ALBERT SQUARE PROPERTIES (DUNDEE) LIMITED
Status | ACTIVE |
Company No. | SC224428 |
Category | Private Limited Company |
Incorporated | 19 Oct 2001 |
Age | 22 years, 7 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
ALBERT SQUARE PROPERTIES (DUNDEE) LIMITED is an active private limited company with number SC224428. It was incorporated 22 years, 7 months, 16 days ago, on 19 October 2001. The company address is 9 South Tay Street 9 South Tay Street, DD1 1NU.
Company Fillings
Mortgage satisfy charge full
Date: 31 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2244280004
Documents
Mortgage satisfy charge full
Date: 20 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2244280003
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 30 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2018
Action Date: 01 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-01
Charge number: SC2244280005
Documents
Mortgage satisfy charge full
Date: 19 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2244280004
Charge creation date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Mortgage create with deed with charge number
Date: 12 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 2244280003
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Appoint person director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graeme James Douglas Smith
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Brian David Smith
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Avril Mack Smith
Change date: 2009-10-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
Legacy
Date: 12 Feb 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 31 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jan 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 04 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/11/01-01/12/01 £ si 2999@1=2999 £ ic 1/3000
Documents
Legacy
Date: 16 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/02 to 31/03/02
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14 HILL WAY,RINGWOOD,BH24 2HZ
Number: | 06341082 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMIES AGRICULTURAL/FENCING LIMITED
11 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 9AJ
Number: | 10237809 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
53 CASTLE WALK,PRESTONPANS,EH32 0ER
Number: | SC181907 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CAMBUSLANG COURT,GLASGOW,G32 8FH
Number: | SC170778 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENDALL MANOR 64,NORTHWOOD,HA6 2QD
Number: | 06633918 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHARTERHOUSE SQUARE,LONDON,EC1M 6AX
Number: | 04517063 |
Status: | ACTIVE |
Category: | Private Limited Company |