Background WavePink WaveYellow Wave

ALBORADO LIMITED (SC255444)

ALBORADO LIMITED (SC255444) is an active UK company. incorporated on 5 September 2003. with registered office in Galashiels. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. ALBORADO LIMITED has been registered for 22 years. Current directors include KILSHAW, David Andrew George.

Company Number
SC255444
Status
active
Type
ltd
Incorporated
5 September 2003
Age
22 years
Address
Waverley Chambers, Galashiels, TD1 1BW
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
KILSHAW, David Andrew George
SIC Codes
68201, 69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBORADO LIMITED

ALBORADO LIMITED is an active company incorporated on 5 September 2003 with the registered office located in Galashiels. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. ALBORADO LIMITED was registered 22 years ago.(SIC: 68201, 69102)

Status

active

Active since 22 years ago

Company No

SC255444

LTD Company

Age

22 Years

Incorporated 5 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

CULLEN KILSHAW LIMITED
From: 5 September 2003To: 31 January 2022
Contact
Address

Waverley Chambers Ladhope Vale Galashiels, TD1 1BW,

Previous Addresses

Waverley Chambers Stirling Street Galashiels TD1 1BY Scotland
From: 2 July 2019To: 16 May 2023
Royal Bank Chambers Melrose TD6 9PE
From: 5 September 2003To: 2 July 2019
Timeline

8 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
New Owner
Sept 17
New Owner
Sept 17
Director Left
Dec 17
Funding Round
Dec 17
Owner Exit
Sept 19
Loan Cleared
Dec 21
Owner Exit
Jan 22
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KILSHAW, David Andrew George

Active
Ladhope Vale, GalashielsTD1 1BW
Secretary
Appointed 11 Dec 2017

KILSHAW, David Andrew George

Active
Ladhope Vale, GalashielsTD1 1BW
Born March 1953
Director
Appointed 05 Sept 2003

CULLEN, James

Resigned
Nether Willows, EarlstonTD4 6DG
Secretary
Appointed 05 Sept 2003
Resigned 11 Dec 2017

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 05 Sept 2003
Resigned 05 Sept 2003

CULLEN, James

Resigned
Nether Willows, EarlstonTD4 6DG
Born February 1952
Director
Appointed 05 Sept 2003
Resigned 11 Dec 2017

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 05 Sept 2003
Resigned 05 Sept 2003

Persons with significant control

4

2 Active
2 Ceased

Mr James Cullen

Ceased
Mill Road, EarlstonTD4 6DG
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 11 Dec 2017

Mr David Andrew George Kilshaw

Active
PeeblesEH45 8HJ
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr James Cullen

Ceased
Mill Road, EarlstonTD4 6DG
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2016
Ceased 29 Apr 2017

Mr David Andrew George Kilshaw

Active
Ladhope Vale, GalashielsTD1 1BW
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 December 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Dormant
17 July 2009
AAAnnual Accounts
Legacy
2 April 2009
410(Scot)410(Scot)
Legacy
18 March 2009
410(Scot)410(Scot)
Legacy
18 March 2009
410(Scot)410(Scot)
Legacy
11 February 2009
410(Scot)410(Scot)
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Incorporation Company
5 September 2003
NEWINCIncorporation