ALBAN INVESTMENTS LIMITED
MIDLOTHIAN

Hellopages » Midlothian » Midlothian » EH18 1HE

Company number SC087509
Status Active
Incorporation Date 3 April 1984
Company Type Private Limited Company
Address DUNESK HOUSE, GREEN LANE, LASSWADE, MIDLOTHIAN, EH18 1HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALBAN INVESTMENTS LIMITED are www.albaninvestments.co.uk, and www.alban-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Edinburgh Rail Station is 5.6 miles; to Slateford Rail Station is 5.7 miles; to Haymarket Rail Station is 5.9 miles; to Prestonpans Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alban Investments Limited is a Private Limited Company. The company registration number is SC087509. Alban Investments Limited has been working since 03 April 1984. The present status of the company is Active. The registered address of Alban Investments Limited is Dunesk House Green Lane Lasswade Midlothian Eh18 1he. . LONG, Philip Thomas Alban is a Secretary of the company. LONG, Heather Elizabeth is a Director of the company. Secretary LONG, Richard John Alban has been resigned. Secretary PAGAN MACBETH has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Secretary PAGAN OSBORNE GRACE & CALDERS has been resigned. Secretary PAGAN SECRETARIES LIMITED has been resigned. Director LONG, Richard John Alban has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LONG, Philip Thomas Alban
Appointed Date: 01 May 2007

Director

Resigned Directors

Secretary
LONG, Richard John Alban
Resigned: 03 August 2006
Appointed Date: 18 March 2003

Secretary
PAGAN MACBETH
Resigned: 24 June 1998
Appointed Date: 01 March 1994

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 13 February 1990

Nominee Secretary
PAGAN OSBORNE GRACE & CALDERS
Resigned: 01 March 1994
Appointed Date: 13 February 1990

Secretary
PAGAN SECRETARIES LIMITED
Resigned: 18 March 2003
Appointed Date: 24 June 1998

Director
LONG, Richard John Alban
Resigned: 03 August 2006
77 years old

Persons With Significant Control

Mrs Heather Elizabeth Long
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBAN INVESTMENTS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Aug 2016
Confirmation statement made on 23 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 33,600

19 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 81 more events
26 Jan 1987
Secretary's particulars changed;director's particulars changed

26 Jan 1987
Full accounts made up to 30 June 1986
26 Jan 1987
Return made up to 22/12/86; full list of members

09 May 1984
Company name changed\certificate issued on 09/05/84
03 Apr 1984
Incorporation

ALBAN INVESTMENTS LIMITED Charges

10 June 1993
Bond & floating charge
Delivered: 23 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…