ALBYN SCHOOL LIMITED

Register to unlock more data on OkredoRegister

ALBYN SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC026743

Incorporation date

21/12/1948

Size

Full

Contacts

Registered address

Registered address

2 Marischal Square, Broad Street, Aberdeen AB10 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1948)
dot icon10/02/2026
Appointment of Dr Sally Anne Winning as a director on 2025-09-04
dot icon10/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon09/01/2026
Full accounts made up to 2025-07-31
dot icon20/11/2025
Appointment of Mr Stephen Chris Olivier as a director on 2025-09-04
dot icon22/10/2025
Appointment of Mr Grant Robert William Rogerson as a director on 2025-09-04
dot icon22/10/2025
Appointment of Mr Matthew Dominic Bartlett as a director on 2025-09-03
dot icon02/09/2025
Termination of appointment of David Ewan Douglas Mcclean as a director on 2025-08-31
dot icon19/08/2025
Termination of appointment of Marco Alexander Thiel as a director on 2025-07-31
dot icon19/08/2025
Termination of appointment of Jill Webster as a director on 2025-07-31
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon13/01/2025
Appointment of Mrs Jennifer Evelyn Young as a director on 2025-01-06
dot icon09/01/2025
Full accounts made up to 2024-07-31
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Memorandum and Articles of Association
dot icon26/07/2024
Termination of appointment of Colin Boag as a director on 2024-06-28
dot icon14/02/2024
Appointment of Lynn Marie Clark as a director on 2024-01-25
dot icon14/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon22/01/2024
Full accounts made up to 2023-07-31
dot icon10/07/2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10
dot icon07/07/2023
Termination of appointment of Scott Martin Rennie as a director on 2023-06-01
dot icon20/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon11/01/2023
Group of companies' accounts made up to 2022-07-31
dot icon03/10/2022
Appointment of Miss Claire Nicole Yule as a director on 2022-09-15
dot icon27/05/2022
Termination of appointment of David Lane as a director on 2022-05-26
dot icon27/05/2022
Termination of appointment of Geoffrey Peter Daniel as a director on 2022-05-26
dot icon18/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon18/02/2022
Appointment of Mr Graeme Duncan Bell as a director on 2022-01-28
dot icon18/02/2022
Termination of appointment of David Miller Kemp as a director on 2022-01-28
dot icon20/01/2022
Group of companies' accounts made up to 2021-07-31
dot icon17/09/2021
Appointment of Mr Scott Martin Rennie as a director on 2021-05-26
dot icon18/06/2021
Appointment of Mr Alexander Burnett Hutchison as a director on 2021-05-26
dot icon11/06/2021
Appointment of Geoffrey Peter Daniel as a director on 2021-05-26
dot icon11/06/2021
Termination of appointment of Joanna Louise Hardie as a director on 2021-05-26
dot icon11/06/2021
Termination of appointment of Robert Ian Frost as a director on 2021-05-26
dot icon11/06/2021
Termination of appointment of David Scott Hutchison as a director on 2021-05-26
dot icon11/06/2021
Termination of appointment of Meera Dennis as a director on 2021-05-26
dot icon11/06/2021
Appointment of Holly Jayne Mclennan as a director on 2021-05-26
dot icon10/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon22/12/2020
Group of companies' accounts made up to 2020-07-31
dot icon28/04/2020
Appointment of Mr Colin Boag as a director on 2020-03-26
dot icon12/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon31/12/2019
Group of companies' accounts made up to 2019-07-31
dot icon15/11/2019
Appointment of David Ewan Douglas Mcclean as a director on 2019-09-16
dot icon10/06/2019
Termination of appointment of Janice Catherine Cutting as a director on 2019-03-28
dot icon18/02/2019
Group of companies' accounts made up to 2018-07-31
dot icon14/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon14/02/2019
Termination of appointment of Gordon Bruce Milne as a director on 2018-08-12
dot icon14/02/2019
Termination of appointment of George Michael Esson as a director on 2018-11-20
dot icon07/11/2018
Termination of appointment of Marianne Nicolson as a director on 2018-09-15
dot icon15/02/2018
Notification of a person with significant control statement
dot icon15/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon15/02/2018
Withdrawal of a person with significant control statement on 2018-02-15
dot icon05/02/2018
Group of companies' accounts made up to 2017-07-31
dot icon31/01/2018
Appointment of Mrs Joanna Louise Hardie as a director on 2017-03-31
dot icon30/01/2018
Termination of appointment of Graeme Kinghorn as a director on 2018-01-23
dot icon29/11/2017
Appointment of Ms Janice Catherine Cutting as a director on 2017-09-01
dot icon28/11/2017
Appointment of David Miller Kemp as a director on 2017-09-01
dot icon24/11/2017
Appointment of Prof. Dr. Marco Alexander Thiel as a director on 2017-09-12
dot icon24/11/2017
Appointment of Rev David Scott Hutchison as a director on 2017-09-12
dot icon07/06/2017
Termination of appointment of Celso Grebogi as a director on 2017-05-31
dot icon07/06/2017
Termination of appointment of George Strachan Cowie as a director on 2017-05-31
dot icon12/05/2017
Termination of appointment of Sarah Harley as a director on 2017-03-31
dot icon10/02/2017
Group of companies' accounts made up to 2016-07-31
dot icon09/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon01/02/2017
Termination of appointment of Peter Murray as a director on 2016-12-13
dot icon09/03/2016
Group of companies' accounts made up to 2015-07-31
dot icon10/02/2016
Annual return made up to 2016-02-05 no member list
dot icon27/05/2015
Appointment of Sarah Harley as a director on 2015-03-31
dot icon27/05/2015
Termination of appointment of Jill Campbell as a director on 2015-03-31
dot icon27/02/2015
Appointment of Gordon Bruce Milne as a director on 2015-01-27
dot icon05/02/2015
Annual return made up to 2015-02-05 no member list
dot icon04/02/2015
Group of companies' accounts made up to 2014-07-31
dot icon12/08/2014
Appointment of Jill Webster as a director on 2014-08-03
dot icon27/02/2014
Registration of charge 0267430005
dot icon10/02/2014
Annual return made up to 2014-02-05 no member list
dot icon05/02/2014
Termination of appointment of Rita Marcella as a director
dot icon05/02/2014
Termination of appointment of Jillian Wisely as a director
dot icon05/02/2014
Termination of appointment of Rachael Baillie as a director
dot icon27/01/2014
Group of companies' accounts made up to 2013-07-31
dot icon06/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon20/06/2013
Appointment of Jillian Gay Ashley Wisely as a director
dot icon10/06/2013
Appointment of Jill Campbell as a director
dot icon10/06/2013
Termination of appointment of Lynn Clark as a director
dot icon14/02/2013
Annual return made up to 2013-02-05 no member list
dot icon29/01/2013
Termination of appointment of Ronald Taylor as a director
dot icon23/01/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon23/01/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon10/01/2013
Full accounts made up to 2012-07-31
dot icon26/04/2012
Termination of appointment of Anne Mcconaghy as a director
dot icon19/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-05
dot icon11/04/2012
Appointment of Professor Celso Grebogi as a director
dot icon11/04/2012
Appointment of David Lane as a director
dot icon11/04/2012
Appointment of Reverend George Strachan Cowie as a director
dot icon11/04/2012
Appointment of Dr Marianne Nicolson as a director
dot icon11/04/2012
Appointment of Professor Robert Ian Frost as a director
dot icon11/04/2012
Appointment of Graeme Kinghorn as a director
dot icon11/04/2012
Termination of appointment of Sandra Thomson as a director
dot icon11/04/2012
Termination of appointment of Jennifer Brownhill as a director
dot icon17/02/2012
Annual return made up to 2012-02-05 no member list
dot icon30/11/2011
Full accounts made up to 2011-07-31
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/05/2011
Termination of appointment of Sheena Anderson as a director
dot icon24/05/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon08/04/2011
Memorandum and Articles of Association
dot icon08/04/2011
Resolutions
dot icon08/04/2011
Appointment of Lynn Marie Clark as a director
dot icon06/04/2011
Termination of appointment of Carolyn Kinghorn as a director
dot icon06/04/2011
Appointment of Lynn Marie Clark as a director
dot icon23/03/2011
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon18/02/2011
Annual return made up to 2011-02-05 no member list
dot icon04/02/2011
Full accounts made up to 2010-07-31
dot icon04/08/2010
Termination of appointment of Myra Pearson as a director
dot icon16/02/2010
Annual return made up to 2010-02-05 no member list
dot icon27/01/2010
Appointment of George Michael Esson as a director
dot icon27/01/2010
Appointment of Meera Dennis as a director
dot icon27/01/2010
Appointment of Miss Anne Erica Isobel Mcconaghy as a director
dot icon27/01/2010
Full accounts made up to 2009-07-31
dot icon28/10/2009
Appointment of Carolyn Ann Kinghorn as a director
dot icon14/10/2009
Termination of appointment of Ian Tannock as a director
dot icon14/10/2009
Termination of appointment of Anne Boyle as a director
dot icon14/10/2009
Termination of appointment of John Halliday as a director
dot icon14/10/2009
Termination of appointment of William Duguid as a director
dot icon04/06/2009
Appointment terminated secretary paull & williamsons
dot icon04/06/2009
Secretary appointed paull & williamsons LLP
dot icon28/02/2009
Location of register of members
dot icon27/02/2009
Annual return made up to 05/02/09
dot icon27/02/2009
Director appointed rachael baillie
dot icon27/02/2009
Director appointed professor rita marcella
dot icon27/02/2009
Appointment terminated director michael wood
dot icon27/02/2009
Appointment terminated director euan thompson
dot icon25/01/2009
Full accounts made up to 2008-07-31
dot icon14/11/2008
Registered office changed on 14/11/2008 from investment house 6 union row aberdeen AB10 1DQ
dot icon24/10/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon14/03/2008
Appointment terminated director william robb
dot icon28/02/2008
Annual return made up to 05/02/08
dot icon05/02/2008
Full accounts made up to 2007-07-31
dot icon18/05/2007
Director resigned
dot icon04/05/2007
New director appointed
dot icon02/04/2007
Full accounts made up to 2006-07-31
dot icon12/03/2007
Annual return made up to 05/02/07
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon21/04/2006
Full accounts made up to 2005-07-31
dot icon09/02/2006
Annual return made up to 05/02/06
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Resolutions
dot icon08/02/2006
Certificate of change of name
dot icon04/01/2006
Partic of mort/charge *
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon31/05/2005
Full accounts made up to 2004-07-31
dot icon21/02/2005
Annual return made up to 05/02/05
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon11/02/2005
Director resigned
dot icon11/02/2005
Director resigned
dot icon28/04/2004
Full accounts made up to 2003-07-31
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon10/03/2004
Annual return made up to 05/02/04
dot icon21/11/2003
Auditor's resignation
dot icon13/05/2003
Full accounts made up to 2002-07-31
dot icon03/04/2003
Annual return made up to 05/02/03
dot icon14/03/2003
New director appointed
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Director resigned
dot icon13/05/2002
Full accounts made up to 2001-07-31
dot icon26/03/2002
Annual return made up to 05/02/02
dot icon30/04/2001
Full accounts made up to 2000-07-31
dot icon26/03/2001
Annual return made up to 05/02/01
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon02/05/2000
Full accounts made up to 1999-07-31
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon10/03/2000
Partic of mort/charge *
dot icon23/02/2000
Annual return made up to 05/02/00
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon04/06/1999
Full accounts made up to 1998-08-31
dot icon28/05/1999
Accounting reference date shortened from 31/08/99 to 31/07/99
dot icon01/03/1999
Annual return made up to 05/02/99
dot icon01/03/1999
Location of register of members address changed
dot icon01/03/1999
Location of debenture register address changed
dot icon03/06/1998
Full accounts made up to 1997-08-31
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Annual return made up to 05/02/98
dot icon20/02/1997
Annual return made up to 05/02/97
dot icon08/01/1997
Full accounts made up to 1996-08-31
dot icon27/03/1996
Annual return made up to 05/02/96
dot icon27/03/1996
Location of register of members address changed
dot icon27/03/1996
Location of debenture register address changed
dot icon27/03/1996
Director resigned;new director appointed
dot icon27/03/1996
Director resigned;new director appointed
dot icon27/03/1996
Director resigned;new director appointed
dot icon27/03/1996
Director resigned
dot icon03/01/1996
Full accounts made up to 1995-08-31
dot icon23/02/1995
Annual return made up to 05/02/95
dot icon09/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/05/1994
Full accounts made up to 1993-08-31
dot icon09/02/1994
Annual return made up to 05/02/94
dot icon09/02/1994
Director resigned
dot icon09/02/1994
Director resigned
dot icon09/02/1994
Director resigned
dot icon02/03/1993
Annual return made up to 05/02/93
dot icon02/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Director resigned
dot icon12/01/1993
Full accounts made up to 1992-08-31
dot icon29/04/1992
Full accounts made up to 1991-08-31
dot icon13/02/1992
Director resigned
dot icon13/02/1992
Annual return made up to 05/02/92
dot icon30/04/1991
Director resigned;new director appointed
dot icon23/04/1991
Director resigned;new director appointed
dot icon18/04/1991
Annual return made up to 01/02/91
dot icon01/02/1991
Full accounts made up to 1990-08-31
dot icon31/01/1990
Annual return made up to 05/02/90
dot icon31/01/1990
Director resigned;new director appointed
dot icon31/01/1990
Full accounts made up to 1989-08-31
dot icon22/02/1989
Full accounts made up to 1988-08-31
dot icon22/02/1989
Annual return made up to 06/02/89
dot icon01/03/1988
Annual return made up to 08/02/88
dot icon01/03/1988
Full accounts made up to 1987-08-31
dot icon14/04/1987
Company type changed from PRI30 to pri
dot icon06/02/1987
Full accounts made up to 1986-08-31
dot icon06/02/1987
Annual return made up to 02/02/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/12/1948
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Anne Kathleen
Director
20/04/2007 - 03/03/2009
2
Duguid, William Alexander
Director
26/01/2004 - 15/09/2009
5
Gee, Paul Howard
Director
31/08/1992 - 01/06/2000
23
Mr David Melville Burnside
Director
16/01/2001 - 25/01/2005
6
Halliday, John
Director
01/09/1998 - 15/09/2009
19

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+
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 SCHOOL LIMITED

ALBYN SCHOOL LIMITED is an(a) Active company incorporated on 21/12/1948 with the registered office located at 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ. There are currently 11 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 ALBYN SCHOOL LIMITED?

toggle

ALBYN SCHOOL LIMITED is currently Active. It was registered on 21/12/1948 .

Where is ALBYN SCHOOL LIMITED located?

toggle

ALBYN SCHOOL LIMITED is registered at 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ.

What does ALBYN SCHOOL LIMITED do?

toggle

ALBYN SCHOOL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALBYN SCHOOL LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Dr Sally Anne Winning as a director on 2025-09-04.