THE TROLL INN LIMITED
ANGUS ALBAMAY LIMITED

Hellopages » Dundee City » Dundee City » DD3 6EW

Company number SC220125
Status Active
Incorporation Date 12 June 2001
Company Type Private Limited Company
Address 40/42 BRANTWOOD AVENUE, DUNDEE, ANGUS, DD3 6EW
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE TROLL INN LIMITED are www.thetrollinn.co.uk, and www.the-troll-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The Troll Inn Limited is a Private Limited Company. The company registration number is SC220125. The Troll Inn Limited has been working since 12 June 2001. The present status of the company is Active. The registered address of The Troll Inn Limited is 40 42 Brantwood Avenue Dundee Angus Dd3 6ew. . AIRLIE, Christopher is a Director of the company. Secretary NORRIE, Yvette Barbara has been resigned. Secretary SCROGGIE, Williamina has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
AIRLIE, Christopher
Appointed Date: 01 August 2001
62 years old

Resigned Directors

Secretary
NORRIE, Yvette Barbara
Resigned: 01 December 2012
Appointed Date: 25 June 2006

Secretary
SCROGGIE, Williamina
Resigned: 25 June 2006
Appointed Date: 30 September 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 June 2001
Appointed Date: 12 June 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 June 2001
Appointed Date: 12 June 2001

THE TROLL INN LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Dec 2015
Company name changed albamay LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07

12 Aug 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2

...
... and 34 more events
03 Jul 2001
Nc inc already adjusted 12/06/01
03 Jul 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Jul 2001
Registered office changed on 03/07/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
12 Jun 2001
Incorporation