ALBANN IRVINE LIMITED

Register to unlock more data on OkredoRegister

ALBANN IRVINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC205801

Incorporation date

03/04/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2l Second Avenue, Heatherhouse Industrial Estate, Irvine KA12 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2000)
dot icon29/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon29/04/2026
Registered office address changed from 2nd Second Avenue Heatherhouse Industrial Estate Irvine KA12 8HL Scotland to Unit 2L Second Avenue Heatherhouse Industrial Estate Irvine KA12 8HL on 2026-04-29
dot icon16/03/2026
Termination of appointment of Nasser Abdul Mohammed as a director on 2026-02-28
dot icon04/02/2026
Appointment of Mr Aamir Khaleel Faqir Mohammed as a director on 2026-01-05
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/12/2025
Termination of appointment of Ian Gordon Mcdonald as a director on 2025-07-01
dot icon28/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Termination of appointment of Euan Douglas Ferguson as a secretary on 2019-11-29
dot icon30/06/2021
Registered office address changed from 3rd Avenue Heatherhouse Industrial Estate Irvine Ayrshire KA12 8HN to 2nd Second Avenue Heatherhouse Industrial Estate Irvine KA12 8HL on 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon05/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/04/2016
Director's details changed for Mr Ian Gordon Mcdonald on 2016-04-03
dot icon20/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon16/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon15/04/2014
Secretary's details changed for Euan Douglas Ferguson on 2014-04-15
dot icon15/04/2014
Director's details changed for Mr Nasser Abdul Mohammed on 2014-04-15
dot icon03/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Alexander Finlay as a director
dot icon20/05/2013
Termination of appointment of Alexander Finlay as a director
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon27/06/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon03/05/2011
Accounts for a small company made up to 2010-09-30
dot icon15/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon20/10/2010
Certificate of change of name
dot icon20/10/2010
Resolutions
dot icon02/06/2010
Accounts for a medium company made up to 2009-09-30
dot icon07/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Ian Gordon Mcdonald on 2010-02-03
dot icon31/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon03/04/2009
Return made up to 03/04/09; full list of members
dot icon01/09/2008
Director appointed nasser abdul mohammed
dot icon06/08/2008
Director appointed mr alexander finlay
dot icon14/07/2008
Accounts for a small company made up to 2007-09-30
dot icon30/05/2008
Return made up to 03/04/08; full list of members
dot icon30/05/2008
Director's change of particulars / ian mcdonald / 05/11/2007
dot icon21/03/2008
Appointment terminated director charles archibald
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/05/2007
Return made up to 03/04/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon29/08/2006
New director appointed
dot icon11/07/2006
Dec mort/charge *
dot icon10/07/2006
Partic of mort/charge *
dot icon07/07/2006
Resolutions
dot icon07/07/2006
Declaration of assistance for shares acquisition
dot icon05/07/2006
Dec mort/charge *
dot icon05/07/2006
Partic of mort/charge *
dot icon30/06/2006
Secretary resigned;director resigned
dot icon30/06/2006
New secretary appointed
dot icon26/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/05/2006
Return made up to 03/04/06; full list of members
dot icon27/04/2005
Return made up to 03/04/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/12/2004
Registered office changed on 29/12/04 from: 41 the castings dunfermline KY12 9AU
dot icon30/06/2004
Accounts for a medium company made up to 2003-09-30
dot icon29/04/2004
Return made up to 03/04/04; full list of members
dot icon24/10/2003
Accounts for a medium company made up to 2002-09-30
dot icon26/09/2003
New secretary appointed;new director appointed
dot icon28/08/2003
Secretary resigned;director resigned
dot icon21/05/2003
Return made up to 03/04/03; full list of members
dot icon16/04/2002
Return made up to 03/04/02; full list of members
dot icon31/01/2002
Accounts for a small company made up to 2001-09-30
dot icon20/11/2001
Registered office changed on 20/11/01 from: unit 69 heatherhouse industrial estate irvine KA12 8HN
dot icon20/09/2001
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon04/09/2001
Partic of mort/charge *
dot icon02/05/2001
Return made up to 03/04/01; full list of members
dot icon14/09/2000
New secretary appointed;new director appointed
dot icon15/06/2000
Partic of mort/charge *
dot icon06/06/2000
Ad 31/05/00--------- £ si 69999@1=69999 £ ic 1/70000
dot icon01/06/2000
Certificate of change of name
dot icon31/05/2000
Secretary resigned
dot icon31/05/2000
New secretary appointed
dot icon15/05/2000
Memorandum and Articles of Association
dot icon25/04/2000
Registered office changed on 25/04/00 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Nc inc already adjusted 18/04/00
dot icon03/04/2000
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
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohammed, Nasser Abdul
Director
01/08/2008 - 28/02/2026
30
Mohammed, Aamir Khaleel Faqir
Director
05/01/2026 - Present
1
Mcdonald, Ian Gordon
Director
21/08/2006 - 01/07/2025
1

Persons with Significant Control

1
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 ALBANN IRVINE LIMITED

ALBANN IRVINE LIMITED is an(a) Active company incorporated on 03/04/2000 with the registered office located at Unit 2l Second Avenue, Heatherhouse Industrial Estate, Irvine KA12 8HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANN IRVINE LIMITED?

toggle

ALBANN IRVINE LIMITED is currently Active. It was registered on 03/04/2000 .

Where is ALBANN IRVINE LIMITED located?

toggle

ALBANN IRVINE LIMITED is registered at Unit 2l Second Avenue, Heatherhouse Industrial Estate, Irvine KA12 8HL.

What does ALBANN IRVINE LIMITED do?

toggle

ALBANN IRVINE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALBANN IRVINE LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-03 with no updates.