ALBACO LIMITED
Overview
| Company Name | ALBACO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC586124 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALBACO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALBA BANK LIMITED | May 30, 2023 | May 30, 2023 |
| ALBACO LIMITED | Feb 15, 2018 | Feb 15, 2018 |
| ALBLANK LIMITED | Jan 18, 2018 | Jan 18, 2018 |
What are the latest accounts for ALBACO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for ALBACO LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for ALBACO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Laura Naysmith Milligan as a secretary on Jan 20, 2026 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Matthew Waymark as a secretary on Jan 20, 2026 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Matthew Waymark as a secretary on Nov 21, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Afshan Rathore as a secretary on Nov 21, 2025 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Jul 24, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Appointment of Mr Leonard Michael Sinclair as a director on May 21, 2025 | 2 pages | AP01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 20, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 29, 2025
| 4 pages | RP04SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 07, 2025
| 4 pages | RP04SH01 | ||||||||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of William Michael Gray as a director on Mar 25, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 07, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2025
| 3 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Matthew Edward James Waymark as a secretary on Feb 19, 2025 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Ms Afshan Rathore as a secretary on Feb 19, 2025 | 2 pages | AP03 | ||||||||||||||||||
Confirmation statement made on Jan 17, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Amended full accounts made up to Feb 29, 2024 | 47 pages | AAMD | ||||||||||||||||||
Full accounts made up to Feb 29, 2024 | 47 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Matthew Edward James Waymark as a secretary on Oct 24, 2024 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Michael William Mustard as a secretary on Oct 24, 2024 | 1 pages | TM02 | ||||||||||||||||||
Notification of Maksym Koretskiy as a person with significant control on Sep 03, 2024 | 2 pages | PSC01 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Oct 14, 2024 | 2 pages | PSC09 | ||||||||||||||||||
Who are the officers of ALBACO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLIGAN, Laura Naysmith | Secretary | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | 344687660001 | |||||||
| BRETTELL, Jeremy Macduff | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | United Kingdom | British | 110665090002 | |||||
| HOLDEN, Neil Jonathan | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | British | 323392710001 | |||||
| KOZLIAR, Andrei | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | British | 308025350001 | |||||
| MCCOLL OBE, James Allan | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | Monaco | British | 242211350001 | |||||
| SINCLAIR, Leonard Michael | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | British | 336356010001 | |||||
| THOMPSON, Jonathan Ewen | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | British | 288673040001 | |||||
| WEATHERSTON, Anne | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | United Kingdom | British,Australian | 272388140001 | |||||
| MUSTARD, Michael William | Secretary | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | 318000400001 | |||||||
| RATHORE, Afshan | Secretary | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | 332574890001 | |||||||
| WAYMARK, Matthew | Secretary | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | 342807750001 | |||||||
| WAYMARK, Matthew Edward James | Secretary | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | 328591040001 | |||||||
| ASHLEY, Rod | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | Scotland | British | 176991150001 | |||||
| BRETTELL, Jeremy Macduff | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | United Kingdom | British | 110665090002 | |||||
| BROWN, Catherine Ann | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | British | 62687210001 | |||||
| CAMERON, Alexander Charles | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | British | 198352260001 | |||||
| CAMERON, Alexander Charles | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | British | 198352260001 | |||||
| FISHER, John | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 5 Scotland | United Kingdom | British | 266862330002 | |||||
| GEHLAUT, Sameer | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | British | 318618200003 | |||||
| GRAY, William Michael | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | British | 323392910001 | |||||
| HOLDEN, Neil Jonathan | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | British | 69119960005 | |||||
| JAIN, Vipin | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | Indian | 321614980001 | |||||
| JONES, Graeme Reid | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | United Kingdom | British | 102881830001 | |||||
| KUMAR, Yogesh | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | Indian | 321614850001 | |||||
| MCNEILL, Fraser Malcolm, Mr. | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | United Kingdom | British | 279537130001 | |||||
| MORLEY, Michael | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | United Kingdom | British | 309220370001 | |||||
| MORRISON, Wendy | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | Scotland | British | 246328220001 | |||||
| PICTON, Jeffrey | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | United Kingdom | British | 309679640001 | |||||
| PRASANNA, Kasthurirangan Balaji | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | United Kingdom | British | 309204460001 | |||||
| SHARPE, Robert | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | British | 313136250001 | |||||
| THOMPSON, Jonathan Ewen | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | British | 319731100001 | |||||
| WADE, Dominic Simon Francis, M | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | England | British | 325635730001 |
Who are the persons with significant control of ALBACO LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Maksym Koretskiy | 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
| |||||||
| Mr Sameer Gehlaut | Feb 27, 2023 | Redwood Crescent East Kilbride G74 5PA Glasgow 5 Scotland | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Lorena Investments Limited | May 17, 2022 | 45 Gordon Street G1 3PE Glasgow The Ca' D'Oro Building Scotland | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr James Allan Mccoll Obe | Jan 18, 2018 | East Kilbride G74 5PA Glasgow 3 Redwood Crescent United Kingdom | Yes | ||||
Nationality: British Country of Residence: Monaco | |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for ALBACO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 03, 2024 | Sep 03, 2024 | The 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, 2018 | May 17, 2022 | The 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