Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Alburn (Newport 2) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

SDG (NEWPORT 2) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC259609
Record last updated Wednesday, April 1, 2015 5:55:19 AM UTC
Official Address Care Of:Gateley LLpexchange Tower 19 Canning Street Edinburgh LLp Eh88hx City Centre
There are 380 companies registered at this street
Locality City Centre
Region Scotland
Postal Code EH88HX
Sector Buying and selling of own real estate

Charts

Visits

ALBURN (NEWPORT 2) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-901
Document Type Publication date Download link
Registry Mar 2, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 2, 2013 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Jul 2, 2013 Administrator's progress report Administrator's progress report
Registry Jul 2, 2013 Notice of statement of affairs/2.13b Notice of statement of affairs/2.13b
Registry Feb 14, 2013 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Jan 28, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Dec 10, 2012 Notice of administrator's appointment Notice of administrator's appointment
Registry Dec 3, 2012 Change of registered office address Change of registered office address
Registry Oct 15, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Apr 27, 2012 Annual return Annual return
Financials Apr 13, 2012 Annual accounts Annual accounts
Registry Nov 8, 2011 Change of particulars for director Change of particulars for director
Registry Apr 27, 2011 Annual return Annual return
Financials Apr 12, 2011 Annual accounts Annual accounts
Registry Oct 8, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 8, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 8, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Oct 8, 2010 Resignation of one Director Resignation of one Director
Registry Oct 4, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Apr 20, 2010 Annual return Annual return
Financials Apr 14, 2010 Annual accounts Annual accounts
Registry Apr 1, 2009 Annual return Annual return
Registry Apr 1, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 18, 2009 Annual accounts Annual accounts
Registry Feb 3, 2009 Annual return Annual return
Registry Oct 31, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 28, 2008 Annual accounts Annual accounts
Registry Jan 18, 2008 Annual return Annual return
Registry Oct 13, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Financials May 15, 2007 Annual accounts Annual accounts
Registry Mar 15, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 15, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 13, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 8, 2007 Memorandum of association Memorandum of association
Registry Mar 8, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 15, 2007 Annual return Annual return
Registry Dec 29, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 28, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 6, 2006 Annual return Annual return
Registry Jan 4, 2006 Dec mort/charge Dec mort/charge
Registry Jan 4, 2006 Dec mort/charge 14259... Dec mort/charge 14259...
Registry Nov 1, 2005 Resignation of a director Resignation of a director
Registry Nov 1, 2005 Appointment of a director Appointment of a director
Registry Oct 25, 2005 Change of accounting reference date Change of accounting reference date
Registry Oct 13, 2005 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Sep 27, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 17, 2005 Change of name certificate Change of name certificate
Registry Aug 17, 2005 Company name change Company name change
Registry Aug 10, 2005 Appointment of a director Appointment of a director
Registry Jul 19, 2005 Resignation of a director Resignation of a director
Registry Jul 19, 2005 Resignation of a secretary Resignation of a secretary
Registry Jul 19, 2005 Resignation of a director Resignation of a director
Registry Jul 19, 2005 Appointment of a director Appointment of a director
Registry Jul 19, 2005 Appointment of a director 14259... Appointment of a director 14259...
Registry Jul 14, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 14, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 6, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Jul 4, 2005 Two appointments: 2 men Two appointments: 2 men
Financials Jun 30, 2005 Annual accounts Annual accounts
Registry Dec 15, 2004 Annual return Annual return
Registry May 4, 2004 Appointment of a secretary Appointment of a secretary
Registry May 4, 2004 Resignation of a secretary Resignation of a secretary
Registry Apr 1, 2004 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Feb 17, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 18, 2003 Particulars of mortgage/charge 14259... Particulars of mortgage/charge 14259...
Registry Dec 15, 2003 Change of accounting reference date Change of accounting reference date
Registry Dec 15, 2003 Resignation of a director Resignation of a director
Registry Dec 15, 2003 Appointment of a director Appointment of a director
Registry Dec 15, 2003 Resignation of a director Resignation of a director
Registry Dec 15, 2003 Appointment of a director Appointment of a director
Registry Dec 14, 2003 Appointment of a secretary Appointment of a secretary
Registry Nov 21, 2003 Five appointments: 5 men Five appointments: 5 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy