Advanced company searchLink opens in new window

THE BIGGAR ALBION FOUNDATION LIMITED

Company number SC214838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2019 AP01 Appointment of Mr Malcolm Gilchrist Fleming as a director on 27 October 2019
27 Oct 2019 TM01 Termination of appointment of Blane Duncan as a director on 27 October 2019
27 Oct 2019 AD01 Registered office address changed from Inverarity House Biggar Road Symington Biggar South Lanarkshire ML12 6FT Scotland to 19 North Back Road Biggar ML12 6EJ on 27 October 2019
29 Jun 2019 TM01 Termination of appointment of Mark William Farrall as a director on 29 June 2019
18 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
17 Jan 2019 AD01 Registered office address changed from 19 North Back Road Biggar Lanarkshire ML12 6EJ to Inverarity House Biggar Road Symington Biggar South Lanarkshire ML12 6FT on 17 January 2019
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
07 Jan 2018 AP01 Appointment of Mr Peter Gavin Marshall as a director on 7 January 2018
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
30 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Oct 2016 AP01 Appointment of Mr Mark William Farrall as a director on 23 October 2016
08 Sep 2016 AP01 Appointment of Mrs Coleenjane Wright as a director on 1 September 2016
17 Jan 2016 AR01 Annual return made up to 17 January 2016 no member list
17 Jan 2016 AD01 Registered office address changed from 9 Edinburgh Road Biggar ML12 6AX to 19 North Back Road Biggar Lanarkshire ML12 6EJ on 17 January 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jul 2015 TM01 Termination of appointment of Maurice Leslie White as a director on 5 May 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2015 AR01 Annual return made up to 17 January 2015 no member list
06 Jan 2015 TM01 Termination of appointment of Alexander Noble Clarkson as a director on 14 December 2014
22 Jan 2014 AR01 Annual return made up to 17 January 2014 no member list
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Feb 2013 AR01 Annual return made up to 17 January 2013 no member list
15 Feb 2013 AP01 Appointment of Mr Alan John Morton as a director