ALBANY ASSET MANAGEMENT LTD

ALBANY ASSET MANAGEMENT LTD

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

    Company NameALBANY ASSET MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC188800
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALBANY ASSET MANAGEMENT LTD?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is ALBANY ASSET MANAGEMENT LTD located?

    Registered Office Address
    C/0 MAZARS LLP, RESTRUCTURING SERVICES
    Capital Square 58 Morrison Street
    EH3 8BP Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALBANY ASSET MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ALBANY ASSET MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from C/O Mazars Llp (Restructuring Services) Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 24, 2023

    2 pagesAD01

    Registered office address changed from 5th Floor Stock Exchange Court 77 Nelson Mandela Place Glasgow Lanarkshire G2 1QY Scotland to Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Oct 04, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2022

    LRESSP

    Statement of capital on Sep 20, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Steven Redgwell as a director on Sep 15, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Termination of appointment of Gavin Matthew Perkins as a director on Sep 12, 2022

    1 pagesTM01

    Confirmation statement made on Aug 26, 2022 with updates

    4 pagesCS01

    Appointment of Mr Carl Lloyd Mcmillan as a director on Jan 13, 2022

    2 pagesAP01

    Appointment of Gavin Matthew Perkins as a director on Jan 13, 2022

    2 pagesAP01

    Appointment of Mr Steven Redgwell as a director on Jan 13, 2022

    2 pagesAP01

    Termination of appointment of Bernard Mageean as a director on Jan 13, 2022

    1 pagesTM01

    Termination of appointment of Brendan James Mcmanus as a director on Jan 13, 2022

    1 pagesTM01

    Termination of appointment of Nicholas David Mountifield as a director on Jan 13, 2022

    1 pagesTM01

    Termination of appointment of Paul Mark Johnson as a director on Jan 13, 2022

    1 pagesTM01

    Termination of appointment of Ryan Christopher Brown as a director on Jan 13, 2022

    1 pagesTM01

    Termination of appointment of Timothy Brooke Thom as a director on Jan 13, 2022

    1 pagesTM01

    Termination of appointment of Timothy John Chadwick as a director on Jan 13, 2022

    1 pagesTM01

    Termination of appointment of Fiona Andrews as a director on Jan 13, 2022

    1 pagesTM01

    Who are the officers of ALBANY ASSET MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMILLAN, Carl Lloyd
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    United KingdomBritish291243280001
    KEENAN, Alexander
    11 Knowes Road
    Newton Mearns
    G77 5AF Glasgow
    Secretary
    11 Knowes Road
    Newton Mearns
    G77 5AF Glasgow
    British59943920001
    KEENAN, Carol Anne
    11 Knowes Road
    Newton Mearns
    G77 5PS Glasgow
    Scotland
    Secretary
    11 Knowes Road
    Newton Mearns
    G77 5PS Glasgow
    Scotland
    British63289060001
    KEENAN, Janette
    Peter Deans Ca
    42 Stirling Street
    FK6 6DJ Denny
    42
    Stirlingshire
    United Kingdom
    Secretary
    Peter Deans Ca
    42 Stirling Street
    FK6 6DJ Denny
    42
    Stirlingshire
    United Kingdom
    British99349320001
    RUSSELL, John Somerville
    13/1 160 Shawbridge Street
    Pollkshaws
    G43 1PE Glasgow
    Strathclyde
    Secretary
    13/1 160 Shawbridge Street
    Pollkshaws
    G43 1PE Glasgow
    Strathclyde
    British77863940001
    ANDREWS, Fiona
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    Director
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    EnglandBritish264342050001
    BROOKE THOM, Timothy Tracy, Mr.
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    Director
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    United KingdomBritish166626820005
    BROWN, Ryan Christopher
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    Director
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    United KingdomBritish287066760001
    CHADWICK, Timothy John
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    Director
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    EnglandBritish192340400001
    JOHNSON, Paul Mark
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    Director
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    EnglandBritish213094470001
    KEENAN, Alexander Mclauchlan
    5 Beauly Avenue
    ML10 6FE Strathaven
    North Lanarkshire
    Director
    5 Beauly Avenue
    ML10 6FE Strathaven
    North Lanarkshire
    ScotlandBritish59943920003
    KEENAN, Carol Anne
    11 Knowes Road
    Newton Mearns
    G77 5PS Glasgow
    Scotland
    Director
    11 Knowes Road
    Newton Mearns
    G77 5PS Glasgow
    Scotland
    British63289060001
    MAGEEAN, Bernard
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    Director
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    EnglandBritish171821890001
    MCMANUS, Brendan James
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    Director
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    United KingdomBritish128122260001
    MOUNTIFIELD, Nicholas David
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    Director
    77 Nelson Mandela Place
    G2 1QY Glasgow
    5th Floor Stock Exchange Court
    Lanarkshire
    Scotland
    EnglandBritish264385050001
    PERKINS, Gavin Matthew
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    EnglandBritish291367680001
    REDGWELL, Steven
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    EnglandBritish226334320001

    Who are the persons with significant control of ALBANY ASSET MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Jul 02, 2018
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09900466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Alexander Mclauchlan Keenan
    Peter Deans Ca
    42 Stirling Street
    FK6 6DJ Denny
    42
    Stirlingshire
    United Kingdom
    Aug 26, 2016
    Peter Deans Ca
    42 Stirling Street
    FK6 6DJ Denny
    42
    Stirlingshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALBANY ASSET MANAGEMENT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2023Due to be dissolved on
    Sep 26, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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