Company number SC062858
Status Active
Incorporation Date 9 August 1977
Company Type Private Limited Company
Address 8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, STRATHCLYDE, G74 5BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 9 March 2017 with updates; Director's details changed for Mr Fraser John Thornton on 22 March 2017. The most likely internet sites of ALBYN BOND (AIRDRIE) LIMITED are www.albynbondairdrie.co.uk, and www.albyn-bond-airdrie.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Albyn Bond Airdrie Limited is a Private Limited Company.
The company registration number is SC062858. Albyn Bond Airdrie Limited has been working since 09 August 1977.
The present status of the company is Active. The registered address of Albyn Bond Airdrie Limited is 8 Milton Road College Milton North East Kilbride Strathclyde G74 5bu. . SPY, Karen is a Secretary of the company. THORNTON, Fraser John is a Director of the company. Secretary MCKELVIE, Gordon Campbell has been resigned. Secretary STIRRAT, James Campbell Muir has been resigned. Secretary STIRRAT, James Campbell Muir has been resigned. Director CAMPBELL, James Stephen has been resigned. Director CORNWELL, Jeremy Barry has been resigned. Director STIRRAT, James Campbell Muir has been resigned. Director THORNTON, William has been resigned. Director WALKER, William James has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Fraser John Thornton
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors
Distell International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALBYN BOND (AIRDRIE) LIMITED Events
04 Apr 2017
Accounts for a dormant company made up to 30 June 2016
22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
22 Mar 2017
Director's details changed for Mr Fraser John Thornton on 22 March 2017
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
24 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
...
... and 97 more events
16 Jun 1988
Accounts for a small company made up to 30 June 1987
14 Apr 1987
Accounts for a small company made up to 30 June 1986
11 Feb 1987
Return made up to 31/12/86; full list of members
16 May 1986
Return made up to 09/10/85; full list of members
23 Apr 1986
Full accounts made up to 30 June 1985
7 July 1988
Standard security
Delivered: 13 July 1988
Status: Satisfied
on 11 June 1990
Persons entitled: Standard Chartered Bank
Description: 2 plots of ground extending to 3.8 acres and 1.42 acres in…
5 July 1988
Standard security
Delivered: 13 July 1988
Status: Satisfied
on 11 June 1990
Persons entitled: Standard Chartered Bank
Description: Subjects in kelburn st barrhead, renfrewshire.
23 June 1988
Bond & floating charge
Delivered: 27 June 1988
Status: Satisfied
on 23 May 1990
Persons entitled: Standard Chartered Bank
Description: Undertaking and all property and assets present and future…
16 July 1980
Standard security
Delivered: 18 July 1980
Status: Satisfied
on 11 June 1990
Persons entitled: Lloyds Bank PLC
Description: Approximately 5.2 acres on the east side of carlise road…