ALBANY STREET DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ALBANY STREET DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC474142

Incorporation date

02/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2014)
dot icon10/05/2025
Final Gazette dissolved following liquidation
dot icon10/02/2025
Final account prior to dissolution in CVL
dot icon12/08/2022
Registered office address changed from 5 Allan Terrace Musselburgh EH21 6AQ United Kingdom to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2022-08-12
dot icon11/08/2022
Resolutions
dot icon17/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon27/04/2022
Director's details changed for Mrs Janice Allen Smith on 2022-04-18
dot icon27/04/2022
Director's details changed for Mrs Janet Allen Smith on 2022-04-14
dot icon27/04/2022
Cessation of C Smith Capital as a person with significant control on 2022-04-01
dot icon27/04/2022
Notification of Christopher Smith as a person with significant control on 2022-04-01
dot icon04/03/2022
Compulsory strike-off action has been discontinued
dot icon03/03/2022
Micro company accounts made up to 2021-03-31
dot icon01/03/2022
Registered office address changed from 5 5 Allan Terrace Musselburgh EH21 6AQ United Kingdom to 5 Allan Terrace Musselburgh EH21 6AQ on 2022-03-01
dot icon01/03/2022
Registered office address changed from Flat 3/2 7 Bath Street Glasgow G2 1HS Scotland to 5 5 Allan Terrace Musselburgh EH21 6AQ on 2022-03-01
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2021
Micro company accounts made up to 2020-09-30
dot icon10/08/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon03/06/2021
Termination of appointment of Nadir Juhoor as a director on 2021-01-25
dot icon26/10/2020
Registered office address changed from Centrum House 108-114 Dundas Street Edinburgh EH3 5DQ Scotland to Flat 3/2 7 Bath Street Glasgow G2 1HS on 2020-10-26
dot icon21/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon27/08/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon28/06/2019
Satisfaction of charge SC4741420005 in full
dot icon07/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/04/2019
Registered office address changed from 2 Stromness Gardens Livingston West Lothian EH54 9EU Scotland to Centrum House 108-114 Dundas Street Edinburgh EH3 5DQ on 2019-04-10
dot icon09/04/2019
Appointment of Mr Christopher John Smith as a director on 2019-04-08
dot icon02/04/2019
Termination of appointment of Grant Patrick Keenan as a director on 2019-04-01
dot icon31/10/2018
Appointment of Mr Grant Patrick Keenan as a director on 2018-10-30
dot icon31/10/2018
Termination of appointment of Christopher John Smith as a director on 2018-10-29
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon06/03/2018
Termination of appointment of Marc William Swanston as a director on 2017-12-31
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2017
Satisfaction of charge SC4741420001 in full
dot icon13/09/2017
Satisfaction of charge SC4741420004 in full
dot icon13/09/2017
Satisfaction of charge SC4741420003 in full
dot icon13/09/2017
Satisfaction of charge SC4741420002 in full
dot icon06/09/2017
Registration of charge SC4741420005, created on 2017-09-04
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon27/03/2017
Registration of charge SC4741420004, created on 2017-03-24
dot icon16/03/2017
Registration of charge SC4741420003, created on 2017-03-15
dot icon06/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-09-30
dot icon19/01/2017
Appointment of Mr Nadir Juhoor as a director on 2017-01-09
dot icon07/10/2016
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon27/07/2016
Appointment of Mr James Grant Smith as a director on 2016-07-24
dot icon05/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon05/05/2016
Registered office address changed from 48/1 Albany Street Edinburgh EH1 3QR to 2 Stromness Gardens Livingston West Lothian EH54 9EU on 2016-05-05
dot icon12/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/02/2016
Registration of charge SC4741420001, created on 2016-02-12
dot icon18/02/2016
Registration of charge SC4741420002, created on 2016-02-13
dot icon29/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon30/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon26/09/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon11/06/2014
Appointment of Mrs Janet Allen Smith as a director
dot icon11/06/2014
Current accounting period shortened from 2015-04-30 to 2014-09-30
dot icon09/04/2014
Certificate of change of name
dot icon09/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon02/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
07/04/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
238.94K
-
0.00
-
-
2021
2
238.94K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

238.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keenan, Grant Patrick
Director
30/10/2018 - 01/04/2019
8
Juhoor, Nadir
Director
09/01/2017 - 25/01/2021
4
Swanston, Marc William
Director
02/04/2014 - 31/12/2017
2
Smith, Christopher John
Director
02/04/2014 - 29/10/2018
10
Smith, Christopher John
Director
08/04/2019 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBANY STREET DEVELOPMENTS LIMITED

ALBANY STREET DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 02/04/2014 with the registered office located at 3rd Floor Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANY STREET DEVELOPMENTS LIMITED?

toggle

ALBANY STREET DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 02/04/2014 and dissolved on 10/05/2025.

Where is ALBANY STREET DEVELOPMENTS LIMITED located?

toggle

ALBANY STREET DEVELOPMENTS LIMITED is registered at 3rd Floor Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does ALBANY STREET DEVELOPMENTS LIMITED do?

toggle

ALBANY STREET DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALBANY STREET DEVELOPMENTS LIMITED have?

toggle

ALBANY STREET DEVELOPMENTS LIMITED had 2 employees in 2021.

What is the latest filing for ALBANY STREET DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/05/2025: Final Gazette dissolved following liquidation.