Albion Douglas Limited IRVINE


Founded in 1997, Albion Douglas, classified under reg no. SC181618 is an active company. Currently registered at 13 Ailsa Road KA12 8LR, Irvine the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Paul M. and Shaun M.. In addition one secretary - Shaun M. - is with the company. Currenlty, the firm lists one former director, whose name is Ewan M. and who left the the firm on 5 March 2010. In addition, there is one former secretary - Ewan M. who worked with the the firm until 5 March 2010.

Albion Douglas Limited Address / Contact

Office Address 13 Ailsa Road
Office Address2 Kyle Estate
Town Irvine
Post code KA12 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181618
Date of Incorporation Thu, 18th Dec 1997
Industry Public houses and bars
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Shaun M.

Position: Secretary

Appointed: 05 March 2010

Paul M.

Position: Director

Appointed: 18 December 1997

Shaun M.

Position: Director

Appointed: 18 December 1997

Ewan M.

Position: Director

Appointed: 18 December 1997

Resigned: 05 March 2010

Ewan M.

Position: Secretary

Appointed: 18 December 1997

Resigned: 05 March 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Shaun M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun M.

Notified on 16 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 16 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth148 342137 817       
Balance Sheet
Cash Bank On Hand 1 6606 5308 5367 8388 36818 273143 445233 707
Current Assets29 87455 00352 06370 964109 50058 93569 040208 284305 831
Debtors20 76945 71839 03654 99796 56241 82843 85055 30659 998
Net Assets Liabilities 137 817153 922180 662194 509180 887165 502251 363346 208
Other Debtors   41 37577 28822 55438 34549 80158 399
Property Plant Equipment 170 539164 704158 487152 535149 245143 273144 236152 376
Total Inventories 7 6256 4977 4315 1008 7396 9179 533 
Cash Bank In Hand2 5271 660       
Stocks Inventory6 5787 625       
Tangible Fixed Assets175 597170 539       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve121 248111 497       
Shareholder Funds148 342137 817       
Other
Accumulated Depreciation Impairment Property Plant Equipment 112 741119 121125 338131 440137 562143 534149 824156 785
Average Number Employees During Period      111314
Corporation Tax Payable   11 79129 560  18 94121 299
Corporation Tax Recoverable   8 62619 27419 2745 5055 5051 599
Creditors 22 38812 7776 30611 1602 3102 3102 3102 310
Increase From Depreciation Charge For Year Property Plant Equipment  6 3806 2176 102 5 9726 2906 961
Net Current Assets Liabilities-19 299-10 3341 99528 48153 13433 95224 539109 437196 142
Number Shares Issued Fully Paid   4     
Other Creditors   6 30611 1602 3102 3102 3102 310
Other Taxation Social Security Payable   2 4833 8114 434 11 6557 606
Par Value Share 1 1     
Property Plant Equipment Gross Cost 283 280283 825283 825283 975286 807286 807294 060309 161
Total Additions Including From Business Combinations Property Plant Equipment  545 150  7 25315 101
Total Assets Less Current Liabilities156 298160 205166 699186 968205 669183 197167 812253 673348 518
Trade Creditors Trade Payables   16 01418 29716 21266413 21122 034
Transfers To From Retained Earnings Increase Decrease In Equity   -774-774-774-774  
Creditors Due After One Year7 95622 388       
Creditors Due Within One Year49 17365 337       
Number Shares Allotted 4       
Revaluation Reserve27 09026 316       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, March 2024
Free Download (10 pages)

Company search

Advertisements