Company NameAlbert Place Properties Limited
Company StatusActive
Company NumberSC299672
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Virginia Clodagh Forbes-Cable
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressUpper Graigievar
Craigievar
Alford
AB33 8JR
Scotland
Director NameMr Archibald Campbell Ross
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressPtarmigan East Roseburn
Aboyne
AB34 5BP
Scotland
Director NameMr William James Torrance
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBynack Grantown-On-Spey
Morayshire
PH26 3NQ
Scotland
Secretary NameMr John Michael Forbes-Cable
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Craigievar
Alford
Aberdeenshire
AB33 8JR
Scotland
Director NameMalcolm Dunbar Craigievar Forbes-Cable
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleOil Engineer
Country of ResidenceScotland
Correspondence AddressUpper Craigievar
Craigievar
Alford
Aberdeenshire
AB33 8JR
Scotland

Location

Registered Address8 Albert Place
Aberdeen
AB25 1RG
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Archibald Campbell Ross
25.00%
Ordinary
5k at £1Malcolm Dunbar Craigievar Forbes-cable
25.00%
Ordinary
5k at £1William James Torrance
25.00%
Ordinary
2.5k at £1John Michael Forbes-cable
12.50%
Ordinary
2.5k at £1Virginia Clodagh Forbes-cable
12.50%
Ordinary

Financials

Year2014
Net Worth£72,717
Cash£9,336
Current Liabilities£149,733

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

24 May 2006Delivered on: 30 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 albert place, aberdeen.
Outstanding
13 April 2006Delivered on: 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 September 2021Director's details changed for Mr William James Torrance on 20 September 2021 (2 pages)
21 September 2021Director's details changed for Archibald Campbell Ross on 20 September 2021 (2 pages)
18 June 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
2 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
26 February 2020Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB Scotland to 8 Albert Place Aberdeen AB25 1RG on 26 February 2020 (1 page)
13 January 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
25 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
21 April 2017Registered office address changed from 8, Albert Place Aberdeen AB25 1RG Scotland to 9 Victoria Street Aberdeen AB10 1XB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 8, Albert Place Aberdeen AB25 1RG Scotland to 9 Victoria Street Aberdeen AB10 1XB on 21 April 2017 (1 page)
2 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 March 2017Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8, Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page)
12 March 2017Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8, Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000
(7 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000
(7 pages)
14 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,000
(7 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,000
(7 pages)
7 April 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20,000
(7 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20,000
(7 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 May 2010Director's details changed for Virginia Clodagh Forbes-Cable on 28 February 2010 (2 pages)
6 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Archibald Campbell Ross on 28 February 2010 (2 pages)
6 May 2010Director's details changed for Virginia Clodagh Forbes-Cable on 28 February 2010 (2 pages)
6 May 2010Director's details changed for Archibald Campbell Ross on 28 February 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
10 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
1 May 2009Return made up to 27/03/09; full list of members (5 pages)
1 May 2009Return made up to 27/03/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2008Return made up to 27/03/08; full list of members (5 pages)
22 May 2008Return made up to 27/03/08; full list of members (5 pages)
28 June 2007Return made up to 27/03/07; full list of members (7 pages)
28 June 2007Return made up to 27/03/07; full list of members (7 pages)
30 May 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
3 May 2006Registered office changed on 03/05/06 from: 44 victoria street aberdeen AB10 1XA (1 page)
3 May 2006Registered office changed on 03/05/06 from: 44 victoria street aberdeen AB10 1XA (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
20 April 2006Partic of mort/charge * (5 pages)
20 April 2006Partic of mort/charge * (5 pages)
4 April 2006Ad 27/03/06--------- £ si 12500@1=12500 £ ic 7500/20000 (2 pages)
4 April 2006Ad 27/03/06--------- £ si 12500@1=12500 £ ic 7500/20000 (2 pages)
27 March 2006Incorporation (15 pages)
27 March 2006Incorporation (15 pages)