About

Registered Number: SC250946
Date of Incorporation: 11/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Afton House, 26 West Nile Street, Glasgow, G1 2PF

 

Founded in 2003, Albatrans (UK) Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Crawford, Ronald, Ginepro, Franco.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Ronald 16 April 2004 - 1
GINEPRO, Franco 03 June 2004 20 October 2016 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 27 March 2019
CH01 - Change of particulars for director 26 June 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
CH01 - Change of particulars for director 29 June 2017
AA - Annual Accounts 28 April 2017
TM01 - Termination of appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 24 June 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 02 June 2010
AAMD - Amended Accounts 30 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 08 June 2009
410(Scot) - N/A 15 November 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 12 June 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 09 May 2005
225 - Change of Accounting Reference Date 28 September 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
MEM/ARTS - N/A 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
123 - Notice of increase in nominal capital 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
287 - Change in situation or address of Registered Office 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
CERTNM - Change of name certificate 01 March 2004
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.