ALBIONSCOT PROPERTIES N.V.

Register to unlock more data on OkredoRegister

ALBIONSCOT PROPERTIES N.V.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC019246

Incorporation date

04/05/1996

Size

Full

Classification

-

Contacts

Registered address

Registered address

Landhuis Joonchi Kaya Richard, J Beaujom Z/N, P.O. Box 837 WillemstadCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1996)
dot icon15/12/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Full accounts made up to 2023-12-31
dot icon05/07/2024
Full accounts made up to 2022-12-31
dot icon27/10/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon06/12/2017
Full accounts made up to 2016-12-31
dot icon06/12/2017
Appointment of Georgina Filipa Weston as a director on 2014-07-23
dot icon16/11/2017
Termination of appointment of Monika Anna Martina Mcnab as a director on 2015-12-31
dot icon16/11/2017
Termination of appointment of a director
dot icon16/11/2017
Director's details changed for Mr Iain William Mcnab on 2015-10-02
dot icon16/11/2017
Director's details changed for Monika Anna Martina Mcnab on 2015-10-02
dot icon16/11/2017
Appointment of United International Trust N.V. as a director on 2007-01-01
dot icon16/11/2017
Director's details changed for Siobhan Annalise Mari Mcnab on 2015-10-05
dot icon16/11/2017
Details changed for a UK establishment - BR003469 Address Change Oak grove, brill road, horton-cum-studley, oxfordshire , OX33 1BU,2015-10-02
dot icon16/11/2017
Details changed for a UK establishment - BR003469 Business Change Investment - property,2015-10-02
dot icon16/11/2017
Details changed for an overseas company - Landhuis Joonchi Kaya Richard, J Beaujou Z/N, PO Box 837, Curacao Netherlands Antilles
dot icon16/11/2017
Details changed for an overseas company - Change in Gov Law 02/10/2015 Netherlands Antilles
dot icon04/11/2017
Satisfaction of charge 5 in full
dot icon04/11/2017
Satisfaction of charge 6 in full
dot icon11/11/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon23/12/2015
Termination of appointment of David George Weston as a director on 2014-04-14
dot icon23/12/2015
Termination of appointment of Sarah Elizabeth Weston as a director on 2015-09-30
dot icon23/12/2015
Appointment of Siobhan Annalise Mari Mcnab as a director on 2015-10-05
dot icon22/12/2015
Full accounts made up to 2015-05-31
dot icon15/09/2014
Full accounts made up to 2014-05-31
dot icon19/11/2013
Full accounts made up to 2013-05-31
dot icon14/11/2012
Full accounts made up to 2012-05-31
dot icon27/01/2012
Full accounts made up to 2011-05-31
dot icon16/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/11/2010
Full accounts made up to 2010-05-31
dot icon20/10/2009
Full accounts made up to 2009-05-31
dot icon03/10/2008
Full accounts made up to 2008-05-31
dot icon09/12/2007
Full accounts made up to 2007-05-31
dot icon18/09/2006
Full accounts made up to 2006-05-31
dot icon07/09/2006
Full accounts made up to 2005-05-31
dot icon05/10/2004
Full accounts made up to 2004-05-31
dot icon02/02/2004
Full accounts made up to 2003-05-31
dot icon20/01/2003
Full accounts made up to 2002-05-31
dot icon19/11/2001
Full accounts made up to 2001-05-31
dot icon30/11/2000
Full accounts made up to 2000-05-31
dot icon02/02/2000
Full accounts made up to 1999-05-31
dot icon30/06/1999
Particulars of mortgage/charge
dot icon18/01/1999
Full accounts made up to 1998-05-31
dot icon29/09/1998
Particulars of mortgage/charge
dot icon05/03/1998
Full accounts made up to 1997-05-31
dot icon29/05/1997
Dir appointed 09/12/96 mr iain william mcnab husarenweg 36 82467 garmisch partenkirchen germany
dot icon06/09/1996
Particulars of mortgage/charge
dot icon16/07/1996
Particulars of mortgage/charge
dot icon14/06/1996
BR003469 par appointed david george weston oak grove brill road horton-cum-studley oxfordshire OX33 1BU
dot icon14/06/1996
BR003469 registered
dot icon14/06/1996
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnab, Iain William
Director
09/12/1996 - Present
3
Mcnab, Siobhan Annalise Mari
Director
05/10/2015 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBIONSCOT PROPERTIES N.V.

ALBIONSCOT PROPERTIES N.V. is an(a) Active company incorporated on 04/05/1996 with the registered office located at Landhuis Joonchi Kaya Richard, J Beaujom Z/N, P.O. Box 837 Willemstad. There are currently 2 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 ALBIONSCOT PROPERTIES N.V.?

toggle

ALBIONSCOT PROPERTIES N.V. is currently Active. It was registered on 04/05/1996 .

Where is ALBIONSCOT PROPERTIES N.V. located?

toggle

ALBIONSCOT PROPERTIES N.V. is registered at Landhuis Joonchi Kaya Richard, J Beaujom Z/N, P.O. Box 837 Willemstad.

What is the latest filing for ALBIONSCOT PROPERTIES N.V.?

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2024-12-31.