Inverness
Highland
IV3 5AJ
Scotland
Director Name | Mrs Michelle Mackenzie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56a Culcabock Avenue Inverness IV2 3RQ Scotland |
Secretary Name | Mrs Margaret Sweeney |
---|---|
Status | Current |
Appointed | 01 April 2023(20 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 56a Culcabock Avenue Inverness IV2 3RQ Scotland |
Secretary Name | Eileen Margaret Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Dalneigh Crescent Inverness Highland IV3 5AJ Scotland |
Director Name | Eileen Margaret Mackay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2010) |
Role | Project Manager |
Correspondence Address | 12 Dalneigh Crescent Inverness Highland IV3 5AJ Scotland |
Director Name | Peter Kelly |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2010) |
Role | Director Of Operations |
Correspondence Address | 53 Rowallan Drive Bannockburn Stirlingshire FK7 8LN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | albasoft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 255922 |
Telephone region | Inverness |
Registered Address | 56a Culcabock Avenue Inverness IV2 3RQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Mr David Kelly 40.00% Ordinary |
---|---|
3 at £1 | Michelle Jack 30.00% Ordinary |
3 at £1 | Ms Eileen Margaret Mackay 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £37,730 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
24 November 2006 | Delivered on: 5 December 2006 Satisfied on: 4 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
12 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
27 March 2023 | Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
1 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
21 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
1 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 May 2017 | Registered office address changed from C/O Cole-Hamilton & Co 54 Culcabock Avenue Inverness IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from C/O Cole-Hamilton & Co 54 Culcabock Avenue Inverness IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 9 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
10 February 2014 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR on 10 February 2014 (1 page) |
4 September 2013 | Satisfaction of charge 1 in full (1 page) |
4 September 2013 | Satisfaction of charge 1 in full (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for David Kelly on 31 May 2009 (1 page) |
23 June 2010 | Secretary's details changed for Eileen Margaret Mackay on 31 May 2009 (1 page) |
23 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for David Kelly on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for David Kelly on 31 May 2009 (1 page) |
23 June 2010 | Secretary's details changed for Eileen Margaret Mackay on 31 May 2009 (1 page) |
23 June 2010 | Director's details changed for David Kelly on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for David Kelly on 1 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of Peter Kelly as a director (1 page) |
25 May 2010 | Termination of appointment of Eileen Mackay as a director (1 page) |
25 May 2010 | Termination of appointment of Peter Kelly as a director (1 page) |
25 May 2010 | Termination of appointment of Eileen Mackay as a director (1 page) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 May 2009 | Return made up to 01/05/09; no change of members (5 pages) |
13 May 2009 | Return made up to 01/05/09; no change of members (5 pages) |
13 June 2008 | Return made up to 01/05/08; no change of members (7 pages) |
13 June 2008 | Return made up to 01/05/08; no change of members (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 12 dalneigh crescent inverness IV3 5AJ (1 page) |
13 April 2006 | Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2006 | Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 12 dalneigh crescent inverness IV3 5AJ (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
6 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
6 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
25 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | New director appointed (1 page) |
30 May 2003 | Secretary's particulars changed (1 page) |
30 May 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
1 May 2002 | Incorporation (16 pages) |
1 May 2002 | Incorporation (16 pages) |