- Company Overview for ALBAGAIA LIMITED (SC423976)
- Filing history for ALBAGAIA LIMITED (SC423976)
- People for ALBAGAIA LIMITED (SC423976)
- More for ALBAGAIA LIMITED (SC423976)
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) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
24 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
02 Mar 2023 | TM01 | Termination of appointment of Christopher William Hand as a director on 27 June 2022 | |
13 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
03 Aug 2021 | PSC05 | Change of details for Hydrosense Limited as a person with significant control on 3 August 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from 13 Hill Street Edinburgh EH2 3JP Scotland to PO Box Hydrosense Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 12 July 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
19 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
20 May 2019 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to 13 Hill Street Edinburgh EH2 3JP on 20 May 2019 | |
26 Mar 2019 | PSC05 | Change of details for Albagaia Ltd. as a person with significant control on 25 March 2019 | |
25 Mar 2019 | CERTNM |
Company name changed hydrosense LIMITED\certificate issued on 25/03/19
|
|
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | AA01 | Current accounting period shortened from 31 May 2019 to 31 March 2019 | |
11 Jan 2019 | PSC07 | Cessation of Graham Reid Tyrie as a person with significant control on 30 November 2018 | |
11 Jan 2019 | PSC02 | Notification of Albagaia Ltd. as a person with significant control on 30 November 2018 | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
10 Jan 2019 | AD01 | Registered office address changed from 29 Regent Terrace Edinburgh EH7 5BS to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 10 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Graham Reid Tyrie as a director on 30 November 2018 |