Albamill Newmains Limited

DataGardener
live
Micro

Albamill Newmains Limited

sc274682Private Limited With Share Capital

26A Netherhall Road, Netherton Industrial Estate, Wishaw, ML20JG
Incorporated

13/10/2004

Company Age

21 years

Directors

1

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Albamill Newmains Limited (sc274682) is a private limited with share capital incorporated on 13/10/2004 (21 years old) and registered in wishaw, ML20JG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 13/10/2004
ML20JG

Financial Overview

Total Assets

£846.6K

Liabilities

£839.3K

Net Assets

£7.3K

Cash

£8.4K

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

12

Registered

9

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2013
Termination Director Company With Name
Category:Officers
Date:14-01-2013
Termination Director Company With Name
Category:Officers
Date:14-01-2013
Termination Director Company With Name
Category:Officers
Date:28-11-2012
Termination Secretary Company With Name
Category:Officers
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:24-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:04-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2010
Termination Director Company With Name
Category:Officers
Date:25-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:25-02-2010
Termination Secretary Company With Name
Category:Officers
Date:25-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2009
Legacy
Category:Annual Return
Date:14-11-2008
Legacy
Category:Annual Return
Date:19-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2007
Legacy
Category:Accounts
Date:03-05-2007
Legacy
Category:Annual Return
Date:20-11-2006
Legacy
Category:Address
Date:21-08-2006

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/12/2025
Latest Accounts31/12/2024

Trading Addresses

26A Netherhall Road, Netherton Industrial Estate, Wishaw, Ml2 0Jg, ML20JGRegistered
Unit 4, Biggar Road Industrial Estate, Biggar Road Industrial Estate, Motherwell, Lanarkshire, ML15PB

Contact

01698860001
26A Netherhall Road, Netherton Industrial Estate, Wishaw, ML20JG