Background WavePink WaveYellow Wave

ALBAGAIA LIMITED (SC423976)

ALBAGAIA LIMITED (SC423976) is an active UK company. incorporated on 14 May 2012. with registered office in Linlithgow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. ALBAGAIA LIMITED has been registered for 13 years. Current directors include RANKIN, Gregor Jonathan.

Company Number
SC423976
Status
active
Type
ltd
Incorporated
14 May 2012
Age
13 years
Address
Pinnacle House Mill Road Industrial Estate, Linlithgow, EH49 7SF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
RANKIN, Gregor Jonathan
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBAGAIA LIMITED

ALBAGAIA LIMITED is an active company incorporated on 14 May 2012 with the registered office located in Linlithgow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. ALBAGAIA LIMITED was registered 13 years ago.(SIC: 36000)

Status

active

Active since 13 years ago

Company No

SC423976

LTD Company

Age

13 Years

Incorporated 14 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

HYDROSENSE LIMITED
From: 14 May 2012To: 25 March 2019
Contact
Address

Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow, EH49 7SF,

Previous Addresses

13 Hill Street Edinburgh EH2 3JP Scotland
From: 20 May 2019To: 12 July 2021
5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 10 January 2019To: 20 May 2019
29 Regent Terrace Edinburgh EH7 5BS
From: 14 May 2012To: 10 January 2019
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Mar 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RANKIN, Gregor Jonathan

Active
Mill Road Industrial Estate, LinlithgowEH49 7SF
Born May 1966
Director
Appointed 30 Nov 2018

HAND, Christopher William, Dr

Resigned
Mill Road Industrial Estate, LinlithgowEH49 7SF
Born May 1961
Director
Appointed 30 Nov 2018
Resigned 27 Jun 2022

TYRIE, Graham Reid, Mr.

Resigned
Regent Terrace, EdinburghEH7 5BS
Born November 1951
Director
Appointed 14 May 2012
Resigned 30 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Orchard Brae House, EdinburghEH4 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2018

Mr. Graham Reid Tyrie

Ceased
Regent Terrace, EdinburghEH7 5BS
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Nov 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
25 March 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 March 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 January 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Incorporation Company
14 May 2012
NEWINCIncorporation