appointment of Michael William Mustard as a secretary on 2024-10-24
dot icon24/10/2024
Appointment of Mr Matthew Edward James Waymark as a secretary on 2024-10-24
dot icon15/10/2024
Notification of Maksym Koretskiy as a person with significant control on 2024-09-03
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Memorandum and Articles of Association
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-09-26
dot icon14/10/2024
Withdrawal of a person with significant control statement on 2024-10-14
dot icon24/09/2024
Notification of a person with significant control statement
dot icon05/09/2024
Cessation of Sameer Gehlaut as a person with significant control on 2024-09-03
dot icon04/09/2024
Termination of appointment of Alexander Charles Cameron as a director on 2024-09-03
dot icon04/09/2024
Termination of appointment of Vipin Jain as a director on 2024-09-03
dot icon15/07/2024
Termination of appointment of Yogesh Kumar as a director on 2024-07-08
dot icon15/07/2024
Appointment of Mr Jonathan Ewen Thompson as a director on 2024-07-08
dot icon24/05/2024
Appointment of Mr Jeremy Macduff Brettell as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mr Neil Jonathan Holden as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mr William Michael Gray as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mr Andrei Kozliar as a director on 2024-05-24
dot icon14/05/2024
Termination of appointment of Sameer Gehlaut as a director on 2024-05-14
dot icon10/04/2024
Certificate of change of name
dot icon09/04/2024
Appointment of Mr Yogesh Kumar as a director on 2024-04-09
dot icon09/04/2024
Appointment of Mr Vipin Jain as a director on 2024-04-09
dot icon29/03/2024
Termination of appointment of Jonathan Ewen Thompson as a director on 2024-03-20
dot icon29/03/2024
Termination of appointment of Dominic Simon Francis Wade as a director on 2024-03-20
dot icon28/03/2024
Termination of appointment of Jeffrey Picton as a director on 2024-03-20
dot icon28/03/2024
Termination of appointment of Catherine Ann Brown as a director on 2024-03-20
dot icon28/03/2024
Termination of appointment of Robert Sharpe as a director on 2024-03-20
dot icon20/03/2024
Appointment of Mr Alexander Charles Cameron as a director on 2024-03-20
dot icon23/02/2024
Appointment of M Dominic Simon Francis Wade as a director on 2024-02-09
dot icon23/02/2024
Director's details changed for Mr Sameer Gelhaut on 2024-01-26
dot icon22/02/2024
Appointment of Mr Jonathan Ewen Thompson as a director on 2024-02-09
dot icon13/02/2024
Director's details changed for Mr Sameer Gelhaut on 2024-02-13
dot icon29/01/2024
Termination of appointment of Kasthurirangan Balaji Prasanna as a director on 2024-01-26
dot icon26/01/2024
Termination of appointment of Alexander Charles Cameron as a director on 2024-01-26
dot icon26/01/2024
Termination of appointment of Rod Ashley as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Sameer Gelhaut as a director on 2024-01-26
dot icon26/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon11/01/2024
Appointment of Mr Michael William Mustard as a secretary on 2024-01-08
dot icon27/11/2023
Appointment of Ms Catherine Ann Brown as a director on 2023-11-01
dot icon24/11/2023
Statement of capital following an allotment of shares on 2023-11-24
dot icon07/11/2023
Micro company accounts made up to 2023-02-28
dot icon05/09/2023
Appointment of Mr Robert Sharpe as a director on 2023-08-25
dot icon09/06/2023
Termination of appointment of Michael Morley as a director on 2023-06-07
dot icon01/06/2023
Appointment of Mr Jeffrey Picton as a director on 2023-05-01
dot icon01/06/2023
Appointment of Mr Alexander Charles Cameron as a director on 2023-06-01
dot icon30/05/2023
Resolutions
dot icon30/05/2023
Change of name with request to seek comments from relevant body
dot icon30/05/2023
Certificate of change of name
dot icon19/05/2023
Appointment of Mr Kasthurirangan Balaji Prasanna as a director on 2023-05-01
dot icon19/05/2023
Appointment of Mr Michael Morley as a director on 2023-05-01
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-05-17
dot icon18/05/2023
Termination of appointment of Fraser Malcolm Mcneill as a director on 2023-05-16
dot icon18/05/2023
Termination of appointment of John Fisher as a director on 2023-05-18
dot icon11/05/2023
Termination of appointment of Graeme Reid Jones as a director on 2023-04-28
dot icon09/05/2023
Cessation of Lorena Investments Limited as a person with significant control on 2023-02-27
dot icon05/05/2023
Notification of Sameer Gehlaut as a person with significant control on 2023-02-27
dot icon24/02/2023
Resolutions
dot icon31/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon09/12/2022
Micro company accounts made up to 2022-06-30
dot icon10/10/2022
Appointment of Mr Graeme Reid Jones as a director on 2022-10-01
dot icon01/06/2022
Termination of appointment of Jeremy Macduff Brettell as a director on 2022-05-31
dot icon30/05/2022
Notification of Lorena Investments Limited as a person with significant control on 2022-05-17
dot icon30/05/2022
Withdrawal of a person with significant control statement on 2022-05-30
dot icon22/05/2022
Statement of capital following an allotment of shares on 2022-05-17
dot icon19/05/2022
Termination of appointment of Neil Jonathan Holden as a director on 2022-05-17
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/02/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon27/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon10/02/2021
Confirmation statement made on 2021-01-17 with updates
dot icon08/10/2020
Termination of appointment of Wendy Morrison as a director on 2020-10-08
dot icon29/09/2020
Current accounting period extended from 2020-09-30 to 2021-06-30
dot icon10/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/07/2020
Current accounting period shortened from 2020-12-31 to 2020-09-30
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-07-24
dot icon27/07/2020
Appointment of Ms Anne Weatherston as a director on 2020-07-01
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-07-03
dot icon12/03/2020
Resolutions
dot icon27/02/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon06/02/2020
Appointment of Mr John Fisher as a director on 2020-02-01
dot icon23/01/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon23/01/2020
Resolutions
dot icon22/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon08/08/2019
Appointment of Mr Fraser Mcneill as a director on 2019-08-01
dot icon09/05/2019
Micro company accounts made up to 2018-12-31
dot icon12/03/2019
Resolutions
dot icon18/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon10/10/2018
Appointment of Mr Neil Jonathan Holden as a director on 2018-10-01
dot icon19/09/2018
Registered office address changed from 3 Redwood Crescent East Kilbride Glasgow G74 5PA United Kingdom to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 2018-09-19
dot icon31/05/2018
Notification of a person with significant control statement
dot icon31/05/2018
Cessation of James Allan Mccoll Obe as a person with significant control on 2018-05-11
dot icon15/05/2018
Resolutions
dot icon14/05/2018
Appointment of Mrs Wendy Morrison as a director on 2018-05-11
dot icon14/05/2018
Appointment of Mr Roderick Ashley as a director on 2018-05-11
dot icon14/05/2018
Appointment of Mr Jeremy Macduff Brettel as a director on 2018-05-11
dot icon11/05/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon15/02/2018
Resolutions
dot icon18/01/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon18/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
999.40K
-
0.00
-
-
2022
7
2.38M
-
0.00
-
-
2023
7
4.27M
-
0.00
-
-
2023
7
4.27M
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

4.27M £Ascended79.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Robert
Director
25/08/2023 - 20/03/2024
28
Michael Morley
Director
01/05/2023 - 07/06/2023
2
Fisher, John
Director
01/02/2020 - 18/05/2023
5
Jain, Vipin
Director
09/04/2024 - 03/09/2024
5
Mccoll Obe, James Allan
Director
18/01/2018 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALBACO LIMITED

ALBACO LIMITED is an(a) Active company incorporated on 18/01/2018 with the registered office located at Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire G74 5PA. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBACO LIMITED?

toggle

ALBACO LIMITED is currently Active. It was registered on 18/01/2018 .

Where is ALBACO LIMITED located?

toggle

ALBACO LIMITED is registered at Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire G74 5PA.

What does ALBACO LIMITED do?

toggle

ALBACO LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

How many employees does ALBACO LIMITED have?

toggle

ALBACO LIMITED had 7 employees in 2023.

What is the latest filing for ALBACO LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Matthew Waymark as a secretary on 2026-01-20.