ALGO BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

ALGO BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC278962

Incorporation date

27/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Algo Business Centre, Glenearn Road, Perth PH2 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon04/03/2026
Registered office address changed from Mains of Mause Blairgowrie PH10 6TE to Algo Business Centre Glenearn Road Perth PH2 0NJ on 2026-03-04
dot icon04/03/2026
Secretary's details changed for Mr Peter Alexander on 2026-03-04
dot icon04/03/2026
Director's details changed for Mr Charles Murray Alexander on 2026-03-04
dot icon02/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon16/05/2015
Registration of charge SC2789620001, created on 2015-05-14
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon05/06/2014
Certificate of change of name
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mr Charles Murray Alexander on 2010-01-27
dot icon17/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/02/2009
Return made up to 27/01/09; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/04/2008
Return made up to 27/01/08; no change of members
dot icon31/01/2007
Return made up to 27/01/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon15/02/2006
Return made up to 27/01/06; full list of members
dot icon16/11/2005
Accounting reference date extended from 31/01/06 to 30/06/06
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New secretary appointed
dot icon25/02/2005
Secretary resigned
dot icon25/02/2005
Director resigned
dot icon27/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+4.03 % *

* during past year

Cash in Bank

£15,132.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
477.78K
-
0.00
33.39K
-
2022
4
595.57K
-
0.00
14.55K
-
2023
4
778.95K
-
0.00
15.13K
-
2023
4
778.95K
-
0.00
15.13K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

778.95K £Ascended30.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.13K £Ascended4.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Charles Murray
Director
27/01/2005 - Present
15
Alexander, Peter
Secretary
27/01/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALGO BUSINESS CENTRE LIMITED

ALGO BUSINESS CENTRE LIMITED is an(a) Active company incorporated on 27/01/2005 with the registered office located at Algo Business Centre, Glenearn Road, Perth PH2 0NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALGO BUSINESS CENTRE LIMITED?

toggle

ALGO BUSINESS CENTRE LIMITED is currently Active. It was registered on 27/01/2005 .

Where is ALGO BUSINESS CENTRE LIMITED located?

toggle

ALGO BUSINESS CENTRE LIMITED is registered at Algo Business Centre, Glenearn Road, Perth PH2 0NJ.

What does ALGO BUSINESS CENTRE LIMITED do?

toggle

ALGO BUSINESS CENTRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALGO BUSINESS CENTRE LIMITED have?

toggle

ALGO BUSINESS CENTRE LIMITED had 4 employees in 2023.

What is the latest filing for ALGO BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from Mains of Mause Blairgowrie PH10 6TE to Algo Business Centre Glenearn Road Perth PH2 0NJ on 2026-03-04.