ALBANORTH LIMITED

Register to unlock more data on OkredoRegister

ALBANORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215482

Incorporation date

06/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clements, 17 Colquhoun Square, HelensburghCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon08/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon06/02/2026
Director's details changed for Ms Geraldine Lyden on 2021-12-29
dot icon06/10/2025
Micro company accounts made up to 2025-02-28
dot icon05/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-02-29
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon27/06/2023
Micro company accounts made up to 2023-02-28
dot icon08/06/2023
Change of details for Dr Paul Lyden as a person with significant control on 2023-06-08
dot icon08/06/2023
Notification of Patricia Lyden as a person with significant control on 2023-06-08
dot icon27/03/2023
Confirmation statement made on 2023-01-30 with updates
dot icon21/11/2022
Micro company accounts made up to 2022-02-28
dot icon20/07/2022
Change of share class name or designation
dot icon30/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-02-28
dot icon01/05/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-02-28
dot icon13/10/2020
Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX to C/O Clements 17 Colquhoun Square Helensburgh on 2020-10-13
dot icon11/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon12/08/2019
Micro company accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon19/07/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Appointment of Mr Michael Paul Lyden as a director on 2018-02-21
dot icon21/02/2018
Appointment of Ms Geraldine Lyden as a director on 2018-02-21
dot icon21/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon26/09/2017
Micro company accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/04/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/04/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/04/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon21/03/2013
Director's details changed for Dr Paul Lyden on 2013-03-18
dot icon21/03/2013
Termination of appointment of Patricia Lyden as a secretary
dot icon04/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/04/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/05/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon03/03/2010
Director's details changed for Patricia Lyden on 2010-03-03
dot icon03/03/2010
Director's details changed for Dr Paul Lyden on 2010-03-03
dot icon03/03/2010
Register inspection address has been changed
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/04/2009
Return made up to 06/02/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/04/2008
Return made up to 06/02/08; no change of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from 3RD floor fleming house 134 renfrew street glasgow G3 6SZ
dot icon08/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/02/2007
Return made up to 06/02/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/02/2006
Return made up to 06/02/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon16/02/2005
Return made up to 06/02/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon03/03/2004
Return made up to 06/02/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon25/03/2003
Return made up to 06/02/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon22/03/2002
Return made up to 06/02/02; full list of members
dot icon01/05/2001
New secretary appointed;new director appointed
dot icon11/04/2001
Ad 20/03/01--------- £ si 19998@1=19998 £ ic 2/20000
dot icon11/04/2001
New director appointed
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
£ nc 100/20000 20/03/01
dot icon22/03/2001
Registered office changed on 22/03/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
Director resigned
dot icon06/02/2001
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
28/02/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.42K
-
0.00
-
-
2022
0
62.13K
-
0.00
-
-
2023
0
57.29K
-
0.00
-
-
2023
0
57.29K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

57.29K £Descended-7.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyden, Paul, Dr
Director
20/03/2001 - Present
1
Lyden, Geraldine
Director
21/02/2018 - Present
2
Lyden, Michael Paul
Director
21/02/2018 - Present
3
Mrs Patricia Lyden
Director
20/03/2001 - Present
-
Lyden, Patricia
Secretary
20/03/2001 - 18/03/2013
-

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 ALBANORTH LIMITED

ALBANORTH LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at C/O Clements, 17 Colquhoun Square, Helensburgh. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANORTH LIMITED?

toggle

ALBANORTH LIMITED is currently Active. It was registered on 06/02/2001 .

Where is ALBANORTH LIMITED located?

toggle

ALBANORTH LIMITED is registered at C/O Clements, 17 Colquhoun Square, Helensburgh.

What does ALBANORTH LIMITED do?

toggle

ALBANORTH LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ALBANORTH LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-01-30 with no updates.