ALBACOM LIMITED

Register to unlock more data on OkredoRegister

ALBACOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC121731

Incorporation date

01/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

George Buckman Drive, Camperdown Industrial Estate, Dundee DD2 3SPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1989)
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon31/03/2023
Termination of appointment of James Davidson as a director on 2023-03-24
dot icon31/03/2023
Appointment of Mr Richard Baron Cooper as a director on 2023-03-24
dot icon07/03/2023
Cessation of James George Davidson as a person with significant control on 2016-12-01
dot icon07/03/2023
Cessation of Angus James Hay as a person with significant control on 2016-12-01
dot icon07/03/2023
Cessation of Visio Stone Limited as a person with significant control on 2017-07-27
dot icon07/03/2023
Notification of Two M&H Limited as a person with significant control on 2016-12-01
dot icon22/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon16/05/2020
Alterations to floating charge SC1217310014
dot icon07/05/2020
Alterations to floating charge SC1217310016
dot icon06/05/2020
Registration of charge SC1217310016, created on 2020-05-01
dot icon06/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/12/2019
Satisfaction of charge 2 in full
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon15/11/2019
Satisfaction of charge SC1217310015 in full
dot icon19/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon19/12/2018
Notification of Visio Stone Limited as a person with significant control on 2017-07-27
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Registration of charge SC1217310015, created on 2016-12-01
dot icon03/02/2016
Satisfaction of charge SC1217310013 in full
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon12/12/2014
Register inspection address has been changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Albacom Limited George Buckman Drive Dundee DD2 3SP
dot icon21/11/2014
Alteration to charge SC1217310013, created on 2013-10-11
dot icon14/11/2014
Alterations to a floating charge
dot icon11/11/2014
Alterations to floating charge 2
dot icon10/11/2014
Registration of charge SC1217310014, created on 2014-10-31
dot icon30/09/2014
Termination of appointment of Harry Maliff as a director on 2014-09-30
dot icon30/09/2014
Termination of appointment of Martin Mackin as a director on 2014-09-30
dot icon30/09/2014
Appointment of Mr James Davidson as a director on 2014-09-16
dot icon26/06/2014
Appointment of Angus James Hay as a director
dot icon26/06/2014
Termination of appointment of Thorntons Law Llp as a secretary
dot icon26/06/2014
Satisfaction of charge 12 in full
dot icon29/05/2014
Satisfaction of charge 1 in full
dot icon16/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon14/10/2013
Registration of charge 1217310013
dot icon26/09/2013
Termination of appointment of George Robertson as a secretary
dot icon21/08/2013
Cancellation of shares. Statement of capital on 2013-08-21
dot icon21/08/2013
Purchase of own shares.
dot icon06/08/2013
Termination of appointment of Kenneth Henderson as a director
dot icon18/06/2013
Accounts for a small company made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon29/06/2012
Accounts for a small company made up to 2012-03-31
dot icon24/05/2012
Cancellation of shares. Statement of capital on 2012-05-24
dot icon24/05/2012
Purchase of own shares.
dot icon08/12/2011
Appointment of Thorntons Law Llp as a secretary
dot icon08/12/2011
Termination of appointment of George Robertson as a director
dot icon08/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/12/2011
Register inspection address has been changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland
dot icon24/08/2011
Cancellation of shares. Statement of capital on 2011-08-24
dot icon24/08/2011
Purchase of own shares.
dot icon17/08/2011
Termination of appointment of Kenneth Allstaff as a director
dot icon09/08/2011
Resolutions
dot icon27/06/2011
Full accounts made up to 2011-03-31
dot icon19/05/2011
Cancellation of shares. Statement of capital on 2011-05-19
dot icon19/05/2011
Purchase of own shares.
dot icon18/05/2011
Resolutions
dot icon12/05/2011
Resolutions
dot icon12/05/2011
Resolutions
dot icon12/05/2011
Resolutions
dot icon12/05/2011
Resolutions
dot icon06/05/2011
Register inspection address has been changed
dot icon24/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 12
dot icon09/03/2011
Cancellation of shares. Statement of capital on 2011-03-09
dot icon09/03/2011
Cancellation of shares. Statement of capital on 2011-03-09
dot icon09/03/2011
Cancellation of shares. Statement of capital on 2011-03-09
dot icon09/03/2011
Cancellation of shares. Statement of capital on 2011-03-09
dot icon28/02/2011
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 1
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2010-03-31
dot icon15/06/2010
Purchase of own shares.
dot icon15/06/2010
Purchase of own shares.
dot icon23/01/2010
Purchase of own shares.
dot icon21/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon21/12/2009
Director's details changed for Non Exec Director George Benvie Robertson on 2009-12-01
dot icon21/12/2009
Director's details changed for Harry Maliff on 2009-12-01
dot icon21/12/2009
Director's details changed for Kenneth Henderson on 2009-12-01
dot icon21/12/2009
Director's details changed for Kenneth Robertson Allstaff on 2009-12-01
dot icon21/12/2009
Director's details changed for Martin Mackin on 2009-12-01
dot icon17/09/2009
Gbp ic 428090.33/393056.7\28/04/09\gbp sr [email protected]=34463.4\gbp sr [email protected]=570.23\
dot icon17/09/2009
Capitals not rolled up
dot icon17/09/2009
Capitals not rolled up
dot icon26/08/2009
Memorandum and Articles of Association
dot icon26/08/2009
Resolutions
dot icon03/07/2009
Full accounts made up to 2009-03-31
dot icon07/01/2009
Return made up to 01/12/08; full list of members
dot icon20/06/2008
Director and secretary's change of particulars / george robertson / 01/06/2008
dot icon20/06/2008
Director appointed kenneth henderson
dot icon30/05/2008
Full accounts made up to 2008-03-31
dot icon06/03/2008
Gbp ic 505809/470099.34\28/01/08\gbp sr [email protected]=35184.4\gbp sr [email protected]=525.26\
dot icon14/01/2008
Return made up to 01/12/07; full list of members
dot icon12/12/2007
Full accounts made up to 2007-03-31
dot icon05/09/2007
Alterations to a floating charge
dot icon04/09/2007
Alterations to a floating charge
dot icon22/06/2007
Partic of mort/charge *
dot icon22/01/2007
Return made up to 01/12/06; full list of members
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon31/05/2006
£ ic 537290/505810 03/04/06 £ sr [email protected]=31010 £ sr [email protected]=469
dot icon30/01/2006
Return made up to 01/12/05; full list of members
dot icon20/06/2005
Full accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 01/12/04; full list of members
dot icon26/05/2004
Full accounts made up to 2004-03-31
dot icon16/04/2004
£ ic 602548/566444 09/03/04 £ sr [email protected]=32882 £ sr [email protected]=2670 £ sr [email protected]=551
dot icon05/12/2003
Return made up to 01/12/03; full list of members
dot icon16/09/2003
Resolutions
dot icon16/09/2003
£ ic 660150/602548 01/09/03 £ sr [email protected]=37481 £ sr [email protected]=436 £ sr [email protected]=19685
dot icon19/06/2003
Full accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 01/12/02; full list of members
dot icon23/07/2002
Full accounts made up to 2002-03-31
dot icon03/12/2001
Return made up to 01/12/01; full list of members
dot icon25/06/2001
Full accounts made up to 2001-03-31
dot icon02/05/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon13/02/2001
Memorandum and Articles of Association
dot icon13/02/2001
Resolutions
dot icon06/02/2001
£ ic 667051/660151 01/02/01 £ sr [email protected]=6900
dot icon31/01/2001
Director resigned
dot icon17/01/2001
Full accounts made up to 2000-06-30
dot icon28/12/2000
Return made up to 01/12/00; full list of members
dot icon28/12/2000
New director appointed
dot icon23/11/2000
£ ic 1365277/667002 13/11/00 £ sr [email protected]=429497 £ sr [email protected]=3333 £ sr [email protected]=265445
dot icon23/11/2000
£ ic 1369177/1365277 13/11/00 £ sr [email protected]=3900
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Declaration of shares redemption:auditor's report
dot icon03/10/2000
Director resigned
dot icon13/09/2000
Return made up to 01/12/99; full list of members; amend
dot icon04/02/2000
Return made up to 01/12/99; full list of members
dot icon24/11/1999
Full accounts made up to 1999-06-30
dot icon08/01/1999
Return made up to 01/12/98; full list of members
dot icon23/09/1998
Full accounts made up to 1998-06-30
dot icon20/07/1998
Dec mort/charge release *
dot icon29/04/1998
Memorandum and Articles of Association
dot icon29/04/1998
Resolutions
dot icon03/04/1998
£ ic 1370327/1369227 30/01/98 £ sr [email protected]=1100
dot icon31/12/1997
Return made up to 01/12/97; full list of members
dot icon12/11/1997
Full accounts made up to 1997-06-30
dot icon30/06/1997
New director appointed
dot icon16/04/1997
£ ic 1516234/1370327 02/04/97 £ sr [email protected]=145907
dot icon16/04/1997
£ ic 1535544/1516234 02/04/97 £ sr [email protected]=19310
dot icon26/02/1997
Return made up to 01/12/96; no change of members
dot icon21/11/1996
Full accounts made up to 1996-06-30
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon26/04/1996
Director resigned
dot icon16/01/1996
Return made up to 01/12/95; full list of members
dot icon04/12/1995
New director appointed
dot icon17/03/1995
Amended full accounts made up to 1994-06-30
dot icon08/03/1995
Director resigned
dot icon08/03/1995
New director appointed
dot icon08/03/1995
New director appointed
dot icon08/03/1995
New director appointed
dot icon07/03/1995
Return made up to 01/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Dec mort/charge *
dot icon14/12/1994
Dec mort/charge *
dot icon14/12/1994
Dec mort/charge *
dot icon05/10/1994
Full accounts made up to 1994-06-30
dot icon15/07/1994
Certificate of reduction of share premium
dot icon15/07/1994
Court order
dot icon07/04/1994
Return made up to 01/12/93; full list of members
dot icon03/03/1994
Resolutions
dot icon17/11/1993
Full accounts made up to 1993-06-30
dot icon01/04/1993
Dec mort/charge *
dot icon01/04/1993
Dec mort/charge *
dot icon01/04/1993
Dec mort/charge *
dot icon01/04/1993
Dec mort/charge *
dot icon30/03/1993
Certificate of re-registration from Public Limited Company to Private
dot icon16/02/1993
Re-registration of Memorandum and Articles
dot icon16/02/1993
Nc dec already adjusted 16/02/93
dot icon16/02/1993
Application for reregistration from PLC to private
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon10/02/1993
Ad 29/01/93--------- £ si [email protected]=13333 £ ic 1522211/1535544
dot icon08/02/1993
Return made up to 01/12/92; full list of members
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New secretary appointed
dot icon01/02/1993
Secretary resigned;director resigned
dot icon01/02/1993
Director resigned
dot icon01/02/1993
Director resigned
dot icon31/01/1993
Full accounts made up to 1992-06-30
dot icon16/07/1992
Director resigned
dot icon16/07/1992
Director resigned
dot icon11/06/1992
Secretary's particulars changed;director's particulars changed
dot icon02/04/1992
Accounting reference date extended from 31/03 to 30/06
dot icon21/01/1992
Return made up to 01/12/91; full list of members
dot icon23/12/1991
Alterations to a floating charge
dot icon23/12/1991
Alterations to a floating charge
dot icon16/12/1991
Alterations to a floating charge
dot icon16/12/1991
Alterations to a floating charge
dot icon16/12/1991
Alterations to a floating charge
dot icon16/12/1991
Alterations to a floating charge
dot icon16/12/1991
Alterations to a floating charge
dot icon09/12/1991
Partic of mort/charge 17
dot icon09/12/1991
Partic of mort/charge 41
dot icon06/12/1991
Full accounts made up to 1991-03-31
dot icon15/11/1991
Ad 16/03/90--------- £ si [email protected]=8543 £ ic 1513668/1522211
dot icon22/05/1991
Alterations to a floating charge
dot icon22/05/1991
Alterations to a floating charge
dot icon22/05/1991
Alterations to a floating charge
dot icon22/05/1991
Alterations to a floating charge
dot icon22/05/1991
Alterations to a floating charge
dot icon12/12/1990
Alterations to a floating charge
dot icon24/10/1990
Secretary resigned;new secretary appointed
dot icon31/08/1990
New director appointed
dot icon31/08/1990
Ad 06/08/90--------- £ si [email protected]=23800 £ ic 1489868/1513668
dot icon06/06/1990
New director appointed
dot icon12/04/1990
Partic of mort/charge 4062
dot icon05/04/1990
New director appointed
dot icon26/03/1990
Memorandum and Articles of Association
dot icon26/03/1990
Secretary resigned;new secretary appointed
dot icon26/03/1990
Ad 16/03/90--------- £ si [email protected]=858995 £ si [email protected]=554673 £ ic 76200/1489868
dot icon26/03/1990
Ad 07/03/90--------- £ si 26200@1=26200 £ ic 50000/76200
dot icon26/03/1990
Nc inc already adjusted 16/03/90
dot icon26/03/1990
S-div conve 16/03/90
dot icon26/03/1990
Resolutions
dot icon26/03/1990
Resolutions
dot icon26/03/1990
Resolutions
dot icon23/03/1990
Partic of mort/charge 3243
dot icon23/03/1990
Partic of mort/charge 3242
dot icon23/03/1990
Partic of mort/charge 3241
dot icon23/03/1990
Partic of mort/charge 3240
dot icon22/03/1990
Partic of mort/charge 3171
dot icon20/03/1990
Partic of mort/charge 3071
dot icon12/03/1990
Certificate of re-registration from Private to Public Limited Company
dot icon12/03/1990
New director appointed
dot icon12/03/1990
Director resigned;new director appointed
dot icon12/03/1990
Director resigned;new director appointed
dot icon12/03/1990
Ad 06/03/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/03/1990
£ nc 100/100000 06/03/90
dot icon12/03/1990
Resolutions
dot icon12/03/1990
Resolutions
dot icon06/03/1990
Declaration on reregistration from private to PLC
dot icon06/03/1990
Auditor's report
dot icon06/03/1990
Balance Sheet
dot icon06/03/1990
Auditor's statement
dot icon06/03/1990
Application for reregistration from private to PLC
dot icon06/03/1990
Re-registration of Memorandum and Articles
dot icon01/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

22
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
117.06K
-
0.00
-
-
2022
23
128.38K
-
0.00
-
-
2023
22
5.15K
-
0.00
-
-
2023
22
5.15K
-
0.00
-
-

Employees

2023

Employees

22 Descended-4 % *

Net Assets(GBP)

5.15K £Descended-95.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, James
Director
16/09/2014 - 24/03/2023
1
Cooper, Richard Baron
Director
24/03/2023 - Present
15
Hay, Angus James
Director
10/06/2014 - Present
20

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALBACOM LIMITED

ALBACOM LIMITED is an(a) Active company incorporated on 01/12/1989 with the registered office located at George Buckman Drive, Camperdown Industrial Estate, Dundee DD2 3SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBACOM LIMITED?

toggle

ALBACOM LIMITED is currently Active. It was registered on 01/12/1989 .

Where is ALBACOM LIMITED located?

toggle

ALBACOM LIMITED is registered at George Buckman Drive, Camperdown Industrial Estate, Dundee DD2 3SP.

What does ALBACOM LIMITED do?

toggle

ALBACOM LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does ALBACOM LIMITED have?

toggle

ALBACOM LIMITED had 22 employees in 2023.

What is the latest filing for ALBACOM LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-01 with no updates.