Company NameAlbasoft Limited
DirectorsDavid Kelly and Michelle Mackenzie
Company StatusActive
Company NumberSC231024
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Kelly
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2002(same day as company formation)
RoleIT Services
Country of ResidenceScotland
Correspondence Address12 Dalneigh Crescent
Inverness
Highland
IV3 5AJ
Scotland
Director NameMrs Michelle Mackenzie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56a Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Secretary NameMrs Margaret Sweeney
StatusCurrent
Appointed01 April 2023(20 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address56a Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Secretary NameEileen Margaret Mackay
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Dalneigh Crescent
Inverness
Highland
IV3 5AJ
Scotland
Director NameEileen Margaret Mackay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2010)
RoleProject Manager
Correspondence Address12 Dalneigh Crescent
Inverness
Highland
IV3 5AJ
Scotland
Director NamePeter Kelly
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2010)
RoleDirector Of Operations
Correspondence Address53 Rowallan Drive
Bannockburn
Stirlingshire
FK7 8LN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitealbasoft.co.uk
Email address[email protected]
Telephone01463 255922
Telephone regionInverness

Location

Registered Address56a Culcabock Avenue
Inverness
IV2 3RQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Mr David Kelly
40.00%
Ordinary
3 at £1Michelle Jack
30.00%
Ordinary
3 at £1Ms Eileen Margaret Mackay
30.00%
Ordinary

Financials

Year2014
Net Worth£10
Current Liabilities£37,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

24 November 2006Delivered 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

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 March 2023Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
31 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
1 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
21 October 2021Compulsory strike-off action has been discontinued (1 page)
20 October 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
1 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 June 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(4 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(4 pages)
15 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(4 pages)
15 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
10 February 2014Registered office address changed from 27 Huntly Street Inverness IV3 5PR on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 27 Huntly Street Inverness IV3 5PR on 10 February 2014 (1 page)
4 September 2013Satisfaction of charge 1 in full (1 page)
4 September 2013Satisfaction of charge 1 in full (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for David Kelly on 31 May 2009 (1 page)
23 June 2010Secretary's details changed for Eileen Margaret Mackay on 31 May 2009 (1 page)
23 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for David Kelly on 1 May 2010 (2 pages)
23 June 2010Director's details changed for David Kelly on 31 May 2009 (1 page)
23 June 2010Secretary's details changed for Eileen Margaret Mackay on 31 May 2009 (1 page)
23 June 2010Director's details changed for David Kelly on 1 May 2010 (2 pages)
23 June 2010Director's details changed for David Kelly on 1 May 2010 (2 pages)
25 May 2010Termination of appointment of Peter Kelly as a director (1 page)
25 May 2010Termination of appointment of Eileen Mackay as a director (1 page)
25 May 2010Termination of appointment of Peter Kelly as a director (1 page)
25 May 2010Termination of appointment of Eileen Mackay as a director (1 page)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 May 2009Return made up to 01/05/09; no change of members (5 pages)
13 May 2009Return made up to 01/05/09; no change of members (5 pages)
13 June 2008Return made up to 01/05/08; no change of members (7 pages)
13 June 2008Return made up to 01/05/08; no change of members (7 pages)
14 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 June 2007Return made up to 01/05/07; full list of members (7 pages)
7 June 2007Return made up to 01/05/07; full list of members (7 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
5 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
12 May 2006Return made up to 01/05/06; full list of members (7 pages)
12 May 2006Return made up to 01/05/06; full list of members (7 pages)
13 April 2006Registered office changed on 13/04/06 from: 12 dalneigh crescent inverness IV3 5AJ (1 page)
13 April 2006Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2006Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 12 dalneigh crescent inverness IV3 5AJ (1 page)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
25 May 2005Return made up to 01/05/05; full list of members (3 pages)
25 May 2005Return made up to 01/05/05; full list of members (3 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
6 May 2004Return made up to 01/05/04; full list of members (7 pages)
6 May 2004Return made up to 01/05/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
30 May 2003Secretary's particulars changed (1 page)
30 May 2003Secretary's particulars changed (1 page)
21 May 2003Return made up to 01/05/03; full list of members (6 pages)
21 May 2003Return made up to 01/05/03; full list of members (6 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
1 May 2002Incorporation (16 pages)
1 May 2002Incorporation (16 pages)