ALBERVIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALBERVIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC046317
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALBERVIC LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is ALBERVIC LIMITED located?

    Registered Office Address
    70 Carden Place
    Aberdeen
    AB1 1UL
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALBERVIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for ALBERVIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 24, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2016

    7 pagesAA

    Confirmation statement made on Dec 24, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Dec 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 10,000
    SH01

    Termination of appointment of David Munro as a director on May 31, 2015

    1 pagesTM01

    Termination of appointment of Carol Munro as a director on May 31, 2015

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2014

    7 pagesAA

    Annual return made up to Dec 24, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 10,000
    SH01

    Annual return made up to Dec 24, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a small company made up to Apr 30, 2013

    7 pagesAA

    Annual return made up to Dec 24, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Apr 30, 2012

    7 pagesAA

    Annual return made up to Dec 24, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Apr 30, 2011

    7 pagesAA

    Accounts for a small company made up to Sep 30, 2010

    7 pagesAA

    Current accounting period shortened from Sep 30, 2011 to Apr 30, 2011

    1 pagesAA01

    Annual return made up to Dec 24, 2010 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Sep 30, 2009

    7 pagesAA

    Annual return made up to Dec 24, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for David Munro on Dec 24, 2009

    2 pagesCH01

    Director's details changed for Carol Munro on Dec 24, 2009

    2 pagesCH01

    Who are the officers of ALBERVIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEFEVRE LITIGATION
    Carden Place
    Queens Cross
    AB10 1UL Aberdeen
    70
    Scotland
    Secretary
    Carden Place
    Queens Cross
    AB10 1UL Aberdeen
    70
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number0000000
    37030660003
    LEFEVRE, Frank Hartley
    Braco Lodge 11 Rubislaw Den North
    AB2 4AL Aberdeen
    Aberdeenshire
    Director
    Braco Lodge 11 Rubislaw Den North
    AB2 4AL Aberdeen
    Aberdeenshire
    United KingdomBritishSolicitor434390001
    LEFEVRE, Hazel
    Braco Lodge
    Rubislaw Den North
    AB1 Aberdeen
    Director
    Braco Lodge
    Rubislaw Den North
    AB1 Aberdeen
    ScotlandBritishHousewife859350001
    LEFEVRE, Paul Martin
    7 Carlton Place
    AB15 4BR Aberdeen
    Director
    7 Carlton Place
    AB15 4BR Aberdeen
    ScotlandBritishCompany Director37539710004
    LEFEVRE & CO
    8 Rubislaw Terrace
    AB1 Aberdeen
    Secretary
    8 Rubislaw Terrace
    AB1 Aberdeen
    28350005
    LE FEVRE, Tracy Catherine
    Braco Lodge
    Rubislaw Den North
    Aberdeen
    Director
    Braco Lodge
    Rubislaw Den North
    Aberdeen
    BritishAssistant Manager48661400001
    LEFEVRE, Paul Martin
    Braco Lodge 11 Rubislaw Den North
    AB2 4AL Aberdeen
    Aberdeenshire
    Director
    Braco Lodge 11 Rubislaw Den North
    AB2 4AL Aberdeen
    Aberdeenshire
    BritishJoint Stock Bank Dealer37539710001
    MUNRO, Carol
    1 Braemar Place
    AB1 6EN Aberdeen
    Aberdeenshire
    Director
    1 Braemar Place
    AB1 6EN Aberdeen
    Aberdeenshire
    ScotlandBritishManageress859360001
    MUNRO, David
    1 Braemar Place
    AB10 6EN Aberdeen
    Director
    1 Braemar Place
    AB10 6EN Aberdeen
    ScotlandScottishChef57681910001
    MUNRO, David
    1 Braemar Place
    AB10 6EN Aberdeen
    Director
    1 Braemar Place
    AB10 6EN Aberdeen
    ScotlandScottishChef57681910001
    YOUNGSON, Julie Louise
    13 Hammersmith Road
    AB1 6NA Aberdeen
    Grampian
    Director
    13 Hammersmith Road
    AB1 6NA Aberdeen
    Grampian
    BritishCompany Director32562420001

    Who are the persons with significant control of ALBERVIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quantum Claims Compensation Specialists Ltd
    Carden Place
    AB10 1UP Aberdeen
    70
    Scotland
    Apr 06, 2016
    Carden Place
    AB10 1UP Aberdeen
    70
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredEdinburgh
    Registration NumberSc110105
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALBERVIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 25, 1997
    Delivered On Aug 04, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 04, 1997Registration of a charge (410)
    Floating charge
    Created On Oct 22, 1993
    Delivered On Oct 27, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 27, 1993Registration of a charge (410)
    • May 03, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 09, 1993
    Delivered On Apr 20, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Dizzy's, 70 carden place, aberdeen.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Apr 20, 1993Registration of a charge (410)
    Bond & floating charge
    Created On Mar 10, 1993
    Delivered On Mar 22, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Mar 22, 1993Registration of a charge (410)
    • Mar 31, 1993Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 23, 1990
    Delivered On Jan 29, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 queens cross aberdeen.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Jan 29, 1990Registration of a charge
    • Jun 06, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 15, 1990
    Delivered On Jan 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Jan 23, 1990Registration of a charge
    • Apr 01, 1993Alteration to a floating charge (466 Scot)
    • Sep 14, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 27, 1987
    Delivered On Oct 30, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground measuring 127 feet at albyn place, aberdeen with 1 queen's cross, aberdeen.
    Persons Entitled
    • Alloa Brewery Company Limited
    Transactions
    • Oct 30, 1987Registration of a charge
    • Mar 30, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 06, 1984
    Delivered On Nov 13, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    42B albyn place aberdeen.
    Persons Entitled
    • Alloa Brewery Company Limited
    Transactions
    • Nov 13, 1984Registration of a charge
    Standard security
    Created On Jan 17, 1983
    Delivered On Jan 28, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 queen's cross, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 28, 1983Registration of a charge
    Standard security
    Created On Jan 17, 1983
    Delivered On Jan 25, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 queen's cross, aberdeen.
    Persons Entitled
    • I C F C LTD
    Transactions
    • Jan 25, 1983Registration of a charge
    Floating charge
    Created On Jan 13, 1983
    Delivered On Jan 18, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • I C F C LTD
    Transactions
    • Jan 18, 1983Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Jan 25, 1982
    Delivered On Feb 12, 1982
    Satisfied
    Amount secured
    All moneys due, or to become due by royal deeside inns (northern) LTD
    Short particulars
    The whole of the property owned by the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • I C F C LTD
    Transactions
    • Feb 12, 1982Registration of a charge
    Standard security
    Created On Jul 20, 1981
    Delivered On Jul 24, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The albyn lounge, 1 queen's cross aberdeen.
    Persons Entitled
    • Tennent Caledonian Breweries LTD
    Transactions
    • Jul 24, 1981Registration of a charge
    Bond & floating charge
    Created On Jul 01, 1981
    Delivered On Jul 09, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Tennent Caledonian Breweries LTD
    Transactions
    • Jul 09, 1981Registration of a charge
    Standard security
    Created On Apr 25, 1980
    Delivered On May 14, 1980
    Satisfied
    Amount secured
    All sums due or to become due by royal deeside inns (northern) LTD not exceeding £670,000
    Short particulars
    Subjects in albyn place, aberdeen.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • May 14, 1980Registration of a charge
    Bond & floating charge
    Created On Oct 13, 1975
    Delivered On Oct 21, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 21, 1975Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0