ALBACOM LIMITED - DUNDEE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-12-19 View Report
Officers. Officer name: Mr Richard Baron Cooper. Appointment date: 2023-03-24. 2023-03-31 View Report
Officers. Officer name: James Davidson. Termination date: 2023-03-24. 2023-03-31 View Report
Persons with significant control. Notification date: 2016-12-01. Psc name: Two M&H Limited. 2023-03-07 View Report
Persons with significant control. Psc name: Visio Stone Limited. Cessation date: 2017-07-27. 2023-03-07 View Report
Persons with significant control. Cessation date: 2016-12-01. Psc name: Angus James Hay. 2023-03-07 View Report
Persons with significant control. Cessation date: 2016-12-01. Psc name: James George Davidson. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Accounts. Accounts type total exemption full. 2022-12-05 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Accounts. Accounts type total exemption full. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2020-12-07 View Report
Mortgage. Charge number: SC1217310014. 2020-05-16 View Report
Mortgage. Charge number: SC1217310016. 2020-05-07 View Report
Mortgage. Charge creation date: 2020-05-01. Charge number: SC1217310016. 2020-05-06 View Report
Accounts. Accounts type unaudited abridged. 2019-12-06 View Report
Mortgage. Charge number: 2. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Mortgage. Charge number: SC1217310015. 2019-11-15 View Report
Confirmation statement. Statement with no updates. 2018-12-19 View Report
Persons with significant control. Psc name: Visio Stone Limited. Notification date: 2017-07-27. 2018-12-19 View Report
Accounts. Accounts type unaudited abridged. 2018-12-18 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Mortgage. Charge number: SC1217310015. Charge creation date: 2016-12-01. 2016-12-02 View Report
Mortgage. Charge number: SC1217310013. 2016-02-03 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-12-12 View Report
Address. New address: Albacom Limited George Buckman Drive Dundee DD2 3SP. Old address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland. 2014-12-12 View Report
Mortgage. Charge number: SC1217310013. Charge creation date: 2013-10-11. 2014-11-21 View Report
Mortgage. Mortgage alter floating charge. 2014-11-14 View Report
Mortgage. Charge number: 2. 2014-11-11 View Report
Mortgage. Charge number: SC1217310014. Charge creation date: 2014-10-31. 2014-11-10 View Report
Officers. Termination date: 2014-09-30. Officer name: Harry Maliff. 2014-09-30 View Report
Officers. Officer name: Martin Mackin. Termination date: 2014-09-30. 2014-09-30 View Report
Officers. Officer name: Mr James Davidson. Appointment date: 2014-09-16. 2014-09-30 View Report
Officers. Officer name: Angus James Hay. 2014-06-26 View Report
Officers. Officer name: Thorntons Law Llp. 2014-06-26 View Report
Mortgage. Charge number: 12. 2014-06-26 View Report
Mortgage. Charge number: 1. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Mortgage. Charge number: 1217310013. 2013-10-14 View Report
Officers. Officer name: George Robertson. 2013-09-26 View Report
Capital. Capital cancellation shares. 2013-08-21 View Report