ALBACOM LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 3SP

Company number SC121731
Status Active
Incorporation Date 1 December 1989
Company Type Private Limited Company
Address GEORGE BUCKMAN DRIVE, CAMPERDOWN INDUSTRIAL ESTATE, DUNDEE, DD2 3SP
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge SC1217310015, created on 1 December 2016. The most likely internet sites of ALBACOM LIMITED are www.albacom.co.uk, and www.albacom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Albacom Limited is a Private Limited Company. The company registration number is SC121731. Albacom Limited has been working since 01 December 1989. The present status of the company is Active. The registered address of Albacom Limited is George Buckman Drive Camperdown Industrial Estate Dundee Dd2 3sp. . DAVIDSON, James is a Director of the company. HAY, Angus James is a Director of the company. Secretary BODIE, Graham has been resigned. Secretary POLLOCK, Alan has been resigned. Secretary ROBERTSON, George Benvie has been resigned. Secretary THORNTONS LAW LLP has been resigned. Director ALLSTAFF, Kenneth Robertson has been resigned. Director BARRY, Hugh Neville Anthony has been resigned. Director BODIE, Graham has been resigned. Director DURHAM, John Darnell has been resigned. Director GILHOOLY, John has been resigned. Director HENDERSON, Kenneth has been resigned. Director MACKIN, Martin has been resigned. Director MALIFF, Harry has been resigned. Director PHILP, Douglas Johnstone has been resigned. Director ROBERTSON, George Benvie has been resigned. Director SEALEY, Barry Edward has been resigned. Director SIMPSON, David, Dr has been resigned. Director TAIT, Ronald Morrison has been resigned. Director TARR, Martin has been resigned. Director WOOD, Marcus John has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
DAVIDSON, James
Appointed Date: 16 September 2014
60 years old

Director
HAY, Angus James
Appointed Date: 10 June 2014
57 years old

Resigned Directors

Secretary
BODIE, Graham
Resigned: 18 December 1992
Appointed Date: 27 August 1990

Secretary
POLLOCK, Alan
Resigned: 27 August 1990
Appointed Date: 23 February 1990

Secretary
ROBERTSON, George Benvie
Resigned: 11 May 2010
Appointed Date: 14 January 1993

Secretary
THORNTONS LAW LLP
Resigned: 10 June 2014
Appointed Date: 12 May 2010

Director
ALLSTAFF, Kenneth Robertson
Resigned: 28 July 2011
Appointed Date: 23 November 2000
80 years old

Director
BARRY, Hugh Neville Anthony
Resigned: 18 September 2000
Appointed Date: 31 January 1994
74 years old

Director
BODIE, Graham
Resigned: 18 December 1992
Appointed Date: 06 August 1990
74 years old

Director
DURHAM, John Darnell
Resigned: 27 April 1992
Appointed Date: 23 February 1990
82 years old

Director
GILHOOLY, John
Resigned: 18 January 1995
Appointed Date: 27 July 1992
91 years old

Director
HENDERSON, Kenneth
Resigned: 28 July 2013
Appointed Date: 01 May 2008
64 years old

Director
MACKIN, Martin
Resigned: 30 September 2014
Appointed Date: 07 December 1994
72 years old

Director
MALIFF, Harry
Resigned: 30 September 2014
Appointed Date: 16 June 1997
71 years old

Director
PHILP, Douglas Johnstone
Resigned: 27 November 1992
Appointed Date: 23 February 1990
91 years old

Director
ROBERTSON, George Benvie
Resigned: 07 June 2010
Appointed Date: 07 December 1994
69 years old

Director
SEALEY, Barry Edward
Resigned: 31 January 1994
Appointed Date: 16 March 1990
89 years old

Director
SIMPSON, David, Dr
Resigned: 19 May 1999
Appointed Date: 16 March 1990
98 years old

Director
TAIT, Ronald Morrison
Resigned: 15 January 2001
Appointed Date: 07 December 1994
86 years old

Director
TARR, Martin
Resigned: 27 April 1992
Appointed Date: 01 November 1991
81 years old

Director
WOOD, Marcus John
Resigned: 18 December 1992
Appointed Date: 23 February 1990
75 years old

Persons With Significant Control

Mr James Davidson
Notified on: 1 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Angus James Hay
Notified on: 1 December 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ALBACOM LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Registration of charge SC1217310015, created on 1 December 2016
03 Feb 2016
Satisfaction of charge SC1217310013 in full
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 215 more events
06 Mar 1990
Balance Sheet

06 Mar 1990
Auditor's statement

06 Mar 1990
Application for reregistration from private to PLC

06 Mar 1990
Re-registration of Memorandum and Articles

01 Dec 1989
Incorporation

ALBACOM LIMITED Charges

1 December 2016
Charge code SC12 1731 0015
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
31 October 2014
Charge code SC12 1731 0014
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Contains floating charge…
11 October 2013
Charge code SC12 1731 0013
Delivered: 14 October 2013
Status: Satisfied on 3 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
15 June 2007
Floating charge
Delivered: 22 June 2007
Status: Satisfied on 26 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
2 December 1991
Bond & floating charge
Delivered: 9 December 1991
Status: Satisfied on 14 December 1994
Persons entitled: Natwest Investment Bank Limited
Description: Undertaking and all property and assets present and future…
2 December 1991
Bond & floating charge
Delivered: 9 December 1991
Status: Satisfied on 14 December 1994
Persons entitled: Douglas Johnstone Philp and Others
Description: Undertaking and all property and assets present and future…
10 April 1990
Bond & floating charge
Delivered: 12 April 1990
Status: Satisfied on 1 April 1993
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets present and future…
19 March 1990
Standard security
Delivered: 20 March 1990
Status: Satisfied on 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground extending to 3.37 hectares in dundee, angus.
16 March 1990
Floating charge
Delivered: 23 March 1990
Status: Satisfied on 1 April 1993
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
16 March 1990
Bond & floating charge
Delivered: 23 March 1990
Status: Satisfied on 1 April 1993
Persons entitled: County Natwest Ventures LTD
Description: Undertaking and all property and assets present and future…
16 March 1990
Bond & floating charge
Delivered: 23 March 1990
Status: Satisfied on 1 April 1993
Persons entitled: Northern Venture Partnership Fund
Description: Undertaking and all property and assets present and future…
16 March 1990
Bond & floating charge
Delivered: 23 March 1990
Status: Satisfied on 14 December 1994
Persons entitled: 3I PLC
Description: Undertaking and all property and assets present and future…
16 March 1990
Bond & floating charge
Delivered: 22 March 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…