ALBAVISIT LIMITED

Register to unlock more data on OkredoRegister

ALBAVISIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC201062

Incorporation date

26/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon10/12/2025
Final Gazette dissolved following liquidation
dot icon10/09/2025
Final account prior to dissolution in MVL (final account attached)
dot icon03/06/2025
Insolvency court order
dot icon25/06/2024
Registered office address changed from 22 Greenside Place Edinburgh EH1 3AA Scotland to C/O Quantuma Advisory Ltd, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2024-06-25
dot icon21/06/2024
Resolutions
dot icon16/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/12/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon21/09/2023
Satisfaction of charge 3 in full
dot icon21/09/2023
Satisfaction of charge 1 in full
dot icon17/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/12/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon26/11/2018
Registered office address changed from 2 Constitution Street Leith Edinburgh EH6 7BT to 22 Greenside Place Edinburgh EH1 3AA on 2018-11-26
dot icon14/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon12/11/2015
Secretary's details changed for Gordon Rourke on 2014-11-15
dot icon12/11/2015
Director's details changed for Dionne Martin on 2015-01-10
dot icon12/11/2015
Director's details changed for Mrs Lorraine Rourke on 2014-11-15
dot icon02/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon23/11/2010
Director's details changed for Dionne Martin on 2010-09-28
dot icon11/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon14/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/10/2008
Return made up to 28/09/08; full list of members
dot icon09/10/2008
Appointment terminated director gordon creelie
dot icon17/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/10/2007
Return made up to 28/09/07; no change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/12/2006
New director appointed
dot icon04/12/2006
New director appointed
dot icon08/11/2006
Return made up to 28/09/06; full list of members
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned
dot icon13/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/10/2005
Return made up to 28/09/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/04/2005
New secretary appointed
dot icon08/04/2005
Secretary resigned
dot icon08/04/2005
Director resigned
dot icon04/10/2004
Return made up to 28/09/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/12/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/11/2003
Return made up to 16/10/03; full list of members
dot icon06/12/2002
Particulars of contract relating to shares
dot icon06/12/2002
Ad 10/10/00--------- £ si 1@1
dot icon29/11/2002
Total exemption small company accounts made up to 2001-11-30
dot icon12/11/2002
Return made up to 16/10/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2000-11-30
dot icon15/03/2002
Resolutions
dot icon15/03/2002
Resolutions
dot icon17/10/2001
Return made up to 16/10/01; full list of members
dot icon19/10/2000
Return made up to 16/10/00; full list of members
dot icon19/10/2000
New secretary appointed
dot icon19/10/2000
Accounting reference date extended from 31/10/00 to 30/11/00
dot icon08/03/2000
New director appointed
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New director appointed
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New director appointed
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
Director resigned
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New secretary appointed;new director appointed
dot icon11/11/1999
Registered office changed on 11/11/99 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon26/10/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
28/09/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
310.73K
-
0.00
107.56K
-
2022
24
399.55K
-
0.00
108.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lorraine Rourke
Director
27/02/2000 - Present
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
26/10/1999 - 04/11/1999
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
26/10/1999 - 04/11/1999
3784
Rourke, Gordon
Secretary
03/10/2006 - Present
-
Martin, Dionne
Director
01/12/2006 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBAVISIT LIMITED

ALBAVISIT LIMITED is an(a) Dissolved company incorporated on 26/10/1999 with the registered office located at C/O Quantuma Advisory Ltd, Third 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBAVISIT LIMITED?

toggle

ALBAVISIT LIMITED is currently Dissolved. It was registered on 26/10/1999 and dissolved on 10/12/2025.

Where is ALBAVISIT LIMITED located?

toggle

ALBAVISIT LIMITED is registered at C/O Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does ALBAVISIT LIMITED do?

toggle

ALBAVISIT LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for ALBAVISIT LIMITED?

toggle

The latest filing was on 10/12/2025: Final Gazette dissolved following liquidation.