ALICO INVEST LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 26/10/2010)
dot icon04/03/2026
Termination of appointment of Eric Chiong as a director on 2026-03-01
dot icon04/03/2026
Appointment of Secreserve Limited as a secretary on 2026-03-01
dot icon04/03/2026
Cessation of Secreserve Limited as a person with significant control on 2026-03-01
dot icon04/03/2026
Appointment of Mr Yee Wai Chong as a director on 2026-03-01
dot icon04/03/2026
Termination of appointment of Secreserve Limited as a director on 2026-03-01
dot icon04/03/2026
Notification of Yee Wai Chong as a person with significant control on 2026-03-01
dot icon04/03/2026
Notification of Secreserve Limited as a person with significant control on 2026-03-01
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon31/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon06/08/2025
Compulsory strike-off action has been discontinued
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon02/08/2025
Confirmation statement made on 2025-05-16 with updates
dot icon16/01/2025
Notification of Secreserve Limited as a person with significant control on 2025-01-01
dot icon15/01/2025
Registered office address changed from , 52 Bridge Street, Aberdeen, AB11 6JN, Scotland to 36 Garthdee Drive Aberdeen AB10 7JA on 2025-01-15
dot icon15/01/2025
Cessation of Sujath Ali as a person with significant control on 2025-01-01
dot icon15/01/2025
Termination of appointment of Sujath Ali as a director on 2025-01-01
dot icon15/01/2025
Appointment of Secreserve Limited as a director on 2025-01-01
dot icon12/12/2024
Registered office address changed from , 15 Westfield Park, Stonehaven, AB39 2EF, Scotland to 36 Garthdee Drive Aberdeen AB10 7JA on 2024-12-12
dot icon12/12/2024
Appointment of Mr Eric Chiong as a director on 2024-12-12
dot icon10/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/05/2024
Notification of Sujath Ali as a person with significant control on 2024-05-14
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon15/05/2024
Appointment of Mr Sujath Ali as a director on 2024-05-14
dot icon15/05/2024
Termination of appointment of Sophie Elizabeth Ali as a director on 2024-05-14
dot icon15/05/2024
Cessation of Sophie Elizabeth Ali as a person with significant control on 2024-05-14
dot icon29/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/08/2023
Termination of appointment of Sujath Ali as a director on 2023-08-01
dot icon08/08/2023
Appointment of Ms Sophie Elizabeth Ali as a director on 2023-08-01
dot icon08/08/2023
Registered office address changed from , 9 Royal Crescent, Glasgow, G3 7SP to 36 Garthdee Drive Aberdeen AB10 7JA on 2023-08-08
dot icon08/08/2023
Confirmation statement made on 2023-07-13 with updates
dot icon08/08/2023
Cessation of Sujath Ali as a person with significant control on 2023-08-01
dot icon08/08/2023
Notification of Sophie Elizabeth Ali as a person with significant control on 2023-08-01
dot icon08/08/2023
Change of details for Ms Sophie Elizabeth Ali as a person with significant control on 2023-08-01
dot icon16/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon16/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/08/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon06/04/2018
Micro company accounts made up to 2017-10-31
dot icon13/09/2017
Termination of appointment of Liakoth Ali as a director on 2017-09-12
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon13/07/2017
Notification of Sujath Ali as a person with significant control on 2017-07-12
dot icon13/07/2017
Cessation of Liakoth Ali as a person with significant control on 2017-07-12
dot icon12/07/2017
Appointment of Mr Sujath Ali as a director on 2017-07-12
dot icon04/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/03/2017
Director's details changed for Mr Liakoth Ali on 2017-03-14
dot icon15/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon03/11/2015
Director's details changed for Mr Liakoth Ali on 2015-10-26
dot icon19/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon21/05/2014
Director's details changed for Mr Liakoth Ali on 2014-05-21
dot icon10/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/02/2013
Annual return made up to 2012-10-26 with full list of shareholders
dot icon25/01/2013
Registered office address changed from , 29 South Lodge Drive, Stonehaven, Kincardineshire, AB39 2PN, United Kingdom on 2013-01-25
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/05/2012
Accounts for a dormant company made up to 2011-10-31
dot icon14/04/2012
Compulsory strike-off action has been discontinued
dot icon12/04/2012
Annual return made up to 2011-10-26 with full list of shareholders
dot icon12/04/2012
Registered office address changed from , Zara House Burnside Drive, Dyce, AB21 0HW, Scotland on 2012-04-12
dot icon17/02/2012
First Gazette notice for compulsory strike-off
dot icon26/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-95.84 % *

* during past year

Cash in Bank

£76.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.84K
-
0.00
1.83K
-
2022
1
63.13K
-
0.00
76.00
-
2022
1
63.13K
-
0.00
76.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

63.13K £Ascended40.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.00 £Descended-95.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Yee Wai Chong
Director
01/03/2026 - Present
18
Ali, Liakoth
Director
26/10/2010 - 12/09/2017
1
Ali, Sujath
Director
12/07/2017 - 01/08/2023
35
Ali, Sujath
Director
14/05/2024 - 01/01/2025
35
Secreserve Limited
Corporate Director
01/01/2025 - 01/03/2026
20

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALICO INVEST LIMITED

ALICO INVEST LIMITED is an(a) Active company incorporated on 26/10/2010 with the registered office located at 36 Garthdee Drive, Aberdeen AB10 7JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALICO INVEST LIMITED?

toggle

ALICO INVEST LIMITED is currently Active. It was registered on 26/10/2010 .

Where is ALICO INVEST LIMITED located?

toggle

ALICO INVEST LIMITED is registered at 36 Garthdee Drive, Aberdeen AB10 7JA.

What does ALICO INVEST LIMITED do?

toggle

ALICO INVEST LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALICO INVEST LIMITED have?

toggle

ALICO INVEST LIMITED had 1 employees in 2022.

What is the latest filing for ALICO INVEST LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Eric Chiong as a director on 2026-03-01.