ALBACOVE LIMITED

Register to unlock more data on OkredoRegister

ALBACOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC251460

Incorporation date

19/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow G2 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2003)
dot icon16/04/2026
Registration of charge SC2514600011, created on 2026-04-15
dot icon13/04/2026
Registration of charge SC2514600010, created on 2026-04-07
dot icon10/04/2026
Satisfaction of charge SC2514600005 in full
dot icon10/04/2026
Satisfaction of charge SC2514600007 in full
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/07/2023
Appointment of Mr Kenneth Moyes as a director on 2023-07-18
dot icon23/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/10/2022
Satisfaction of charge SC2514600006 in full
dot icon13/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon11/04/2022
Registration of charge SC2514600009, created on 2022-04-06
dot icon06/04/2022
Registration of charge SC2514600008, created on 2022-03-28
dot icon13/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon07/02/2020
Registration of charge SC2514600007, created on 2020-02-05
dot icon04/02/2020
Registration of charge SC2514600006, created on 2020-01-31
dot icon21/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon01/05/2019
Notification of Cara Moyes as a person with significant control on 2018-07-01
dot icon01/05/2019
Cessation of Kenneth Moyes as a person with significant control on 2018-07-01
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/09/2017
Compulsory strike-off action has been discontinued
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon11/09/2017
Confirmation statement made on 2017-06-13 with updates
dot icon11/09/2017
Notification of Kenneth Moyes as a person with significant control on 2016-04-06
dot icon07/09/2017
Termination of appointment of Kenneth Moyes as a director on 2017-09-01
dot icon07/09/2017
Appointment of Mrs Cara Moyes as a director on 2017-09-01
dot icon10/06/2017
Satisfaction of charge SC2514600004 in full
dot icon26/05/2017
Satisfaction of charge SC2514600003 in full
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon24/12/2014
Registration of charge SC2514600005, created on 2014-12-22
dot icon01/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/08/2014
Registration of charge SC2514600004, created on 2014-08-01
dot icon13/08/2014
Satisfaction of charge 1 in full
dot icon13/08/2014
Satisfaction of charge 2 in full
dot icon12/08/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon31/07/2014
Registration of charge SC2514600003, created on 2014-07-16
dot icon17/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/08/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon29/06/2012
Registered office address changed from C/O Mclay, Mcalister & Mcgibbon 145 St. Vincent Street Glasgow G2 5JF on 2012-06-29
dot icon24/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/09/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/08/2009
Return made up to 13/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/01/2009
Return made up to 13/06/08; no change of members
dot icon22/01/2008
Partic of mort/charge *
dot icon19/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 13/06/07; no change of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/02/2007
Total exemption small company accounts made up to 2005-06-30
dot icon22/06/2006
Return made up to 13/06/06; full list of members
dot icon04/07/2005
Return made up to 13/06/05; full list of members
dot icon29/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon09/10/2004
Return made up to 19/06/04; full list of members
dot icon14/07/2004
Partic of mort/charge *
dot icon11/06/2004
New secretary appointed
dot icon14/04/2004
New director appointed
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Registered office changed on 03/07/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
dot icon19/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
358.74K
-
0.00
2.27K
-
2022
0
364.98K
-
0.00
447.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moyes, Cara
Director
01/09/2017 - Present
5
Moyes, Kenneth
Director
18/07/2023 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBACOVE LIMITED

ALBACOVE LIMITED is an(a) Active company incorporated on 19/06/2003 with the registered office located at C/O MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow G2 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBACOVE LIMITED?

toggle

ALBACOVE LIMITED is currently Active. It was registered on 19/06/2003 .

Where is ALBACOVE LIMITED located?

toggle

ALBACOVE LIMITED is registered at C/O MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow G2 5JF.

What does ALBACOVE LIMITED do?

toggle

ALBACOVE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ALBACOVE LIMITED?

toggle

The latest filing was on 16/04/2026: Registration of charge SC2514600011, created on 2026-04-15.