ALBACOM LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
ALBACOM LIMITED is a Private Limited Company from DUNDEE and has the status: Active.
ALBACOM LIMITED was incorporated 34 years ago on 01/12/1989 and has the registered number: SC121731. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALBACOM LIMITED was incorporated 34 years ago on 01/12/1989 and has the registered number: SC121731. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALBACOM LIMITED - DUNDEE
This company is listed in the following categories:
26110 - Manufacture of electronic components
26110 - Manufacture of electronic components
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
GEORGE BUCKMAN DRIVE
DUNDEE
DD2 3SP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD COOPER | Dec 1955 | British | Director | 2023-03-24 | CURRENT |
MR ANGUS JAMES HAY | Apr 1968 | British | Director | 2014-06-10 | CURRENT |
MR GEORGE BENVIE ROBERTSON | Nov 1955 | British | Director | 1994-12-07 UNTIL 2010-06-07 | RESIGNED |
GRAHAM BODIE | Mar 1951 | British | Secretary | 1990-08-27 UNTIL 1992-12-18 | RESIGNED |
THORNTONS LAW LLP | Corporate Secretary | 2010-05-12 UNTIL 2014-06-10 | RESIGNED | ||
MR GEORGE BENVIE ROBERTSON | Nov 1955 | British | Secretary | 1993-01-14 UNTIL 2010-05-11 | RESIGNED |
ALAN POLLOCK | British | Secretary | 1990-02-23 UNTIL 1990-08-27 | RESIGNED | |
MR MARTIN MACKIN | Jun 1953 | British | Director | 1994-12-07 UNTIL 2014-09-30 | RESIGNED |
MARTIN TARR | Jun 1944 | British | Director | 1991-11-01 UNTIL 1992-04-27 | RESIGNED |
RONALD MORRISON TAIT | Nov 1938 | British | Director | 1994-12-07 UNTIL 2001-01-15 | RESIGNED |
DR DAVID SIMPSON | Nov 1926 | British | Director | 1990-03-16 UNTIL 1999-05-19 | RESIGNED |
MR BARRY EDWARD SEALEY | Feb 1936 | British | Director | 1990-03-16 UNTIL 1994-01-31 | RESIGNED |
MARCUS JOHN WOOD | Jan 1950 | British | Director | 1990-02-23 UNTIL 1992-12-18 | RESIGNED |
DOUGLAS JOHNSTONE PHILP | Oct 1934 | British | Director | 1990-02-23 UNTIL 1992-11-27 | RESIGNED |
MR HARRY MALIFF | Feb 1954 | British | Director | 1997-06-16 UNTIL 2014-09-30 | RESIGNED |
MR JOHN GILHOOLY | Jun 1934 | British | Director | 1992-07-27 UNTIL 1995-01-18 | RESIGNED |
MR KENNETH HENDERSON | May 1961 | British | Director | 2008-05-01 UNTIL 2013-07-28 | RESIGNED |
JOHN DARNELL DURHAM | Sep 1943 | British | Director | 1990-02-23 UNTIL 1992-04-27 | RESIGNED |
MR JAMES DAVIDSON | Sep 1965 | British | Director | 2014-09-16 UNTIL 2023-03-24 | RESIGNED |
GRAHAM BODIE | Mar 1951 | British | Director | 1990-08-06 UNTIL 1992-12-18 | RESIGNED |
MR HUGH NEVILLE ANTHONY BARRY | Sep 1951 | United Kingdom | Director | 1994-01-31 UNTIL 2000-09-18 | RESIGNED |
KENNETH ROBERTSON ALLSTAFF | Jan 1945 | British | Director | 2000-11-23 UNTIL 2011-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Visio Stone Limited | 2017-07-27 - 2017-07-27 | Dundee | Ownership of shares 75 to 100 percent | |
Mr James George Davidson | 2016-12-01 - 2016-12-01 | 9/1965 | Ownership of shares 25 to 50 percent | |
Mr Angus James Hay | 2016-12-01 - 2016-12-01 | 4/1968 | Voting rights 25 to 50 percent | |
Two M&H Limited | 2016-12-01 | Dundee | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Albacom Limited Filleted accounts for Companies House (small and micro) | 2023-12-21 | 31-03-2023 | £5,153 equity |
Albacom Limited Filleted accounts for Companies House (small and micro) | 2022-12-06 | 31-03-2022 | £128,383 equity |
Albacom Limited Filleted accounts for Companies House (small and micro) | 2022-03-31 | 31-03-2021 | £117,062 equity |
Albacom Limited Filleted accounts for Companies House (small and micro) | 2021-03-09 | 31-03-2020 | £22,619 Cash £403,557 equity |
Albacom Limited Small abridged accounts | 2019-12-07 | 31-03-2019 | £11,055 Cash £345,210 equity |
Albacom Limited Small abridged accounts | 2018-12-19 | 31-03-2018 | £17,915 Cash £362,725 equity |
Albacom Limited Company Accounts | 2017-12-20 | 31-03-2017 | £101,453 Cash £476,182 equity |
Accounts filed on 31-03-2016 | 2016-12-10 | 31-03-2016 | £81,710 Cash £743,634 equity |
Accounts filed on 31-03-2015 | 2015-12-19 | 31-03-2015 | £5,828 Cash £853,922 equity |
Albacom_Limited - Accounts | 2014-12-20 | 31-03-2014 | £184,355 Cash £931,724 equity |