UKBizDB.co.uk

ALBACOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:George Buckman Drive, Camperdown Industrial Estate, Dundee, DD2 3SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
George Buckman Drive, Camperdown Industrial Estate, Dundee, DD2 3SP

Director24 March 2023Active
5, West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director10 June 2014Active
23 Strathern Road, West Ferry, Dundee, DD5 1PP

Secretary27 August 1990Active
6 Spencer Crescent, Carnoustie, DD7 6DQ

Secretary23 February 1990Active
The Walled Garden, Priory Road, Gauldry, Newport On Tay, DD6 8RT

Secretary14 January 1993Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary12 May 2010Active
Inchadney, Taybridge Terrace, Aberfeldy, PH15 2BS

Director23 November 2000Active
3 Ravelston Dykes Lane, Edinburgh, EH4 3NY

Director31 January 1994Active
23 Strathern Road, West Ferry, Dundee, DD5 1PP

Director06 August 1990Active
George Buckman Drive, Camperdown Industrial Estate, Dundee, DD2 3SP

Director16 September 2014Active
31 Grange Road, Monifieth, Dundee, DD5 4PT

Director23 February 1990Active
50 Manor Place, Edinburgh, EH3 7EH

Director27 July 1992Active
356, Blackness Road, Dundee, DD2 1SF

Director01 May 2008Active
31 Dornie Place, Dundee, DD2 4UD

Director07 December 1994Active
21 Inchcolm Drive, Broughty Ferry, Dundee, DD5 2LF

Director16 June 1997Active
112 Camphill Road, Broughty Ferry, Dundee, DD5 2ND

Director23 February 1990Active
The Walled Garden, Priory Road, Gauldry, Newport On Tay, DD6 8RT

Director07 December 1994Active
4 Castlelaw Road, Edinburgh, EH13 0DN

Director16 March 1990Active
Elvingston House, Gladsmuir, Tranent, EH33 1EH

Director16 March 1990Active
3 Winram Place, St Andrews, KY16 8XH

Director07 December 1994Active
"Westholme", 1 Methven Drive, Dunfermline, KY12 0AH

Director01 November 1991Active
8 Langley Place, Perth, PH2 7XB

Director23 February 1990Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Mortgage

Mortgage alter floating charge with number.

Download
2020-05-07Mortgage

Mortgage alter floating charge with number.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.