This company is commonly known as Albacom Limited. The company was founded 34 years ago and was given the registration number SC121731. The firm's registered office is in DUNDEE. You can find them at George Buckman Drive, Camperdown Industrial Estate, Dundee, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | ALBACOM LIMITED |
---|---|---|
Company Number | : | SC121731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | George Buckman Drive, Camperdown Industrial Estate, Dundee, DD2 3SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
George Buckman Drive, Camperdown Industrial Estate, Dundee, DD2 3SP | Director | 24 March 2023 | Active |
5, West Victoria Dock Road, Dundee, Scotland, DD1 3JT | Director | 10 June 2014 | Active |
23 Strathern Road, West Ferry, Dundee, DD5 1PP | Secretary | 27 August 1990 | Active |
6 Spencer Crescent, Carnoustie, DD7 6DQ | Secretary | 23 February 1990 | Active |
The Walled Garden, Priory Road, Gauldry, Newport On Tay, DD6 8RT | Secretary | 14 January 1993 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Corporate Secretary | 12 May 2010 | Active |
Inchadney, Taybridge Terrace, Aberfeldy, PH15 2BS | Director | 23 November 2000 | Active |
3 Ravelston Dykes Lane, Edinburgh, EH4 3NY | Director | 31 January 1994 | Active |
23 Strathern Road, West Ferry, Dundee, DD5 1PP | Director | 06 August 1990 | Active |
George Buckman Drive, Camperdown Industrial Estate, Dundee, DD2 3SP | Director | 16 September 2014 | Active |
31 Grange Road, Monifieth, Dundee, DD5 4PT | Director | 23 February 1990 | Active |
50 Manor Place, Edinburgh, EH3 7EH | Director | 27 July 1992 | Active |
356, Blackness Road, Dundee, DD2 1SF | Director | 01 May 2008 | Active |
31 Dornie Place, Dundee, DD2 4UD | Director | 07 December 1994 | Active |
21 Inchcolm Drive, Broughty Ferry, Dundee, DD5 2LF | Director | 16 June 1997 | Active |
112 Camphill Road, Broughty Ferry, Dundee, DD5 2ND | Director | 23 February 1990 | Active |
The Walled Garden, Priory Road, Gauldry, Newport On Tay, DD6 8RT | Director | 07 December 1994 | Active |
4 Castlelaw Road, Edinburgh, EH13 0DN | Director | 16 March 1990 | Active |
Elvingston House, Gladsmuir, Tranent, EH33 1EH | Director | 16 March 1990 | Active |
3 Winram Place, St Andrews, KY16 8XH | Director | 07 December 1994 | Active |
"Westholme", 1 Methven Drive, Dunfermline, KY12 0AH | Director | 01 November 1991 | Active |
8 Langley Place, Perth, PH2 7XB | Director | 23 February 1990 | Active |
Visio Stone Limited | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Dundee One, River Court, Dundee, United Kingdom, DD1 3JT |
Nature of control | : |
|
Mr James George Davidson | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | George Buckman Drive, Dundee, DD2 3SP |
Nature of control | : |
|
Mr Angus James Hay | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | George Buckman Drive, Dundee, DD2 3SP |
Nature of control | : |
|
Two M&H Limited | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Dundee One, River Court, West Victoria Dock Road, Dundee, Scotland, DD1 3JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-16 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-05-07 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.