ALBYN ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ALBYN ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC269357

Incorporation date

15/06/2004

Size

Small

Contacts

Registered address

Registered address

98-104 High Street, Invergordon, Ross-Shire IV18 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon03/10/2025
Termination of appointment of Ian Henry Malcolm Fosbrooke as a director on 2025-09-30
dot icon16/07/2025
Accounts for a small company made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon23/09/2022
Appointment of Mr Ian Henry Malcolm Fosbrooke as a director on 2022-09-22
dot icon24/08/2022
Accounts for a small company made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon18/05/2022
Termination of appointment of James Alexander David Convery as a secretary on 2022-05-18
dot icon18/05/2022
Termination of appointment of James Alexander David Convery as a director on 2022-05-18
dot icon16/03/2022
Appointment of Mr Carl Patching as a director on 2022-03-03
dot icon14/03/2022
Notification of a person with significant control statement
dot icon21/02/2022
Cessation of Albyn Housing Society Limited as a person with significant control on 2022-02-21
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon24/08/2021
Termination of appointment of Maxine Ruth Ann Smith as a director on 2021-08-11
dot icon15/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon01/04/2021
Termination of appointment of Lindsay Dunbar as a director on 2021-04-01
dot icon12/11/2020
Accounts for a small company made up to 2020-03-31
dot icon23/10/2020
Director's details changed for Mr James Alexander David Convery on 2020-10-23
dot icon23/10/2020
Secretary's details changed for Mr James Alexander David Convery on 2020-10-23
dot icon23/10/2020
Secretary's details changed for Mr James Alexander David Convery on 2020-10-23
dot icon14/09/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon13/12/2019
Appointment of Ms Lindsay Dunbar as a director on 2019-12-03
dot icon23/07/2019
Accounts for a small company made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon21/08/2018
Accounts for a small company made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon28/06/2018
Termination of appointment of Gavin Sinclair as a director on 2017-09-13
dot icon28/06/2018
Termination of appointment of Angus Fraser Mcmaster as a director on 2018-06-26
dot icon28/06/2018
Termination of appointment of Isabell Mclaughlan as a director on 2018-06-26
dot icon17/07/2017
Full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon21/09/2016
Full accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon23/06/2016
Termination of appointment of Pauline Dingwall as a director on 2016-05-24
dot icon24/11/2015
Termination of appointment of Jim William Oag as a director on 2015-11-19
dot icon06/07/2015
Full accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon01/07/2015
Appointment of Mr Angus Mcmaster as a director on 2015-06-11
dot icon01/07/2015
Appointment of Mr Gavin Sinclair as a director on 2014-09-23
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon23/06/2014
Appointment of Ms Maxine Ruth Ann Smith as a director
dot icon23/06/2014
Appointment of Mrs Pauline Dingwall as a director
dot icon20/06/2014
Termination of appointment of Isabella Macrae as a director
dot icon19/07/2013
Full accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Walter Clarkson as a director
dot icon06/07/2012
Full accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon22/06/2012
Registered office address changed from 98/100 High Street Invergordon Ross-Shire IV18 0LN on 2012-06-22
dot icon26/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon26/07/2011
Appointment of Mrs Isabella Macgregor Macrae as a director
dot icon08/07/2011
Full accounts made up to 2011-03-31
dot icon08/07/2010
Full accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon07/07/2010
Director's details changed for James Alexander David Convery on 2010-06-15
dot icon07/07/2010
Director's details changed for Jim William Oag on 2010-06-15
dot icon07/07/2010
Director's details changed for Mr Walter Robb Clarkson on 2010-06-15
dot icon07/07/2010
Director's details changed for Isabell Mclaughlan on 2010-06-15
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 15/06/09; full list of members
dot icon30/06/2009
Appointment terminated director jane bryce
dot icon30/06/2009
Appointment terminated director anne maclean
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 15/06/08; full list of members
dot icon23/04/2008
Director appointed mr walter robb clarkson
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 15/06/07; full list of members
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 15/06/06; full list of members
dot icon04/07/2005
Full accounts made up to 2005-03-31
dot icon29/06/2005
Return made up to 15/06/05; full list of members
dot icon04/08/2004
New director appointed
dot icon27/07/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
Director resigned
dot icon19/07/2004
Registered office changed on 19/07/04 from: breckenridge house 274 sauchiehall street glasgow G2 3EH
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New secretary appointed;new director appointed
dot icon18/06/2004
Resolutions
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Secretary resigned
dot icon15/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fosbrooke, Ian Henry Malcolm
Director
22/09/2022 - 30/09/2025
1
Mr Carl Patching
Director
03/03/2022 - Present
3
Dunbar, Lindsay
Director
03/12/2019 - 01/04/2021
7
BRIAN REID LTD.
Nominee Secretary
15/06/2004 - 15/06/2004
6709
STEPHEN MABBOTT LTD.
Nominee Director
15/06/2004 - 15/06/2004
6626

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+
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 ALBYN ENTERPRISES LIMITED

ALBYN ENTERPRISES LIMITED is an(a) Active company incorporated on 15/06/2004 with the registered office located at 98-104 High Street, Invergordon, Ross-Shire IV18 0DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBYN ENTERPRISES LIMITED?

toggle

ALBYN ENTERPRISES LIMITED is currently Active. It was registered on 15/06/2004 .

Where is ALBYN ENTERPRISES LIMITED located?

toggle

ALBYN ENTERPRISES LIMITED is registered at 98-104 High Street, Invergordon, Ross-Shire IV18 0DL.

What does ALBYN ENTERPRISES LIMITED do?

toggle

ALBYN ENTERPRISES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALBYN ENTERPRISES LIMITED?

toggle

The latest filing was on 03/10/2025: Termination of appointment of Ian Henry Malcolm Fosbrooke as a director on 2025-09-30.