ALBAVISIT LIMITED

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

    Company NameALBAVISIT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC201062
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ALBAVISIT LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is ALBAVISIT LIMITED located?

    Registered Office Address
    C/O Quantuma Advisory Ltd, Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALBAVISIT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for ALBAVISIT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 28, 2024
    Next Confirmation Statement DueOct 12, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2023
    OverdueYes

    What are the latest filings for ALBAVISIT LIMITED?

    Filings
    DateDescriptionDocumentType

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

    9 pagesLIQ13(Scot)

    Insolvency court order

    Court order insolvency:block transfer order - remove and appoint new liquidator 20/05/2025.
    14 pagesLIQ MISC OC

    Registered office address changed from 22 Greenside Place Edinburgh EH1 3AA Scotland to C/O Quantuma Advisory Ltd, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on Jun 25, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 18, 2024

    LRESSP

    Total exemption full accounts made up to Nov 30, 2023

    11 pagesAA

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption full accounts made up to Nov 30, 2022

    11 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    11 pagesAA

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    13 pagesAA

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    12 pagesAA

    Confirmation statement made on Sep 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    9 pagesAA

    Confirmation statement made on Sep 28, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 2 Constitution Street Leith Edinburgh EH6 7BT to 22 Greenside Place Edinburgh EH1 3AA on Nov 26, 2018

    1 pagesAD01

    Total exemption full accounts made up to Nov 30, 2017

    10 pagesAA

    Confirmation statement made on Sep 28, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    6 pagesAA

    Confirmation statement made on Sep 28, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    6 pagesAA

    Annual return made up to Sep 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of ALBAVISIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROURKE, Gordon
    Alemoor Crescent
    EH7 6UJ Edinburgh
    85
    Scotland
    Secretary
    Alemoor Crescent
    EH7 6UJ Edinburgh
    85
    Scotland
    British116086190001
    MARTIN, Dionne
    Alemoor Crescent
    EH7 6UJ Edinburgh
    57
    Scotland
    Director
    Alemoor Crescent
    EH7 6UJ Edinburgh
    57
    Scotland
    ScotlandBritish117297430002
    ROURKE, Lorraine
    Alemoor Crescent
    EH7 6UJ Edinburgh
    85
    Scotland
    Director
    Alemoor Crescent
    EH7 6UJ Edinburgh
    85
    Scotland
    ScotlandScottish65005900004
    DONALD, Brian Steven
    39\4 South Bridge
    EH1 1LL Edinburgh
    Midlothian
    Secretary
    39\4 South Bridge
    EH1 1LL Edinburgh
    Midlothian
    BritishHairdresser66989230001
    ROURKE, Lorraine
    14 Alemoor Park
    EH7 6US Edinburgh
    Secretary
    14 Alemoor Park
    EH7 6US Edinburgh
    BritishCompany Director65005900003
    SOMERVILLE, Laura Jane
    49/17 Lochend Road South
    EH7 6BR Edinburgh
    Midlothian
    Secretary
    49/17 Lochend Road South
    EH7 6BR Edinburgh
    Midlothian
    BritishAdministrator104374970001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CREELIE, Gordon
    40 Dublin Street
    EH3 6NN Edinburgh
    Midlothian
    Director
    40 Dublin Street
    EH3 6NN Edinburgh
    Midlothian
    BritishBar Manager117297420001
    DONALD, Brian Steven
    39\4 South Bridge
    EH1 1LL Edinburgh
    Midlothian
    Director
    39\4 South Bridge
    EH1 1LL Edinburgh
    Midlothian
    BritishHairdresser66989230001
    PATERSON, James Gordon
    152 South Gyle Mains
    EH12 9ER Edinburgh
    Midlothian
    Director
    152 South Gyle Mains
    EH12 9ER Edinburgh
    Midlothian
    BritishManagement Consultant74866960001
    WALLACE, Alastair
    64/8 Albert Street
    EH7 5LJ Edinburgh
    Midlothian
    Director
    64/8 Albert Street
    EH7 5LJ Edinburgh
    Midlothian
    BritishPublican66989260001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of ALBAVISIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lorraine Rourke
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Ltd, Third Floor
    Apr 06, 2016
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Ltd, Third Floor
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALBAVISIT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2025Due to be dissolved on
    Jun 18, 2024Commencement 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