ALBANY ASSET MANAGEMENT LTD
Overview
| Company Name | ALBANY ASSET MANAGEMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC188800 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ALBANY ASSET MANAGEMENT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ALBANY ASSET MANAGEMENT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Sep 20, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Steven Redgwell as a director on Sep 15, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Termination of appointment of Gavin Matthew Perkins as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Carl Lloyd Mcmillan as a director on Jan 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Gavin Matthew Perkins as a director on Jan 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Redgwell as a director on Jan 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernard Mageean as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brendan James Mcmanus as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas David Mountifield as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Mark Johnson as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryan Christopher Brown as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Brooke Thom as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy John Chadwick as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Andrews as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of ALBANY ASSET MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMILLAN, Carl Lloyd | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire | United Kingdom | British | 291243280001 | |||||
| KEENAN, Alexander | Secretary | 11 Knowes Road Newton Mearns G77 5AF Glasgow | British | 59943920001 | ||||||
| KEENAN, Carol Anne | Secretary | 11 Knowes Road Newton Mearns G77 5PS Glasgow Scotland | British | 63289060001 | ||||||
| KEENAN, Janette | Secretary | Peter Deans Ca 42 Stirling Street FK6 6DJ Denny 42 Stirlingshire United Kingdom | British | 99349320001 | ||||||
| RUSSELL, John Somerville | Secretary | 13/1 160 Shawbridge Street Pollkshaws G43 1PE Glasgow Strathclyde | British | 77863940001 | ||||||
| ANDREWS, Fiona | Director | 77 Nelson Mandela Place G2 1QY Glasgow 5th Floor Stock Exchange Court Lanarkshire Scotland | England | British | 264342050001 | |||||
| BROOKE THOM, Timothy Tracy, Mr. | Director | 77 Nelson Mandela Place G2 1QY Glasgow 5th Floor Stock Exchange Court Lanarkshire Scotland | United Kingdom | British | 166626820005 | |||||
| BROWN, Ryan Christopher | Director | 77 Nelson Mandela Place G2 1QY Glasgow 5th Floor Stock Exchange Court Lanarkshire Scotland | United Kingdom | British | 287066760001 | |||||
| CHADWICK, Timothy John | Director | 77 Nelson Mandela Place G2 1QY Glasgow 5th Floor Stock Exchange Court Lanarkshire Scotland | England | British | 192340400001 | |||||
| JOHNSON, Paul Mark | Director | 77 Nelson Mandela Place G2 1QY Glasgow 5th Floor Stock Exchange Court Lanarkshire Scotland | England | British | 213094470001 | |||||
| KEENAN, Alexander Mclauchlan | Director | 5 Beauly Avenue ML10 6FE Strathaven North Lanarkshire | Scotland | British | 59943920003 | |||||
| KEENAN, Carol Anne | Director | 11 Knowes Road Newton Mearns G77 5PS Glasgow Scotland | British | 63289060001 | ||||||
| MAGEEAN, Bernard | Director | 77 Nelson Mandela Place G2 1QY Glasgow 5th Floor Stock Exchange Court Lanarkshire Scotland | England | British | 171821890001 | |||||
| MCMANUS, Brendan James | Director | 77 Nelson Mandela Place G2 1QY Glasgow 5th Floor Stock Exchange Court Lanarkshire Scotland | United Kingdom | British | 128122260001 | |||||
| MOUNTIFIELD, Nicholas David | Director | 77 Nelson Mandela Place G2 1QY Glasgow 5th Floor Stock Exchange Court Lanarkshire Scotland | England | British | 264385050001 | |||||
| PERKINS, Gavin Matthew | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire | England | British | 291367680001 | |||||
| REDGWELL, Steven | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire | England | British | 226334320001 |
Who are the persons with significant control of ALBANY ASSET MANAGEMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pib Group Limited | Jul 02, 2018 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Mclauchlan Keenan | 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
| |||||||||||||
Does ALBANY ASSET MANAGEMENT LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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