ALBAN WINE LIMITED

Register to unlock more data on OkredoRegister

ALBAN WINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC601876

Incorporation date

06/07/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-25 William Street, Edinburgh EH3 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2018)
dot icon02/12/2025
Director's details changed for Mr Ghislain Jean Louis Aubertel on 2025-12-01
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon30/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon09/09/2024
Micro company accounts made up to 2023-10-31
dot icon15/05/2024
Termination of appointment of Ronnie Urquhart as a director on 2024-04-22
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-10-31
dot icon31/03/2023
Director's details changed for Mr Ronald Graham Urquhart on 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon24/03/2023
Director's details changed for Mr Michael Pirso on 2023-03-23
dot icon09/03/2023
Appointment of Mr Ronald Graham Urquhart as a director on 2023-03-09
dot icon16/01/2023
Appointment of Mr Michael Pirso as a director on 2023-01-04
dot icon06/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon22/09/2022
Termination of appointment of Stephen William Tiley as a director on 2022-08-15
dot icon10/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/03/2022
Director's details changed for Mr Ghislain Jean Louis Aubertel on 2021-10-01
dot icon10/11/2021
Confirmation statement made on 2021-09-23 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon31/03/2021
Termination of appointment of Dag Weining Herseth Lee as a director on 2021-03-31
dot icon08/10/2020
Cancellation of shares. Statement of capital on 2020-08-26
dot icon08/10/2020
Purchase of own shares.
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon22/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon20/07/2020
Director's details changed for Mr Ghislain Jean Louis Aubertel on 2020-07-05
dot icon07/07/2020
Registered office address changed from 8 Walker Street Edinburgh EH3 7LA Scotland to 19-25 William Street Edinburgh EH3 7NG on 2020-07-07
dot icon10/06/2020
Appointment of Mr Stephen William Tiley as a director on 2020-06-10
dot icon06/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon15/11/2019
Resolutions
dot icon16/10/2019
Current accounting period extended from 2019-07-31 to 2019-10-31
dot icon23/09/2019
Confirmation statement made on 2019-07-05 with updates
dot icon23/09/2019
Notification of a person with significant control statement
dot icon23/09/2019
Cessation of Peter Richard Brown as a person with significant control on 2019-03-24
dot icon20/09/2019
Statement of capital following an allotment of shares on 2019-06-03
dot icon11/09/2019
Resolutions
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-03-24
dot icon05/11/2018
Certificate of change of name
dot icon05/11/2018
Resolutions
dot icon08/09/2018
Notification of Peter Richard Brown as a person with significant control on 2018-09-07
dot icon08/09/2018
Cessation of Catriona Reid as a person with significant control on 2018-09-07
dot icon30/08/2018
Termination of appointment of Catriona Reid as a director on 2018-08-30
dot icon30/08/2018
Appointment of Mr Dag Weining Herseth Lee as a director on 2018-08-30
dot icon29/08/2018
Appointment of Mr Peter Richard Brown as a director on 2018-08-28
dot icon29/08/2018
Appointment of Mr Ghislain Jean Louis Aubertel as a director on 2018-08-28
dot icon06/07/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
226.39K
-
0.00
1.65K
-
2022
9
207.98K
-
0.00
-
-
2022
9
207.98K
-
0.00
-
-

Employees

2022

Employees

9 Ascended50 % *

Net Assets(GBP)

207.98K £Descended-8.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urquhart, Ronald Graham
Director
09/03/2023 - 22/04/2024
15
Aubertel, Ghislain Jean Louis
Director
28/08/2018 - Present
-
Pirso, Michael
Director
04/01/2023 - Present
-
Brown, Peter Richard
Director
28/08/2018 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALBAN WINE LIMITED

ALBAN WINE LIMITED is an(a) Active company incorporated on 06/07/2018 with the registered office located at 19-25 William Street, Edinburgh EH3 7NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBAN WINE LIMITED?

toggle

ALBAN WINE LIMITED is currently Active. It was registered on 06/07/2018 .

Where is ALBAN WINE LIMITED located?

toggle

ALBAN WINE LIMITED is registered at 19-25 William Street, Edinburgh EH3 7NG.

What does ALBAN WINE LIMITED do?

toggle

ALBAN WINE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ALBAN WINE LIMITED have?

toggle

ALBAN WINE LIMITED had 9 employees in 2022.

What is the latest filing for ALBAN WINE LIMITED?

toggle

The latest filing was on 02/12/2025: Director's details changed for Mr Ghislain Jean Louis Aubertel on 2025-12-01.