ALBAWAY LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 2JW

Company number SC196048
Status Active
Incorporation Date 10 May 1999
Company Type Private Limited Company
Address 56-58 IRVINE ROAD, KILMARNOCK, KA1 2JW
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Gary Haugh on 1 October 2016; Secretary's details changed for Mr Gary Haugh on 1 October 2016. The most likely internet sites of ALBAWAY LIMITED are www.albaway.co.uk, and www.albaway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Albaway Limited is a Private Limited Company. The company registration number is SC196048. Albaway Limited has been working since 10 May 1999. The present status of the company is Active. The registered address of Albaway Limited is 56 58 Irvine Road Kilmarnock Ka1 2jw. . HAUGH, Gary is a Secretary of the company. HARRISON, Stephen Samuel is a Director of the company. HAUGH, Gary is a Director of the company. Secretary SATTAR, Anila has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director AKHTAR, Nazir has been resigned. Director AKHTAR, Saleem has been resigned. Director MAHMOOD, Ghazala has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
HAUGH, Gary
Appointed Date: 10 April 2009

Director
HARRISON, Stephen Samuel
Appointed Date: 10 April 2009
64 years old

Director
HAUGH, Gary
Appointed Date: 10 April 2009
52 years old

Resigned Directors

Secretary
SATTAR, Anila
Resigned: 10 April 2009
Appointed Date: 12 May 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 May 1999
Appointed Date: 10 May 1999

Director
AKHTAR, Nazir
Resigned: 10 April 2009
Appointed Date: 01 October 1999
73 years old

Director
AKHTAR, Saleem
Resigned: 10 April 2009
Appointed Date: 12 May 1999
69 years old

Director
MAHMOOD, Ghazala
Resigned: 10 April 2009
Appointed Date: 01 October 1999
57 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 May 1999
Appointed Date: 10 May 1999

ALBAWAY LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Oct 2016
Director's details changed for Mr Gary Haugh on 1 October 2016
10 Oct 2016
Secretary's details changed for Mr Gary Haugh on 1 October 2016
17 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 67 more events
08 Sep 1999
Registered office changed on 08/09/99 from: 78 carlton place glasgow lanarkshire G5 9TH
13 May 1999
Secretary resigned
13 May 1999
Director resigned
13 May 1999
Registered office changed on 13/05/99 from: 5 logie mill edinburgh midlothian EH7 4HH
10 May 1999
Incorporation

ALBAWAY LIMITED Charges

24 April 2009
Standard security
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Area of ground on the southwest side of great western road…
10 April 2009
Floating charge
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
24 October 2003
Standard security
Delivered: 30 October 2003
Status: Satisfied on 13 May 2009
Persons entitled: Habib Bank Ag Zurich
Description: 2333 great western road, clydebank, glasgow.
24 April 2002
Floating charge
Delivered: 13 May 2002
Status: Satisfied on 13 May 2009
Persons entitled: Habib Bank Ag Zurich
Description: Undertaking and all property and assets present and future…
28 April 2000
Standard security
Delivered: 8 May 2000
Status: Satisfied on 30 April 2009
Persons entitled: Texaco Limited
Description: 2333 great western road, clydebank.