ALBACO LIMITED - EAST KILBRIDE
Company Profile | Company Filings |
Overview
ALBACO LIMITED is a Private Limited Company from EAST KILBRIDE SCOTLAND and has the status: Active.
ALBACO LIMITED was incorporated 6 years ago on 18/01/2018 and has the registered number: SC586124. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
ALBACO LIMITED was incorporated 6 years ago on 18/01/2018 and has the registered number: SC586124. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
ALBACO LIMITED - EAST KILBRIDE
This company is listed in the following categories:
64191 - Banks
64191 - Banks
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
REDWOOD HOUSE 5 REDWOOD CRESCENT
EAST KILBRIDE
SOUTH LANARKSHIRE
G74 5PA
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALBA BANK LIMITED (until 10/04/2024)
ALBA BANK LIMITED (until 10/04/2024)
ALBACO LIMITED (until 30/05/2023)
ALBLANK LIMITED (until 15/02/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANNE WEATHERSTON | Dec 1956 | British,Australian | Director | 2020-07-01 | CURRENT |
MR JAMES ALLAN MCCOLL OBE | Dec 1951 | British | Director | 2018-01-18 | CURRENT |
MR WILLIAM MICHAEL GRAY | Nov 1965 | British | Director | 2024-05-24 | CURRENT |
MR NEIL JONATHAN HOLDEN | Dec 1959 | British | Director | 2024-05-24 | CURRENT |
ANDREI KOZLIAR | Jun 1976 | British | Director | 2024-05-24 | CURRENT |
MR JEREMY MACDUFF BRETTELL | Jul 1961 | British | Director | 2024-05-24 | CURRENT |
MR JONATHAN EWEN THOMPSON | Apr 1971 | British | Director | 2024-07-08 | CURRENT |
MR MATTHEW EDWARD JAMES WAYMARK | Secretary | 2024-10-24 | CURRENT | ||
M DOMINIC SIMON FRANCIS WADE | Aug 1972 | British | Director | 2024-02-09 UNTIL 2024-03-20 | RESIGNED |
MR MICHAEL WILLIAM MUSTARD | Secretary | 2024-01-08 UNTIL 2024-10-24 | RESIGNED | ||
MR SAMEER GEHLAUT | Mar 1974 | British | Director | 2024-01-26 UNTIL 2024-05-14 | RESIGNED |
MR JONATHAN EWEN THOMPSON | Apr 1971 | British | Director | 2024-02-09 UNTIL 2024-03-20 | RESIGNED |
MR ROBERT SHARPE | Feb 1949 | British | Director | 2023-08-25 UNTIL 2024-03-20 | RESIGNED |
MR KASTHURIRANGAN BALAJI PRASANNA | Sep 1961 | British | Director | 2023-05-01 UNTIL 2024-01-26 | RESIGNED |
MR JEFFREY PICTON | Dec 1958 | British | Director | 2023-05-01 UNTIL 2024-03-20 | RESIGNED |
MRS WENDY MORRISON | Sep 1976 | British | Director | 2018-05-11 UNTIL 2020-10-08 | RESIGNED |
MR MICHAEL MORLEY | May 1957 | British | Director | 2023-05-01 UNTIL 2023-06-07 | RESIGNED |
MR FRASER MALCOLM MCNEILL | May 1973 | British | Director | 2019-08-01 UNTIL 2023-05-16 | RESIGNED |
MR YOGESH KUMAR | Jun 1984 | Indian | Director | 2024-04-09 UNTIL 2024-07-08 | RESIGNED |
MR VIPIN JAIN | Jul 1981 | Indian | Director | 2024-04-09 UNTIL 2024-09-03 | RESIGNED |
CEO GRAEME REID JONES | Dec 1958 | British | Director | 2022-10-01 UNTIL 2023-04-28 | RESIGNED |
MR NEIL JONATHAN HOLDEN | Dec 1959 | British | Director | 2018-10-01 UNTIL 2022-05-17 | RESIGNED |
MR JOHN FISHER | Oct 1966 | British | Director | 2020-02-01 UNTIL 2023-05-18 | RESIGNED |
MR ALEXANDER CHARLES CAMERON | Jun 1966 | British | Director | 2023-06-01 UNTIL 2024-01-26 | RESIGNED |
MR ALEXANDER CHARLES CAMERON | Jun 1966 | British | Director | 2024-03-20 UNTIL 2024-09-03 | RESIGNED |
MR JEREMY MACDUFF BRETTELL | Jul 1961 | British | Director | 2018-05-11 UNTIL 2022-05-31 | RESIGNED |
MS CATHERINE ANN BROWN | Mar 1966 | British | Director | 2023-11-01 UNTIL 2024-03-20 | RESIGNED |
MR ROD ASHLEY | Jun 1969 | British | Director | 2018-05-11 UNTIL 2024-01-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Sameer Gehlaut | 2023-02-27 | 3/1974 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Lorena Investments Limited | 2022-05-17 - 2023-02-27 | Glasgow | Ownership of shares 25 to 50 percent | |
Mr James Allan Mccoll Obe | 2018-01-18 - 2018-05-11 | 12/1951 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Albaco Limited | 2024-11-30 | 29-02-2024 | £1,005,356 Cash £6,305,558 equity |
Alba Bank Limited | 2023-11-08 | 28-02-2023 | |
Albaco Limited - Accounts | 2022-12-10 | 30-06-2022 | £2,379,568 equity |
Accounts Submission | 2022-03-30 | 30-06-2021 | £999,396 equity |
Accounts Submission | 2020-09-11 | 31-12-2019 | £665,892 equity |
Accounts Submission | 2019-05-10 | 31-12-2018 | £1,574,296 equity |