Company NameAlbert Square Investments Llp
Company StatusActive
Company NumberSO301728
CategoryLimited Liability Partnership
Incorporation Date4 February 2008(16 years, 2 months ago)

Directors

LLP Designated Member NameMr Ronald James William Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
LLP Member NameMrs Nicolina Anna Molinaro
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
LLP Member NameMr Alisdair Watson Walkinshaw Smith
Date of BirthMay 1987 (Born 37 years ago)
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21b Perth Road
Dundee
DD1 4HU
Scotland
LLP Member NameMr Andrew Kenneth Alexander Smith
Date of BirthNovember 1989 (Born 34 years ago)
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Elmgrove Park, Monikie
By Broughty Ferry
Dundee
DD5 3QW
Scotland
LLP Member NameMr David George Smith
Date of BirthOctober 1992 (Born 31 years ago)
StatusCurrent
Appointed15 April 2015(7 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
LLP Member NameMr James William Smith
Date of BirthOctober 1992 (Born 31 years ago)
StatusCurrent
Appointed15 April 2015(7 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
LLP Designated Member NameMr Ian Macarthur Christie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Hillview
Blackhall
Edinburgh
Midlothian
EH4 2AF
Scotland

Location

Registered Address1 Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£5
Current Liabilities£529,921

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
5 May 2023Compulsory strike-off action has been discontinued (1 page)
4 May 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
1 April 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
6 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
12 December 2020Registered office address changed from Unit 4 Delta House Gemini Crescent Dundee DD2 1SW to 1 Fairfield Road Broughty Ferry Dundee DD5 1NX on 12 December 2020 (1 page)
27 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 April 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
14 June 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
11 May 2017Total exemption full accounts made up to 31 July 2015 (10 pages)
11 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
11 May 2017Total exemption full accounts made up to 31 July 2015 (10 pages)
11 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
21 October 2016Total exemption full accounts made up to 31 July 2014 (9 pages)
21 October 2016Total exemption full accounts made up to 31 July 2014 (9 pages)
22 September 2016Termination of appointment of Ian Macarthur Christie as a member on 21 September 2016 (2 pages)
22 September 2016Termination of appointment of Ian Macarthur Christie as a member on 21 September 2016 (2 pages)
2 March 2016Annual return made up to 3 February 2016 (7 pages)
2 March 2016Annual return made up to 3 February 2016 (7 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2015Appointment of Mr James William Smith as a member on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr David George Smith as a member on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr David George Smith as a member on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr James William Smith as a member on 15 April 2015 (2 pages)
5 February 2015Annual return made up to 3 February 2015 (6 pages)
5 February 2015Annual return made up to 3 February 2015 (6 pages)
5 February 2015Annual return made up to 3 February 2015 (6 pages)
5 September 2014Total exemption full accounts made up to 31 July 2012 (9 pages)
5 September 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
5 September 2014Total exemption full accounts made up to 31 July 2011 (9 pages)
5 September 2014Administrative restoration application (3 pages)
5 September 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
5 September 2014Annual return made up to 3 February 2014 (11 pages)
5 September 2014Annual return made up to 3 February 2014 (11 pages)
5 September 2014Total exemption full accounts made up to 31 July 2012 (9 pages)
5 September 2014Annual return made up to 3 February 2014 (11 pages)
5 September 2014Total exemption full accounts made up to 31 July 2011 (9 pages)
5 September 2014Administrative restoration application (3 pages)
29 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2013Member's details changed for Mr Alisdair Watson Walkinshaw Smith on 21 February 2013 (2 pages)
21 February 2013Member's details changed for Ronald James William Smith on 21 February 2013 (2 pages)
21 February 2013Member's details changed for Ms Nicolina Anna Molinaro on 21 February 2013 (2 pages)
21 February 2013Member's details changed for Mr Alisdair Watson Walkinshaw Smith on 21 February 2013 (2 pages)
21 February 2013Annual return made up to 3 February 2013 (6 pages)
21 February 2013Member's details changed for Ms Nicolina Anna Molinaro on 21 February 2013 (2 pages)
21 February 2013Member's details changed for Ronald James William Smith on 21 February 2013 (2 pages)
21 February 2013Annual return made up to 3 February 2013 (6 pages)
21 February 2013Annual return made up to 3 February 2013 (6 pages)
13 February 2012Annual return made up to 3 February 2012 (6 pages)
13 February 2012Annual return made up to 3 February 2012 (6 pages)
13 February 2012Annual return made up to 3 February 2012 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 February 2011Member's details changed for Nicolina Anna Molinaro on 3 February 2011 (2 pages)
4 February 2011Annual return made up to 3 February 2011 (6 pages)
4 February 2011Member's details changed for Nicolina Anna Molinaro on 3 February 2011 (2 pages)
4 February 2011Member's details changed for Nicolina Anna Molinaro on 3 February 2011 (2 pages)
4 February 2011Annual return made up to 3 February 2011 (6 pages)
4 February 2011Annual return made up to 3 February 2011 (6 pages)
3 February 2011Member's details changed for Andrew Kenneth Alexander Smith on 3 February 2011 (2 pages)
3 February 2011Member's details changed for Andrew Kenneth Alexander Smith on 3 February 2011 (2 pages)
3 February 2011Member's details changed for Alisdair Watson Walkinshaw Smith on 3 February 2011 (2 pages)
3 February 2011Member's details changed for Andrew Kenneth Alexander Smith on 3 February 2011 (2 pages)
3 February 2011Member's details changed for Alisdair Watson Walkinshaw Smith on 3 February 2011 (2 pages)
3 February 2011Member's details changed for Alisdair Watson Walkinshaw Smith on 3 February 2011 (2 pages)
17 March 2010Annual return made up to 4 February 2010 (11 pages)
17 March 2010Annual return made up to 4 February 2010 (11 pages)
17 March 2010Annual return made up to 4 February 2010 (11 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 December 2009Registered office address changed from Unit 4, Delta House Gemini Crescent Dundee DD2 1SW on 10 December 2009 (1 page)
10 December 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (3 pages)
10 December 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (3 pages)
10 December 2009Registered office address changed from Unit 4, Delta House Gemini Crescent Dundee DD2 1SW on 10 December 2009 (1 page)
4 December 2009Registered office address changed from Suite 1 5Th Floor Whitehall House 35 Yeaman Shore Dundee DD1 4BJ on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from Suite 1 5Th Floor Whitehall House 35 Yeaman Shore Dundee DD1 4BJ on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from Suite 1 5Th Floor Whitehall House 35 Yeaman Shore Dundee DD1 4BJ on 4 December 2009 (2 pages)
21 May 2009Member's particulars alisdair smith (1 page)
21 May 2009Member's particulars alisdair smith (1 page)
21 May 2009Annual return made up to 04/02/09 (4 pages)
21 May 2009Annual return made up to 04/02/09 (4 pages)
21 May 2009Registered office changed on 21/05/2009 from glamis house 33 albert square dundee DD1 1DJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from glamis house 33 albert square dundee DD1 1DJ (1 page)
4 February 2008Incorporation (5 pages)
4 February 2008Incorporation (5 pages)