Advanced company searchLink opens in new window

ALBAGAIA LIMITED

Company number SC423976

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)
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
  • CONNOT ‐ Change of name notice
25 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-01
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