About

Registered Number: SC157413
Date of Incorporation: 12/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: Ross Hall Hospital, 221 Crookston Road, Glasgow, G52 3NQ

 

Albyn Hospital Ltd was founded on 12 April 1995 and are based in Glasgow, it has a status of "Dissolved". There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Lorne Montgomery 23 August 1995 23 January 2002 1
Secretary Name Appointed Resigned Total Appointments
VICKERY, Catherine Mary Jane 01 June 2011 30 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 01 August 2019
CS01 - N/A 29 May 2019
RESOLUTIONS - N/A 28 March 2019
SH19 - Statement of capital 28 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2019
CAP-SS - N/A 28 March 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
AA01 - Change of accounting reference date 27 June 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 08 May 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 21 May 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 22 May 2012
AP03 - Appointment of secretary 22 May 2012
AP01 - Appointment of director 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
AA - Annual Accounts 20 December 2009
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
363a - Annual Return 06 May 2009
353 - Register of members 06 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
363s - Annual Return 23 July 2008
RESOLUTIONS - N/A 17 June 2008
AA - Annual Accounts 15 April 2008
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
225 - Change of Accounting Reference Date 14 November 2006
AA - Annual Accounts 09 November 2006
RESOLUTIONS - N/A 25 October 2006
410(Scot) - N/A 25 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
410(Scot) - N/A 24 October 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
RESOLUTIONS - N/A 01 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 September 2006
RESOLUTIONS - N/A 16 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 August 2006
MEM/ARTS - N/A 02 August 2006
RESOLUTIONS - N/A 28 July 2006
363s - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 27 April 2004
287 - Change in situation or address of Registered Office 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
AA - Annual Accounts 14 September 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
363s - Annual Return 24 June 2002
419a(Scot) - N/A 21 February 2002
419a(Scot) - N/A 21 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
225 - Change of Accounting Reference Date 30 January 2002
287 - Change in situation or address of Registered Office 30 January 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
363a - Annual Return 13 May 2001
419a(Scot) - N/A 04 May 2001
419a(Scot) - N/A 04 May 2001
AA - Annual Accounts 19 March 2001
288c - Notice of change of directors or secretaries or in their particulars 16 October 2000
363a - Annual Return 05 May 2000
AA - Annual Accounts 20 December 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
410(Scot) - N/A 17 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
466(Scot) - N/A 16 August 1999
466(Scot) - N/A 13 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 July 1999
410(Scot) - N/A 24 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288c - Notice of change of directors or secretaries or in their particulars 02 May 1999
363a - Annual Return 02 May 1999
AA - Annual Accounts 08 January 1999
363a - Annual Return 07 May 1998
AA - Annual Accounts 29 April 1998
363a - Annual Return 22 April 1997
363(353) - N/A 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
AA - Annual Accounts 12 February 1997
288 - N/A 01 October 1996
363s - Annual Return 21 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1995
410(Scot) - N/A 06 September 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
410(Scot) - N/A 25 August 1995
CERTNM - Change of name certificate 26 July 1995
287 - Change in situation or address of Registered Office 14 July 1995
MEM/ARTS - N/A 15 May 1995
RESOLUTIONS - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
287 - Change in situation or address of Registered Office 12 May 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2006 Fully Satisfied

N/A

Floating charge 09 October 2006 Fully Satisfied

N/A

Standard security 05 August 1999 Fully Satisfied

N/A

Bond & floating charge 17 June 1999 Fully Satisfied

N/A

Standard security 28 August 1995 Fully Satisfied

N/A

Bond & floating charge 22 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.