Background WavePink WaveYellow Wave

ALBACO LIMITED (SC586124)

ALBACO LIMITED (SC586124) is an active UK company. incorporated on 18 January 2018. with registered office in East Kilbride. The company operates in the Financial and Insurance Activities sector, engaged in banks. ALBACO LIMITED has been registered for 8 years. Current directors include BRETTELL, Jeremy Macduff, HOLDEN, Neil Jonathan, KOZLIAR, Andrei and 4 others.

Company Number
SC586124
Status
active
Type
ltd
Incorporated
18 January 2018
Age
8 years
Address
Redwood House 5 Redwood Crescent, East Kilbride, G74 5PA
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BRETTELL, Jeremy Macduff, HOLDEN, Neil Jonathan, KOZLIAR, Andrei, MCCOLL OBE, James Allan, SINCLAIR, Leonard Michael, THOMPSON, Jonathan Ewen, WEATHERSTON, Anne
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBACO LIMITED

ALBACO LIMITED is an active company incorporated on 18 January 2018 with the registered office located in East Kilbride. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. ALBACO LIMITED was registered 8 years ago.(SIC: 64191)

Status

active

Active since 8 years ago

Company No

SC586124

LTD Company

Age

8 Years

Incorporated 18 January 2018

Size

N/A

Accounts

ARD: 28/2

Overdue

21 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

ALBA BANK LIMITED
From: 30 May 2023To: 10 April 2024
ALBACO LIMITED
From: 15 February 2018To: 30 May 2023
ALBLANK LIMITED
From: 18 January 2018To: 15 February 2018
Contact
Address

Redwood House 5 Redwood Crescent Peel Park East Kilbride, G74 5PA,

Previous Addresses

3 Redwood Crescent East Kilbride Glasgow G74 5PA United Kingdom
From: 18 January 2018To: 19 September 2018
Timeline

69 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Director Joined
Oct 18
Director Joined
Aug 19
Funding Round
Jan 20
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jan 22
Funding Round
Feb 22
Director Left
May 22
Funding Round
May 22
Director Left
May 22
Director Joined
Oct 22
Funding Round
Feb 23
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Funding Round
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Sept 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Funding Round
Oct 24
New Owner
Oct 24
Funding Round
Mar 25
Funding Round
Mar 25
Director Left
Apr 25
Director Joined
May 25
17
Funding
46
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

MILLIGAN, Laura Naysmith

Active
5 Redwood Crescent, East KilbrideG74 5PA
Secretary
Appointed 20 Jan 2026

BRETTELL, Jeremy Macduff

Active
5 Redwood Crescent, East KilbrideG74 5PA
Born July 1961
Director
Appointed 24 May 2024

HOLDEN, Neil Jonathan

Active
5 Redwood Crescent, East KilbrideG74 5PA
Born December 1959
Director
Appointed 24 May 2024

KOZLIAR, Andrei

Active
5 Redwood Crescent, East KilbrideG74 5PA
Born June 1976
Director
Appointed 24 May 2024

MCCOLL OBE, James Allan

Active
5 Redwood Crescent, East KilbrideG74 5PA
Born December 1951
Director
Appointed 18 Jan 2018

SINCLAIR, Leonard Michael

Active
5 Redwood Crescent, East KilbrideG74 5PA
Born August 1960
Director
Appointed 21 May 2025

THOMPSON, Jonathan Ewen

Active
5 Redwood Crescent, East KilbrideG74 5PA
Born April 1971
Director
Appointed 08 Jul 2024

WEATHERSTON, Anne

Active
5 Redwood Crescent, East KilbrideG74 5PA
Born December 1956
Director
Appointed 01 Jul 2020

MUSTARD, Michael William

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Secretary
Appointed 08 Jan 2024
Resigned 24 Oct 2024

RATHORE, Afshan

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Secretary
Appointed 19 Feb 2025
Resigned 21 Nov 2025

WAYMARK, Matthew

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Secretary
Appointed 21 Nov 2025
Resigned 20 Jan 2026

WAYMARK, Matthew Edward James

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Secretary
Appointed 24 Oct 2024
Resigned 19 Feb 2025

ASHLEY, Rod

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born June 1969
Director
Appointed 11 May 2018
Resigned 26 Jan 2024

BRETTELL, Jeremy Macduff

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born July 1961
Director
Appointed 11 May 2018
Resigned 31 May 2022

BROWN, Catherine Ann

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born March 1966
Director
Appointed 01 Nov 2023
Resigned 20 Mar 2024

CAMERON, Alexander Charles

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born June 1966
Director
Appointed 20 Mar 2024
Resigned 03 Sept 2024

CAMERON, Alexander Charles

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born June 1966
Director
Appointed 01 Jun 2023
Resigned 26 Jan 2024

FISHER, John

Resigned
Redwood Crescent, GlasgowG74 5PA
Born October 1966
Director
Appointed 01 Feb 2020
Resigned 18 May 2023

GEHLAUT, Sameer

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born March 1974
Director
Appointed 26 Jan 2024
Resigned 14 May 2024

GRAY, William Michael

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born November 1965
Director
Appointed 24 May 2024
Resigned 25 Mar 2025

HOLDEN, Neil Jonathan

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born December 1959
Director
Appointed 01 Oct 2018
Resigned 17 May 2022

JAIN, Vipin

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born July 1981
Director
Appointed 09 Apr 2024
Resigned 03 Sept 2024

JONES, Graeme Reid

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born December 1958
Director
Appointed 01 Oct 2022
Resigned 28 Apr 2023

KUMAR, Yogesh

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born June 1984
Director
Appointed 09 Apr 2024
Resigned 08 Jul 2024

MCNEILL, Fraser Malcolm, Mr.

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born May 1973
Director
Appointed 01 Aug 2019
Resigned 16 May 2023

MORLEY, Michael

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born May 1957
Director
Appointed 01 May 2023
Resigned 07 Jun 2023

MORRISON, Wendy

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born September 1976
Director
Appointed 11 May 2018
Resigned 08 Oct 2020

PICTON, Jeffrey

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born December 1958
Director
Appointed 01 May 2023
Resigned 20 Mar 2024

PRASANNA, Kasthurirangan Balaji

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born September 1961
Director
Appointed 01 May 2023
Resigned 26 Jan 2024

SHARPE, Robert

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born February 1949
Director
Appointed 25 Aug 2023
Resigned 20 Mar 2024

THOMPSON, Jonathan Ewen

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born April 1971
Director
Appointed 09 Feb 2024
Resigned 20 Mar 2024

WADE, Dominic Simon Francis, M

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born August 1972
Director
Appointed 09 Feb 2024
Resigned 20 Mar 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Maksym Koretskiy

Active
5 Redwood Crescent, East KilbrideG74 5PA
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2024

Mr Sameer Gehlaut

Ceased
Redwood Crescent, GlasgowG74 5PA
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2023
Ceased 03 Sept 2024

Lorena Investments Limited

Ceased
45 Gordon Street, GlasgowG1 3PE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2022
Ceased 27 Feb 2023

Mr James Allan Mccoll Obe

Ceased
East Kilbride, GlasgowG74 5PA
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 11 May 2018
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Secretary Company With Name Date
26 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
30 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 April 2025
RP04SH01RP04SH01
Resolution
28 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 December 2024
AAMDAAMD
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Memorandum Articles
28 November 2024
MAMA
Resolution
28 November 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2024
PSC09Update to PSC Statements
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Memorandum Articles
14 October 2024
MAMA
Resolution
14 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
24 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Certificate Change Of Name Company
10 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Certificate Change Of Name Company
30 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
30 May 2023
NM06NM06
Resolution
30 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
28 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Resolution
24 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2022
PSC09Update to PSC Statements
Capital Allotment Shares
22 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Resolution
4 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Resolution
23 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Resolution
12 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
31 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Resolution
15 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2018
NEWINCIncorporation