Company NameKorlet Dundee Limited
DirectorJam Koramshai
Company StatusActive
Company NumberSC353857
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jam Koramshai
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Maryfield Road
Broughty Ferry
Dundee
DD5 2JJ
Scotland
Secretary NameMs Karen Koramshai Richmond
StatusCurrent
Appointed20 January 2021(12 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address3 Maryfield Road
Broughty Ferry
Dundee
DD5 2JJ
Scotland
Director NameMr Alastair James Watson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Osprey Avenue
Piperdam, Fowlis
Dundee
DD2 5GB
Scotland
Secretary NameMr Alastair James Watson
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Osprey Avenue
Piperdam, Fowlis
Dundee
DD2 5GB
Scotland
Secretary NameMiss Nicola Jade Curran
StatusResigned
Appointed07 May 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2012)
RoleCompany Director
Correspondence Address130 High Street
Methil
Fife
KY8 3EA
Scotland
Secretary NameMrs Lesley Winifred Koramshai
StatusResigned
Appointed23 April 2012(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 July 2020)
RoleCompany Director
Correspondence Address3 Maryfield Road
Broughty Ferry
Dundee
DD5 2JJ
Scotland

Location

Registered Address3 Maryfield Road
Broughty Ferry
Dundee
DD5 2JJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

94 at £1Korpp Investment LTD
94.00%
Ordinary
6 at £1Jam Koramshai
6.00%
Ordinary

Financials

Year2014
Net Worth-£42,268
Cash£5,387
Current Liabilities£89,005

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Filing History

23 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
24 January 2021Termination of appointment of Lesley Winifred Koramshai as a secretary on 15 July 2020 (1 page)
24 January 2021Appointment of Ms Karen Koramshai Richmond as a secretary on 20 January 2021 (2 pages)
12 November 2020Director's details changed for Mr Jam Koramshai on 30 October 2020 (2 pages)
12 November 2020Change of details for Mr Jam Koramshai as a person with significant control on 30 October 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
23 January 2019Change of details for Mr Jam Koramshai as a person with significant control on 10 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Jam Koramshai on 10 January 2019 (2 pages)
26 September 2018Director's details changed for Mr Jam Koramshai on 17 September 2018 (2 pages)
26 September 2018Change of details for Mr Jam Koramshai as a person with significant control on 17 September 2018 (2 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 February 2015Registered office address changed from 50 Castle Street Dundee Tayside DD1 3AQ to 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ on 10 February 2015 (1 page)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Registered office address changed from 50 Castle Street Dundee Tayside DD1 3AQ to 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ on 10 February 2015 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
20 August 2013Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages)
20 August 2013Secretary's details changed for Mrs Lesley Winifred Koramshai on 20 August 2013 (1 page)
20 August 2013Secretary's details changed for Mrs Lesley Winifred Koramshai on 20 August 2013 (1 page)
20 August 2013Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from 30a South Tay Street Dundee DD1 1PD United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 30a South Tay Street Dundee DD1 1PD United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 30a South Tay Street Dundee DD1 1PD United Kingdom on 9 August 2012 (1 page)
8 August 2012Company name changed albionlet LIMITED\certificate issued on 08/08/12
  • CONNOT ‐
(3 pages)
8 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-29
(1 page)
8 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-29
(1 page)
8 August 2012Company name changed albionlet LIMITED\certificate issued on 08/08/12
  • CONNOT ‐
(3 pages)
28 July 2012Termination of appointment of Nicola Curran as a secretary (1 page)
28 July 2012Appointment of Mrs Lesley Winifred Koramshai as a secretary (2 pages)
28 July 2012Appointment of Mrs Lesley Winifred Koramshai as a secretary (2 pages)
28 July 2012Termination of appointment of Nicola Curran as a secretary (1 page)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
22 March 2011Appointment of Miss Nicola Jade Curran as a secretary (2 pages)
22 March 2011Appointment of Miss Nicola Jade Curran as a secretary (2 pages)
22 March 2011Registered office address changed from 161 Albert Street Dundee Tayside DD4 6PX Scotland on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 161 Albert Street Dundee Tayside DD4 6PX Scotland on 22 March 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 November 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(5 pages)
19 November 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(5 pages)
26 July 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
26 July 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
7 May 2010Termination of appointment of Alastair Watson as a director (2 pages)
7 May 2010Termination of appointment of Alastair Watson as a director (2 pages)
7 May 2010Termination of appointment of Alastair Watson as a secretary (2 pages)
7 May 2010Termination of appointment of Alastair Watson as a secretary (2 pages)
18 March 2010Company name changed albion properties SC LTD.\certificate issued on 18/03/10
  • CONNOT ‐
(3 pages)
18 March 2010Company name changed albion properties SC LTD.\certificate issued on 18/03/10
  • CONNOT ‐
(3 pages)
18 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(1 page)
18 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(1 page)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Alastair James Watson on 22 January 2010 (2 pages)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Alastair James Watson on 22 January 2010 (2 pages)
24 February 2010Registered office address changed from Unit 8 Castlecroft Business Centre Tom Johnston Road Dundee Tayside DD4 8XD on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Jam Koramshai on 22 January 2010 (2 pages)
24 February 2010Registered office address changed from Unit 8 Castlecroft Business Centre Tom Johnston Road Dundee Tayside DD4 8XD on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Jam Koramshai on 22 January 2010 (2 pages)
28 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
28 October 2009Company name changed albionlet LIMITED\certificate issued on 28/10/09
  • CONNOT ‐
(5 pages)
28 October 2009Company name changed albionlet LIMITED\certificate issued on 28/10/09
  • CONNOT ‐
(5 pages)
28 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
7 July 2009Registered office changed on 07/07/2009 from unit 11 castlecroft business centre tom johnston road dundee DD4 8XD (1 page)
7 July 2009Registered office changed on 07/07/2009 from unit 11 castlecroft business centre tom johnston road dundee DD4 8XD (1 page)
22 January 2009Incorporation (19 pages)
22 January 2009Incorporation (19 pages)