• UK
  • ALBAMILL NEWMAINS LIMITED - 26a Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, United Kingdom

Company Information

Company registration number
SC274682
Company Status
LIVE
Country
United Kingdom
Registered Address
26a Netherhall Road
Netherton Industrial Estate
Wishaw
ML2 0JG
Scotland
26a Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, Scotland UK

Management

Managing Directors
-
Company secretaries
YVONNE HELEN MARSHALL MILLAR

Company Details

Type of Business
ltd
Incorporated
2004-10-13
Age Of Company
2004-10-13 19 years
SIC/NACE
68209

Ownership

Beneficial Owners
Mr James Nisbet
Mr James Nisbet
-

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2024-09-30
Last Date: 2022-12-31
Last Return Made Up To:
2012-10-13
Annual Return
Due Date: 2025-05-16
Last Date: 2024-05-02

ALBAMILL NEWMAINS LIMITED Company Description

ALBAMILL NEWMAINS LIMITED is a ltd registered in United Kingdom with the Company reg no SC274682. Its current trading status is "live". It was registered 2004-10-13. It has declared SIC or NACE codes as "68209". and 1 secretary. The latest accounts are filed up to 2013-10-31. The latest annual return was filed up to 2012-10-13.It can be contacted at 26A Netherhall Road .
More information

Get ALBAMILL NEWMAINS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Albamill Newmains Limited - 26a Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, United Kingdom

2004-10-13 19 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for ALBAMILL NEWMAINS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2024-05-02) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2024-04-10) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-12-29) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2023-01-12) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2023-04-19) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2023-05-04) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2023-06-22) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-10-11) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2022-12-12) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-10-14) - CS01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2021-05-12) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2021-04-06) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2020-11-06) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-10-20) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-01-23) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-01-22) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-01-20) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-08-18) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-10-02) - AP01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-12-18) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2019-10-02) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-10-02) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-26) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-10-29) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2017-10-31) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-10-31) - PSC01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-11-06) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-10-30) - AP01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-10-30) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-10-31) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-08-15) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-08-15) - TM02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2016-08-15) - AP03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-10-26) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-10-28) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-14) - CS01

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION SMALL (2016-10-28) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MRS YVONNE HELEN MARSHALL MILLAR (2016-02-25) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OLIVER (2016-02-25) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR LEE RUSHTON (2016-08-15) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY YVONNE RUSHTON (2016-08-15) - TM02

    Add to Cart
     
  • SECRETARY APPOINTED MS YVONNE HELEN MARSHALL MILLAR (2016-08-15) - AP03

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 26/10/2016 FROM (2016-10-26) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-02-25) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-02-25) - AP01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES (2016-12-14) - CS01

    Add to Cart
     
  • 13/10/15 FULL LIST (2015-11-19) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MS JACQUELINE OLIVER (2015-03-04) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR TRACEY OLIVER (2015-03-04) - TM01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE SC2746820010 (2015-01-21) - MR01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE SC2746820009 (2015-01-07) - MR01

    Add to Cart
     
  • PREVEXT FROM 31/10/2014 TO 31/12/2014 (2015-07-27) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2015-07-27) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-03-04) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-21) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-07) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-03-04) - AP01

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION SMALL (2015-10-30) - AA

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE SC2746820006 (2014-08-09) - MR01

    Add to Cart
     
  • 13/10/14 FULL LIST (2014-11-12) - AR01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE SC2746820007 (2014-11-18) - MR01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE SC2746820008 (2014-12-30) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-04-08) - AA

    Add to Cart
     
  • 31/10/13 TOTAL EXEMPTION SMALL (2014-04-08) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MR LEE HOWARD RUSHTON (2014-02-10) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-09) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-30) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-18) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-02-10) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR LEE RUSHTON (2013-01-14) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JOHN MEHARRY (2013-01-14) - TM01

    Add to Cart
     
  • STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 (2013-12-21) - MR04

    Add to Cart
     
  • 31/10/12 TOTAL EXEMPTION SMALL (2013-07-31) - AA

    Add to Cart
     
  • 13/10/13 FULL LIST (2013-10-24) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2013-01-14) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2013-12-21) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-12-14) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-12-12) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-10-24) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-01-18) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MS TRACEY OLIVER (2013-01-18) - AP01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE SC2746820004 (2013-12-12) - MR01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE SC2746820005 (2013-12-14) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-11-08) - AR01

    Add to Cart
     
  • SECRETARY APPOINTED YVONNE MILLAR (2012-04-24) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name (2012-11-28) - TM02

    Add to Cart
     
  • DIRECTOR APPOINTED YVONNE MILLAR (2012-04-24) - AP01

    Add to Cart
     
  • 13/10/12 FULL LIST (2012-11-08) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2012-11-28) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY YVONNE MILLAR (2012-11-28) - TM02

    Add to Cart
     
  • 31/10/11 TOTAL EXEMPTION SMALL (2012-07-31) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR YVONNE MILLAR (2012-11-28) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-04-24) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2012-04-24) - AP03

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2011-11-08) - DISS40

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2011-11-08) - DISS40

    Add to Cart
     
  • gazette-notice-compulsary (2011-11-04) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-12-01) - AR01

    Add to Cart
     
  • 31/10/10 TOTAL EXEMPTION SMALL (2011-10-31) - AA

    Add to Cart
     
  • FIRST GAZETTE (2011-11-04) - GAZ1

    Add to Cart
     
  • 13/10/11 FULL LIST (2011-12-01) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED LEE RUSHTON (2010-02-25) - AP01

    Add to Cart
     
  • SECRETARY APPOINTED YVONNE RUSHTON (2010-02-25) - AP03

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JAMES NISBET (2010-02-25) - TM01

    Add to Cart
     
  • 13/10/10 FULL LIST (2010-12-21) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY PATRICIA NISBET (2010-02-25) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-12-21) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-10-31) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-09-27) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-02-25) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2010-02-25) - TM01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2010-02-25) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name (2010-02-25) - TM02

    Add to Cart
     
  • DIRECTOR APPOINTED MR JOHN MEHARRY (2010-09-27) - AP01

    Add to Cart
     
  • 31/10/09 TOTAL EXEMPTION SMALL (2010-10-31) - AA

    Add to Cart
     
  • 31/10/07 TOTAL EXEMPTION SMALL (2009-08-26) - AA

    Add to Cart
     
  • 31/10/08 TOTAL EXEMPTION SMALL (2009-08-27) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JAMES NISBET / 14/12/2009 (2009-12-14) - CH01

    Add to Cart
     
  • 13/10/09 FULL LIST (2009-12-14) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2009-12-14) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2009-12-14) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-08-27) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-08-26) - AA

    Add to Cart
     
  • legacy (2008-03-19) - 363a

    Add to Cart
     
  • RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS (2008-03-19) - 363a

    Add to Cart
     
  • legacy (2008-11-14) - 363a

    Add to Cart
     
  • RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS (2008-11-14) - 363a

    Add to Cart
     
  • legacy (2007-05-03) - 225

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-05-03) - AA

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 (2007-05-03) - AA

    Add to Cart
     
  • ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06 (2007-05-03) - 225

    Add to Cart
     
  • ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05 (2006-08-09) - 225

    Add to Cart
     
  • DIRECTOR RESIGNED (2006-02-08) - 288b

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 21/08/06 FROM: (2006-08-21) - 287

    Add to Cart
     
  • legacy (2006-08-09) - 225

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2006-08-14) - AA

    Add to Cart
     
  • legacy (2006-08-21) - 287

    Add to Cart
     
  • legacy (2006-11-20) - 363a

    Add to Cart
     
  • RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS (2006-11-20) - 363a

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 (2006-08-14) - AA

    Add to Cart
     
  • legacy (2006-02-08) - 288b

    Add to Cart
     
  • PARTIC OF MORT/CHARGE ***** (2005-07-28) - 410(Scot)

    Add to Cart
     
  • PARTIC OF MORT/CHARGE ***** (2005-11-08) - 410(Scot)

    Add to Cart
     
  • legacy (2005-11-09) - 410(Scot)

    Add to Cart
     
  • legacy (2005-11-08) - 410(Scot)

    Add to Cart
     
  • PARTIC OF MORT/CHARGE ***** (2005-11-09) - 410(Scot)

    Add to Cart
     
  • legacy (2005-07-28) - 410(Scot)

    Add to Cart
     
  • legacy (2005-11-07) - 363s

    Add to Cart
     
  • RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS (2005-11-07) - 363s

    Add to Cart
     
  • SECRETARY RESIGNED (2004-10-15) - 288b

    Add to Cart
     
  • DIRECTOR RESIGNED (2004-10-15) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2004-10-13) - NEWINC

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2004-10-18) - 288a

    Add to Cart
     
  • AD 15/10/04--------- (2004-11-04) - 88(2)R

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2004-12-08) - 288a

    Add to Cart
     
  • legacy (2004-12-08) - 288a

    Add to Cart
     
  • legacy (2004-11-04) - 88(2)R

    Add to Cart
     
  • legacy (2004-10-18) - 288a

    Add to Cart
     
  • legacy (2004-10-15) - 288b

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2004-10-18) - 288a

    Add to Cart
     
  • incorporation-company (2004-10-13) - NEWINC

    Add to Cart
     

expand_less