ALBION TRUST MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALBION TRUST MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC156997

Incorporation date

27/03/1995

Size

Small

Contacts

Registered address

Registered address

Norton Park, 57 Albion Road, Edinburgh EH7 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1995)
dot icon06/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon11/11/2022
Application to strike the company off the register
dot icon05/10/2022
Satisfaction of charge 3 in full
dot icon05/10/2022
Satisfaction of charge 5 in full
dot icon22/07/2022
Accounts for a small company made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon12/04/2021
Termination of appointment of Steve Callaghan as a director on 2021-03-31
dot icon24/12/2020
Full accounts made up to 2020-03-31
dot icon04/11/2020
Notification of Albion Equity Limited as a person with significant control on 2016-04-06
dot icon04/11/2020
Withdrawal of a person with significant control statement on 2020-11-04
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon10/03/2020
Termination of appointment of Susan Dawn Smith as a director on 2019-03-31
dot icon10/03/2020
Termination of appointment of Michael Crawford-Harland as a director on 2019-03-31
dot icon10/03/2020
Termination of appointment of Shulah Allan as a director on 2019-03-31
dot icon11/12/2019
Appointment of Mr John Stuart Aldridge as a director on 2019-11-28
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon23/08/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon19/07/2018
Full accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-03-12 with updates
dot icon05/10/2017
Appointment of Mr Steve Callaghan as a director on 2017-09-26
dot icon05/10/2017
Termination of appointment of Andrew Thomas Smith as a director on 2017-09-26
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon08/05/2017
Termination of appointment of Agnes Mckenna as a director on 2016-12-06
dot icon19/07/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon04/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Crawford Boyd as a director on 2015-02-10
dot icon13/04/2015
Termination of appointment of Crawford Boyd as a secretary on 2015-02-10
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/04/2014
Director's details changed for Shulah Allan on 2013-05-23
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon15/10/2012
Appointment of Susan Smith as a director
dot icon15/10/2012
Director's details changed for Shulah Allan on 2012-10-01
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon07/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon07/05/2012
Director's details changed for Shulah Allan on 2012-05-01
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon16/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon16/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon14/05/2010
Director's details changed for Shulah Allan on 2010-04-27
dot icon12/06/2009
Appointment terminated director helen king
dot icon08/05/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 27/04/09; full list of members
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 27/04/08; full list of members
dot icon24/04/2008
Director appointed nigel john henderson
dot icon24/04/2008
Director appointed andrew thomas smith
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
Director resigned
dot icon01/05/2007
Return made up to 27/04/07; full list of members
dot icon27/03/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
Director resigned
dot icon04/05/2006
Return made up to 27/04/06; full list of members
dot icon07/04/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon10/05/2005
Return made up to 27/04/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon18/09/2004
Director resigned
dot icon25/08/2004
Return made up to 27/04/04; full list of members
dot icon09/08/2004
Ad 23/06/98--------- £ si 120@1
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon26/03/2004
Director resigned
dot icon23/02/2004
Full accounts made up to 2003-12-31
dot icon02/06/2003
Secretary resigned
dot icon02/06/2003
Return made up to 27/04/03; full list of members
dot icon21/03/2003
Full accounts made up to 2002-12-31
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 27/04/02; full list of members
dot icon14/05/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon07/12/2001
New secretary appointed
dot icon07/12/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon04/05/2001
Return made up to 27/04/01; full list of members
dot icon27/02/2001
New director appointed
dot icon07/02/2001
Resolutions
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon29/08/2000
Partic of mort/charge *
dot icon02/08/2000
Partic of mort/charge *
dot icon21/07/2000
Return made up to 27/04/00; full list of members
dot icon15/06/2000
Director resigned
dot icon12/06/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon24/11/1999
Ad 23/06/98--------- £ si 118@1
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
Secretary resigned
dot icon23/10/1999
Director resigned
dot icon23/10/1999
Director resigned
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon07/05/1999
New secretary appointed
dot icon28/04/1999
Return made up to 27/04/99; full list of members
dot icon30/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon22/06/1998
Memorandum and Articles of Association
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon22/06/1998
£ nc 100/160 23/04/98
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Registered office changed on 04/06/98 from: norton park 57 albion road edinburgh EH7 5QY
dot icon27/05/1998
Return made up to 28/03/98; no change of members
dot icon05/11/1997
New director appointed
dot icon29/08/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Return made up to 28/03/97; no change of members
dot icon08/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon08/11/1996
Resolutions
dot icon30/04/1996
Registered office changed on 30/04/96 from: saltire court 20 castle terrace edinburgh EH1 2ET
dot icon19/04/1996
Return made up to 28/03/96; full list of members
dot icon08/09/1995
Secretary resigned;director resigned
dot icon08/09/1995
Director resigned
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New secretary appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
Accounting reference date notified as 31/12
dot icon13/07/1995
Certificate of change of name
dot icon11/07/1995
Memorandum and Articles of Association
dot icon11/07/1995
Resolutions
dot icon28/03/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.02K
-
0.00
8.74K
-
2022
0
0.00
-
0.00
0.00
-
2022
0
0.00
-
0.00
0.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Paul William
Director
26/01/2006 - Present
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBION TRUST MANAGEMENT LIMITED

ALBION TRUST MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 27/03/1995 with the registered office located at Norton Park, 57 Albion Road, Edinburgh EH7 5QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION TRUST MANAGEMENT LIMITED?

toggle

ALBION TRUST MANAGEMENT LIMITED is currently Dissolved. It was registered on 27/03/1995 and dissolved on 06/02/2023.

Where is ALBION TRUST MANAGEMENT LIMITED located?

toggle

ALBION TRUST MANAGEMENT LIMITED is registered at Norton Park, 57 Albion Road, Edinburgh EH7 5QY.

What does ALBION TRUST MANAGEMENT LIMITED do?

toggle

ALBION TRUST MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ALBION TRUST MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via voluntary strike-off.