ALBACO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALBACO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC586124
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ALBACO LIMITED?

    • Banks (64191) / Financial and insurance activities

    Where is ALBACO LIMITED located?

    Registered Office Address
    Redwood House 5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBACO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBA BANK LIMITEDMay 30, 2023May 30, 2023
    ALBACO LIMITEDFeb 15, 2018Feb 15, 2018
    ALBLANK LIMITEDJan 18, 2018Jan 18, 2018

    What are the latest accounts for ALBACO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

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

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for ALBACO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Laura Naysmith Milligan as a secretary on Jan 20, 2026

    2 pagesAP03

    Termination of appointment of Matthew Waymark as a secretary on Jan 20, 2026

    1 pagesTM02

    Appointment of Mr Matthew Waymark as a secretary on Nov 21, 2025

    2 pagesAP03

    Termination of appointment of Afshan Rathore as a secretary on Nov 21, 2025

    1 pagesTM02

    Confirmation statement made on Jul 24, 2025 with updates

    6 pagesCS01

    Appointment of Mr Leonard Michael Sinclair as a director on May 21, 2025

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 27,433,704
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jan 29, 2025

    • Capital: GBP 27,433,704
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Mar 07, 2025

    • Capital: GBP 27,433,704
    4 pagesRP04SH01

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    miscellaneous

    legacy

    ELRES S80A

    Termination of appointment of William Michael Gray as a director on Mar 25, 2025

    1 pagesTM01

    Confirmation statement made on Mar 07, 2025 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 18,981,842.4
    3 pagesSH01
    Annotations
    DateAnnotation
    Apr 30, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 30/04/2025.
    Apr 30, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 30/04/2025.

    Statement of capital following an allotment of shares on Jan 29, 2025

    • Capital: GBP 18,981,842.4
    3 pagesSH01
    Annotations
    DateAnnotation
    Apr 30, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 30/04/2025.

    Termination of appointment of Matthew Edward James Waymark as a secretary on Feb 19, 2025

    1 pagesTM02

    Appointment of Ms Afshan Rathore as a secretary on Feb 19, 2025

    2 pagesAP03

    Confirmation statement made on Jan 17, 2025 with updates

    6 pagesCS01

    Amended full accounts made up to Feb 29, 2024

    47 pagesAAMD

    Full accounts made up to Feb 29, 2024

    47 pagesAA

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Matthew Edward James Waymark as a secretary on Oct 24, 2024

    2 pagesAP03

    Termination of appointment of Michael William Mustard as a secretary on Oct 24, 2024

    1 pagesTM02

    Notification of Maksym Koretskiy as a person with significant control on Sep 03, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Oct 14, 2024

    2 pagesPSC09

    Who are the officers of ALBACO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLIGAN, Laura Naysmith
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Secretary
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    344687660001
    BRETTELL, Jeremy Macduff
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    United KingdomBritish110665090002
    HOLDEN, Neil Jonathan
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandBritish323392710001
    KOZLIAR, Andrei
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandBritish308025350001
    MCCOLL OBE, James Allan
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    MonacoBritish242211350001
    SINCLAIR, Leonard Michael
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandBritish336356010001
    THOMPSON, Jonathan Ewen
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandBritish288673040001
    WEATHERSTON, Anne
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    United KingdomBritish,Australian272388140001
    MUSTARD, Michael William
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Secretary
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    318000400001
    RATHORE, Afshan
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Secretary
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    332574890001
    WAYMARK, Matthew
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Secretary
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    342807750001
    WAYMARK, Matthew Edward James
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Secretary
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    328591040001
    ASHLEY, Rod
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    ScotlandBritish176991150001
    BRETTELL, Jeremy Macduff
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    United KingdomBritish110665090002
    BROWN, Catherine Ann
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandBritish62687210001
    CAMERON, Alexander Charles
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandBritish198352260001
    CAMERON, Alexander Charles
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandBritish198352260001
    FISHER, John
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    5
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    5
    Scotland
    United KingdomBritish266862330002
    GEHLAUT, Sameer
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandBritish318618200003
    GRAY, William Michael
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandBritish323392910001
    HOLDEN, Neil Jonathan
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandBritish69119960005
    JAIN, Vipin
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandIndian321614980001
    JONES, Graeme Reid
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    United KingdomBritish102881830001
    KUMAR, Yogesh
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandIndian321614850001
    MCNEILL, Fraser Malcolm, Mr.
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    United KingdomBritish279537130001
    MORLEY, Michael
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    United KingdomBritish309220370001
    MORRISON, Wendy
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    ScotlandBritish246328220001
    PICTON, Jeffrey
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    United KingdomBritish309679640001
    PRASANNA, Kasthurirangan Balaji
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    United KingdomBritish309204460001
    SHARPE, Robert
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandBritish313136250001
    THOMPSON, Jonathan Ewen
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandBritish319731100001
    WADE, Dominic Simon Francis, M
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    EnglandBritish325635730001

    Who are the persons with significant control of ALBACO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Maksym Koretskiy
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Sep 03, 2024
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    No
    Nationality: Ukrainian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Sameer Gehlaut
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    5
    Scotland
    Feb 27, 2023
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    5
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Lorena Investments Limited
    45 Gordon Street
    G1 3PE Glasgow
    The Ca' D'Oro Building
    Scotland
    May 17, 2022
    45 Gordon Street
    G1 3PE Glasgow
    The Ca' D'Oro Building
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Acts
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Allan Mccoll Obe
    East Kilbride
    G74 5PA Glasgow
    3 Redwood Crescent
    United Kingdom
    Jan 18, 2018
    East Kilbride
    G74 5PA Glasgow
    3 Redwood Crescent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Monaco
    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.

    What are the latest statements on persons with significant control for ALBACO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 03, 2024Sep 03, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 11, 2018May 17, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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