Broughty Ferry
Dundee
DD5 2JJ
Scotland
Secretary Name | Ms Karen Koramshai Richmond |
---|---|
Status | Current |
Appointed | 20 January 2021(12 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ Scotland |
Director Name | Mr Alastair James Watson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Osprey Avenue Piperdam, Fowlis Dundee DD2 5GB Scotland |
Secretary Name | Mr Alastair James Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Osprey Avenue Piperdam, Fowlis Dundee DD2 5GB Scotland |
Secretary Name | Miss Nicola Jade Curran |
---|---|
Status | Resigned |
Appointed | 07 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | 130 High Street Methil Fife KY8 3EA Scotland |
Secretary Name | Mrs Lesley Winifred Koramshai |
---|---|
Status | Resigned |
Appointed | 23 April 2012(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ Scotland |
Registered Address | 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
94 at £1 | Korpp Investment LTD 94.00% Ordinary |
---|---|
6 at £1 | Jam Koramshai 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,268 |
Cash | £5,387 |
Current Liabilities | £89,005 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 3 weeks from now) |
23 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
24 January 2021 | Termination of appointment of Lesley Winifred Koramshai as a secretary on 15 July 2020 (1 page) |
24 January 2021 | Appointment of Ms Karen Koramshai Richmond as a secretary on 20 January 2021 (2 pages) |
12 November 2020 | Director's details changed for Mr Jam Koramshai on 30 October 2020 (2 pages) |
12 November 2020 | Change of details for Mr Jam Koramshai as a person with significant control on 30 October 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
23 January 2019 | Change of details for Mr Jam Koramshai as a person with significant control on 10 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Jam Koramshai on 10 January 2019 (2 pages) |
26 September 2018 | Director's details changed for Mr Jam Koramshai on 17 September 2018 (2 pages) |
26 September 2018 | Change of details for Mr Jam Koramshai as a person with significant control on 17 September 2018 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 February 2015 | Registered 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 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered 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 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 August 2013 | Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Mrs Lesley Winifred Koramshai on 20 August 2013 (1 page) |
20 August 2013 | Secretary's details changed for Mrs Lesley Winifred Koramshai on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from 30a South Tay Street Dundee DD1 1PD United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 30a South Tay Street Dundee DD1 1PD United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 30a South Tay Street Dundee DD1 1PD United Kingdom on 9 August 2012 (1 page) |
8 August 2012 | Company name changed albionlet LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
8 August 2012 | Company name changed albionlet LIMITED\certificate issued on 08/08/12
|
28 July 2012 | Termination of appointment of Nicola Curran as a secretary (1 page) |
28 July 2012 | Appointment of Mrs Lesley Winifred Koramshai as a secretary (2 pages) |
28 July 2012 | Appointment of Mrs Lesley Winifred Koramshai as a secretary (2 pages) |
28 July 2012 | Termination of appointment of Nicola Curran as a secretary (1 page) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Appointment of Miss Nicola Jade Curran as a secretary (2 pages) |
22 March 2011 | Appointment of Miss Nicola Jade Curran as a secretary (2 pages) |
22 March 2011 | Registered office address changed from 161 Albert Street Dundee Tayside DD4 6PX Scotland on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 161 Albert Street Dundee Tayside DD4 6PX Scotland on 22 March 2011 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
26 July 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
26 July 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
7 May 2010 | Termination of appointment of Alastair Watson as a director (2 pages) |
7 May 2010 | Termination of appointment of Alastair Watson as a director (2 pages) |
7 May 2010 | Termination of appointment of Alastair Watson as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Alastair Watson as a secretary (2 pages) |
18 March 2010 | Company name changed albion properties SC LTD.\certificate issued on 18/03/10
|
18 March 2010 | Company name changed albion properties SC LTD.\certificate issued on 18/03/10
|
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
24 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Alastair James Watson on 22 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Alastair James Watson on 22 January 2010 (2 pages) |
24 February 2010 | Registered office address changed from Unit 8 Castlecroft Business Centre Tom Johnston Road Dundee Tayside DD4 8XD on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Jam Koramshai on 22 January 2010 (2 pages) |
24 February 2010 | Registered office address changed from Unit 8 Castlecroft Business Centre Tom Johnston Road Dundee Tayside DD4 8XD on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Jam Koramshai on 22 January 2010 (2 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Company name changed albionlet LIMITED\certificate issued on 28/10/09
|
28 October 2009 | Company name changed albionlet LIMITED\certificate issued on 28/10/09
|
28 October 2009 | Resolutions
|
7 July 2009 | Registered office changed on 07/07/2009 from unit 11 castlecroft business centre tom johnston road dundee DD4 8XD (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from unit 11 castlecroft business centre tom johnston road dundee DD4 8XD (1 page) |
22 January 2009 | Incorporation (19 pages) |
22 January 2009 | Incorporation (19 pages) |