Albann Limited

DataGardener
albann limited
live
Small

Albann Limited

sc302376Private Limited With Share Capital

Second Avenue, Heatherhouse Industrial Estate, Irvine, KA128HL
Incorporated

15/05/2006

Company Age

19 years

Directors

4

Employees

27

SIC Code

23190

Risk

very low risk

Company Overview

Registration, classification & business activity

Albann Limited (sc302376) is a private limited with share capital incorporated on 15/05/2006 (19 years old) and registered in irvine, KA128HL. The company operates under SIC code 23190 - manufacture and processing of other glass, including technical glassware.

Albann limited is a construction company based out of heatherhouse industrial estate, irvine, ayrshire, united kingdom.

Private Limited With Share Capital
SIC: 23190
Small
Incorporated 15/05/2006
KA128HL
27 employees

Financial Overview

Total Assets

£2.04M

Liabilities

£1.10M

Net Assets

£944.9K

Est. Turnover

£7.30M

AI Estimated
Unreported
Cash

£424.0K

Key Metrics

27

Employees

4

Directors

4

Shareholders

Board of Directors

4

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-02-2021
Accounts Amended With Made Up Date
Category:Accounts
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:25-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:03-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2012
Miscellaneous
Category:Miscellaneous
Date:15-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-06-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-06-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-06-2012
Legacy
Category:Mortgage
Date:07-06-2012
Legacy
Category:Mortgage
Date:07-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2012
Termination Director Company With Name
Category:Officers
Date:30-04-2012
Capital Name Of Class Of Shares
Category:Capital
Date:30-04-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-11-2011
Capital Name Of Class Of Shares
Category:Capital
Date:09-11-2011
Resolution
Category:Resolution
Date:09-11-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:28-10-2010
Resolution
Category:Resolution
Date:28-10-2010
Legacy
Category:Mortgage
Date:14-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2009
Legacy
Category:Annual Return
Date:26-05-2009
Legacy
Category:Officers
Date:19-03-2009
Legacy
Category:Annual Return
Date:13-01-2009
Legacy
Category:Officers
Date:01-09-2008
Legacy
Category:Officers
Date:01-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2008
Legacy
Category:Officers
Date:21-03-2008
Legacy
Category:Annual Return
Date:25-06-2007
Legacy
Category:Officers
Date:25-06-2007
Legacy
Category:Capital
Date:06-07-2006
Legacy
Category:Accounts
Date:06-07-2006
Resolution
Category:Resolution
Date:06-07-2006
Legacy
Category:Address
Date:06-07-2006
Legacy
Category:Mortgage
Date:05-07-2006

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date30/12/2025
Latest Accounts31/03/2025

Trading Addresses

13 Glasgow Road, Paisley, PA13QSRegistered
Second Avenue, Heatherhouse Industrial Estate, Irvine, Ayrshire, KA128HL
2L Second Avenue Heatherhouse Indus, Estate, Heatherhouse Industrial Estate, Irvine, Ayrshire, KA128HL
13 Glasgow Road, Paisley, PA13QSRegistered
13 Glasgow Road, Paisley, PA13QSRegistered

Contact

01294272311
sales@albann.co.uk
albann.co.uk
Second Avenue, Heatherhouse Industrial Estate, Irvine, KA128HL