Albion Equity Limited EDINBURGH


Founded in 1995, Albion Equity, classified under reg no. SC156247 is an active company. Currently registered at Norton Park EH7 5QY, Edinburgh the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Norman P., Louise N.. Of them, Louise N. has been with the company the longest, being appointed on 9 May 2019 and Norman P. has been with the company for the least time - from 2 December 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Albion Equity Limited Address / Contact

Office Address Norton Park
Office Address2 57 Albion Road
Town Edinburgh
Post code EH7 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC156247
Date of Incorporation Wed, 1st Mar 1995
Industry Other accommodation
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Norman P.

Position: Director

Appointed: 02 December 2021

Louise N.

Position: Director

Appointed: 09 May 2019

John A.

Position: Director

Appointed: 28 November 2019

Resigned: 02 December 2021

Stephen C.

Position: Director

Appointed: 26 September 2017

Resigned: 31 March 2021

Susan S.

Position: Director

Appointed: 09 October 2012

Resigned: 05 March 2019

Andrew S.

Position: Director

Appointed: 08 April 2008

Resigned: 27 September 2017

Nigel H.

Position: Director

Appointed: 08 April 2008

Resigned: 02 December 2021

Crawford B.

Position: Secretary

Appointed: 26 October 2006

Resigned: 10 February 2015

Helen K.

Position: Director

Appointed: 23 March 2006

Resigned: 01 June 2009

Paul R.

Position: Director

Appointed: 26 January 2006

Resigned: 06 December 2022

Nigel H.

Position: Director

Appointed: 01 July 2002

Resigned: 19 September 2006

Brian L.

Position: Director

Appointed: 01 July 2002

Resigned: 04 September 2007

Agnes M.

Position: Director

Appointed: 01 July 2002

Resigned: 01 December 2016

Charles H.

Position: Director

Appointed: 26 March 2002

Resigned: 18 March 2004

Isabel B.

Position: Secretary

Appointed: 01 December 2001

Resigned: 26 October 2006

Crawford B.

Position: Director

Appointed: 23 January 2001

Resigned: 10 February 2015

Shulah A.

Position: Director

Appointed: 02 May 2000

Resigned: 05 March 2019

Declan J.

Position: Director

Appointed: 04 April 2000

Resigned: 08 June 2001

Michael C.

Position: Secretary

Appointed: 02 November 1999

Resigned: 01 December 2001

Kingsley T.

Position: Director

Appointed: 29 June 1999

Resigned: 11 April 2002

Michael G.

Position: Director

Appointed: 30 April 1999

Resigned: 29 April 2004

Desmond R.

Position: Director

Appointed: 30 March 1999

Resigned: 08 June 2004

Colin M.

Position: Secretary

Appointed: 01 October 1998

Resigned: 31 October 1999

June D.

Position: Director

Appointed: 12 December 1997

Resigned: 16 November 1998

Sally C.

Position: Director

Appointed: 31 October 1997

Resigned: 28 February 2002

Alan H.

Position: Secretary

Appointed: 17 March 1995

Resigned: 19 June 1998

Roger N.

Position: Director

Appointed: 17 March 1995

Resigned: 13 June 2000

Michael C.

Position: Director

Appointed: 17 March 1995

Resigned: 05 March 2019

Robert B.

Position: Director

Appointed: 17 March 1995

Resigned: 02 September 2004

Peter K.

Position: Director

Appointed: 17 March 1995

Resigned: 02 March 1999

Robin F.

Position: Director

Appointed: 01 March 1995

Resigned: 17 March 1995

Iain M.

Position: Nominee Secretary

Appointed: 01 March 1995

Resigned: 17 March 1995

Iain M.

Position: Nominee Director

Appointed: 01 March 1995

Resigned: 17 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand114 78844 82920 47812 9134 354
Current Assets115 99246 64621 42714 0134 354
Debtors1 2041 8179491 100 
Net Assets Liabilities2 553 2932 555 7752 638 5843 400 4643 413 214
Other Debtors1 2041 817949  
Property Plant Equipment10 7942 553123  
Other
Accumulated Depreciation Impairment Property Plant Equipment92 617100 85899 34899 471 
Administrative Expenses164 91216 936   
Amounts Owed To Group Undertakings83 50872 10614 43121 18927 749
Bank Borrowings Overdrafts162 222115 38388 62562 418 
Comprehensive Income Expense   763 380 
Corporation Tax Payable16 438    
Creditors512 222465 383438 625412 418350 000
Depreciation Expense Property Plant Equipment17 5308 2412 162123 
Fixed Assets3 110 9143 102 6733 100 2433 850 1203 850 000
Gain Loss On Disposals Property Plant Equipment-7 109 -268  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   750 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   750 000 
Increase From Depreciation Charge For Year Property Plant Equipment 8 2412 162123 
Interest Payable Similar Charges Finance Costs6 6863 967   
Investment Property3 100 0003 100 0003 100 0003 850 0003 850 000
Investment Property Fair Value Model3 100 0003 100 0003 100 0003 850 000 
Investments Fixed Assets120120120120 
Investments In Group Undertakings Participating Interests120120120120 
Net Assets Liabilities Subsidiaries 20 1207 016  
Net Current Assets Liabilities-45 399-81 515-23 034-37 238-86 786
Number Shares Issued Fully Paid  100100 
Operating Profit Loss37 09343 064   
Other Creditors350 000350 000350 000350 000350 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 672  
Other Disposals Property Plant Equipment  3 940  
Other Distributions To Owners Decrease Increase In Equity120 00030 00030 0001 500 
Other Interest Receivable Similar Income Finance Income13843   
Par Value Share   1 
Percentage Class Share Held In Subsidiary 100100100 
Profit Loss14 10732 482112 80913 38012 750
Profit Loss On Ordinary Activities Before Tax30 54539 140   
Profit Loss Subsidiaries 76 9769 7637 016 
Property Plant Equipment Gross Cost103 411103 41199 47199 471 
Tax Tax Credit On Profit Or Loss On Ordinary Activities16 4386 658   
Total Assets Less Current Liabilities3 065 5153 021 1583 077 2093 812 8823 763 214
Trade Creditors Trade Payables5 9586 9991 800  
Turnover Revenue202 00560 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 6th, November 2023
Free Download (13 pages)

Company search

Advertisements