ALBION EQUITY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 5QY
Company number SC156247
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address NORTON PARK, 57 ALBION ROAD, EDINBURGH, EH7 5QY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Michael Crawford-Harland as a director on 5 February 2015; Termination of appointment of Agnes Mckenna as a director on 1 December 2016. The most likely internet sites of ALBION EQUITY LIMITED are www.albionequity.co.uk, and www.albion-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Albion Equity Limited is a Private Limited Company. The company registration number is SC156247. Albion Equity Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Albion Equity Limited is Norton Park 57 Albion Road Edinburgh Eh7 5qy. . ALLAN, Shulah is a Director of the company. HENDERSON, Nigel John is a Director of the company. RANDALL, Paul William is a Director of the company. SMITH, Andrew Thomas is a Director of the company. SMITH, Susan Dawn is a Director of the company. Secretary BOYD, Crawford has been resigned. Secretary BROWN, Isabel Barbara has been resigned. Secretary CRAWFORD-HARLAND, Michael has been resigned. Secretary HOBBETT, Alan George has been resigned. Secretary MACINNES, Colin has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director BEATTIE, Robert Barrowman has been resigned. Director BOYD, Crawford has been resigned. Director CRAWFORD-HARLAND, Michael has been resigned. Director CRIGHTON, Sally Janet has been resigned. Director DENTON, June has been resigned. Director FULTON, Robin David has been resigned. Director GREAVES, Michael John has been resigned. Director HENDERSON, Charles Richard has been resigned. Director HENDERSON, Nigel John has been resigned. Director JONES, Declan William has been resigned. Director KAMPMAN, Peter John has been resigned. Director KING, Helen has been resigned. Director LOCHHEAD, Brian Edward has been resigned. Director MCKENNA, Agnes has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director NORTHCOTT, Roger Hamilton has been resigned. Director RYAN, Desmond Thomas Michael has been resigned. Director THOMAS, Kingsley has been resigned. The company operates in "Other accommodation".


Current Directors

Director
ALLAN, Shulah
Appointed Date: 02 May 2000
80 years old

Director
HENDERSON, Nigel John
Appointed Date: 08 April 2008
66 years old

Director
RANDALL, Paul William
Appointed Date: 26 January 2006
73 years old

Director
SMITH, Andrew Thomas
Appointed Date: 08 April 2008
59 years old

Director
SMITH, Susan Dawn
Appointed Date: 09 October 2012
54 years old

Resigned Directors

Secretary
BOYD, Crawford
Resigned: 10 February 2015
Appointed Date: 26 October 2006

Secretary
BROWN, Isabel Barbara
Resigned: 26 October 2006
Appointed Date: 01 December 2001

Secretary
CRAWFORD-HARLAND, Michael
Resigned: 01 December 2001
Appointed Date: 02 November 1999

Secretary
HOBBETT, Alan George
Resigned: 19 June 1998
Appointed Date: 17 March 1995

Secretary
MACINNES, Colin
Resigned: 31 October 1999
Appointed Date: 01 October 1998

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 17 March 1995
Appointed Date: 01 March 1995

Director
BEATTIE, Robert Barrowman
Resigned: 02 September 2004
Appointed Date: 17 March 1995
77 years old

Director
BOYD, Crawford
Resigned: 10 February 2015
Appointed Date: 23 January 2001
58 years old

Director
CRAWFORD-HARLAND, Michael
Resigned: 05 February 2015
Appointed Date: 17 March 1995
80 years old

Director
CRIGHTON, Sally Janet
Resigned: 28 February 2002
Appointed Date: 31 October 1997
64 years old

Director
DENTON, June
Resigned: 16 November 1998
Appointed Date: 12 December 1997
77 years old

Director
FULTON, Robin David
Resigned: 17 March 1995
Appointed Date: 01 March 1995
69 years old

Director
GREAVES, Michael John
Resigned: 29 April 2004
Appointed Date: 30 April 1999
76 years old

Director
HENDERSON, Charles Richard
Resigned: 18 March 2004
Appointed Date: 26 March 2002
67 years old

Director
HENDERSON, Nigel John
Resigned: 19 September 2006
Appointed Date: 01 July 2002
66 years old

Director
JONES, Declan William
Resigned: 08 June 2001
Appointed Date: 04 April 2000
65 years old

Director
KAMPMAN, Peter John
Resigned: 02 March 1999
Appointed Date: 17 March 1995
76 years old

Director
KING, Helen
Resigned: 01 June 2009
Appointed Date: 23 March 2006
70 years old

Director
LOCHHEAD, Brian Edward
Resigned: 04 September 2007
Appointed Date: 01 July 2002
63 years old

Director
MCKENNA, Agnes
Resigned: 01 December 2016
Appointed Date: 01 July 2002
81 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 17 March 1995
Appointed Date: 01 March 1995
71 years old

Director
NORTHCOTT, Roger Hamilton
Resigned: 13 June 2000
Appointed Date: 17 March 1995
80 years old

Director
RYAN, Desmond Thomas Michael
Resigned: 08 June 2004
Appointed Date: 30 March 1999
68 years old

Director
THOMAS, Kingsley
Resigned: 11 April 2002
Appointed Date: 29 June 1999
65 years old

ALBION EQUITY LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Mar 2017
Termination of appointment of Michael Crawford-Harland as a director on 5 February 2015
09 Mar 2017
Termination of appointment of Agnes Mckenna as a director on 1 December 2016
19 Jul 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 350,100

...
... and 107 more events
21 Mar 1995
Director resigned

21 Mar 1995
Memorandum and Articles of Association
21 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1995
Accounting reference date notified as 31/12

01 Mar 1995
Incorporation

ALBION EQUITY LIMITED Charges

1 November 2010
Standard security
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Norton park 57 albion road edinburgh.
16 August 2000
Standard security
Delivered: 29 August 2000
Status: Satisfied on 16 February 2011
Persons entitled: Triodos Bank Nv
Description: Norton park, albion road, edinburgh.
25 September 1998
Standard security
Delivered: 15 October 1998
Status: Satisfied on 11 April 2001
Persons entitled: Unity Trust Bank PLC
Description: Norton park,albion road,edinburgh.
10 August 1998
Standard security
Delivered: 21 August 1998
Status: Satisfied on 11 April 2001
Persons entitled: National Lottery Charities Board
Description: Norton park development,albion road,edinburgh.
18 December 1997
Standard security
Delivered: 23 December 1997
Status: Satisfied on 11 April 2001
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: Norton park annexe,albion road,edinburgh.
18 December 1997
Standard security
Delivered: 23 December 1997
Status: Satisfied on 11 April 2001
Persons entitled: Lothian and Edinburgh Enterprise Limited
Description: Ground at norton park annexe,albion place,edinburgh.