ALBANY BUSINESS CENTRES LIMITED
EDINBURGH ADVANCED COMPUTING CONSULTANTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3QB

Company number SC096020
Status Active
Incorporation Date 18 November 1985
Company Type Private Limited Company
Address HUDSON HOUSE, 8 ALBANY STREET, EDINBURGH, EH1 3QB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Secretary's details changed for Mrs. Alison Norma Gillen on 16 January 2017; Confirmation statement made on 1 January 2017 with updates; Director's details changed for Mrs. Alison Norma Gillen on 27 October 2016. The most likely internet sites of ALBANY BUSINESS CENTRES LIMITED are www.albanybusinesscentres.co.uk, and www.albany-business-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Albany Business Centres Limited is a Private Limited Company. The company registration number is SC096020. Albany Business Centres Limited has been working since 18 November 1985. The present status of the company is Active. The registered address of Albany Business Centres Limited is Hudson House 8 Albany Street Edinburgh Eh1 3qb. . GILLEN, Alison Norma is a Secretary of the company. GILLEN, Alison Norma is a Director of the company. GILLEN, Andrew Higgins is a Director of the company. Secretary GILLEN, Margaret Gay has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GILLEN, Alison Norma
Appointed Date: 01 January 2002

Director
GILLEN, Alison Norma
Appointed Date: 23 December 2004
61 years old

Director

Resigned Directors

Secretary
GILLEN, Margaret Gay
Resigned: 01 January 2002

Persons With Significant Control

Mr. Andrew Higgins Gillen
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Alison Norma Gillen
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBANY BUSINESS CENTRES LIMITED Events

16 Jan 2017
Secretary's details changed for Mrs. Alison Norma Gillen on 16 January 2017
12 Jan 2017
Confirmation statement made on 1 January 2017 with updates
07 Nov 2016
Director's details changed for Mrs. Alison Norma Gillen on 27 October 2016
07 Nov 2016
Director's details changed for Mr Andrew Higgins Gillen on 27 October 2016
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 74 more events
08 Jun 1988
Company name changed hornpipe LIMITED\certificate issued on 09/06/88

23 Mar 1987
Return made up to 21/01/86; full list of members

17 Feb 1987
Full accounts made up to 31 December 1986

04 Nov 1986
Accounting reference date extended from 99/99 to 31/12

03 Nov 1986
Director's particulars changed

ALBANY BUSINESS CENTRES LIMITED Charges

24 September 2004
Bond & floating charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
31 March 1998
Floating charge
Delivered: 16 April 1998
Status: Satisfied on 30 September 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 May 1991
Floating charge
Delivered: 21 May 1991
Status: Satisfied on 30 September 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…