Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLMA CONSTRUCTION LIMITED
Company Information for

ALLMA CONSTRUCTION LIMITED

Level 2 The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG,
Company Registration Number
SC132432
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Allma Construction Ltd
ALLMA CONSTRUCTION LIMITED was founded on 1991-06-14 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Allma Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLMA CONSTRUCTION LIMITED
 
Legal Registered Office
Level 2 The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Other companies in G78
 
Filing Information
Company Number SC132432
Company ID Number SC132432
Date formed 1991-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2022-02-28
Account next due 30/11/2023
Latest return 2023-06-15
Return next due 12/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB554722340  
Last Datalog update: 2025-11-18 12:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLMA CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLMA CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID STEPHEN KELLY
Company Secretary 2004-12-17
DAVID STEPHEN KELLY
Director 2004-05-12
PATRICK ANTHONY GERARD MCBRIDE
Director 1992-07-20
PATRICK JOSEPH MCBRIDE
Director 1992-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE SIM LOGAN
Company Secretary 1991-08-13 2004-12-17
ANNE SIM LOGAN
Director 1991-09-17 2002-05-27
JOHN MCGREGOR MACFADZEAN
Director 1992-06-01 2002-05-27
ALICE POTTER
Company Secretary 1991-09-17 1992-06-19
PATRICK JOSEPH MCBRIDE
Director 1991-08-13 1991-09-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-06-14 1991-08-13
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-06-14 1991-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEPHEN KELLY ALLMA HOLDINGS LIMITED Company Secretary 2009-02-27 CURRENT 2009-01-26 In Administration/Administrative Receiver
DAVID STEPHEN KELLY CASETECH (SCOTLAND) LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
DAVID STEPHEN KELLY CENTRE PLANT LIMITED Company Secretary 2004-12-17 CURRENT 1993-01-14 In Administration/Administrative Receiver
DAVID STEPHEN KELLY ALLMA HOLDINGS LIMITED Director 2009-02-27 CURRENT 2009-01-26 In Administration/Administrative Receiver
DAVID STEPHEN KELLY CASETECH (SCOTLAND) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
DAVID STEPHEN KELLY CENTRE PLANT LIMITED Director 2004-09-21 CURRENT 1993-01-14 In Administration/Administrative Receiver
PATRICK ANTHONY GERARD MCBRIDE ALLMA HOLDINGS LIMITED Director 2009-02-27 CURRENT 2009-01-26 In Administration/Administrative Receiver
PATRICK ANTHONY GERARD MCBRIDE CASETECH (SCOTLAND) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
PATRICK ANTHONY GERARD MCBRIDE CENTRE PLANT LIMITED Director 1997-02-10 CURRENT 1993-01-14 In Administration/Administrative Receiver
PATRICK JOSEPH MCBRIDE ALLMA HOLDINGS LIMITED Director 2009-02-27 CURRENT 2009-01-26 In Administration/Administrative Receiver
PATRICK JOSEPH MCBRIDE CASETECH (SCOTLAND) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
PATRICK JOSEPH MCBRIDE CENTRE PLANT LIMITED Director 1993-01-28 CURRENT 1993-01-14 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-18Final Gazette dissolved via compulsory strike-off
2025-08-18Error
2024-09-03Error
2024-08-06Error
2024-03-28Error
2024-01-10Error
2023-10-11Error
2023-09-20Error
2023-09-19Error
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM 28 Muriel Street Barrhead Glasgow G78 1QB
2023-08-29Error
2023-06-16CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-02-2828/02/23 STATEMENT OF CAPITAL GBP 1950000
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-02-28AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-02-26AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-08-20AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-01-22CH01Director's details changed for David Stephen Kelly on 2019-01-22
2019-01-22CH03SECRETARY'S DETAILS CHNAGED FOR DAVID STEPHEN KELLY on 2019-01-22
2018-11-28AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1324320003
2017-12-05AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 35000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-12-02AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 35000
2016-06-17AR0114/06/16 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 35000
2015-06-15AR0114/06/15 ANNUAL RETURN FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 35000
2014-06-19AR0114/06/14 ANNUAL RETURN FULL LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-24AR0114/06/13 ANNUAL RETURN FULL LIST
2012-12-03AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-07-03AR0114/06/12 ANNUAL RETURN FULL LIST
2011-11-30AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-27AR0114/06/11 ANNUAL RETURN FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-08AR0114/06/10 ANNUAL RETURN FULL LIST
2009-11-25AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-09363aReturn made up to 14/06/09; full list of members
2009-03-16RES01ADOPT ARTICLES 16/03/09
2008-12-24AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-11-14169GBP IC 60000/35000 21/10/08 GBP SR 25000@1=25000
2008-07-14363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-01-06AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-20363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-07-07363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-12-21AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-07-07363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-12-20288bSECRETARY RESIGNED
2004-12-20288aNEW SECRETARY APPOINTED
2004-07-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-05-24288aNEW DIRECTOR APPOINTED
2003-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 14/06/03; CHANGE OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 28/02/03
2002-08-22169£ IC 75000/60000 27/05/02 £ SR 15000@1=15000
2002-08-22363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-05-30288bDIRECTOR RESIGNED
2002-05-30288bDIRECTOR RESIGNED
2002-05-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-05-24AAFULL ACCOUNTS MADE UP TO 28/02/02
2001-07-24AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-06-26363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-07-04363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-06-22AUDAUDITOR'S RESIGNATION
1999-06-21363sRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-06-18AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-01-26288cDIRECTOR'S PARTICULARS CHANGED
1999-01-26288cDIRECTOR'S PARTICULARS CHANGED
1998-08-12AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-08-11363sRETURN MADE UP TO 14/06/98; CHANGE OF MEMBERS
1997-06-25363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1997-06-10AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-08-15363aRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1996-06-13AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-05-03288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-13363sRETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS
1995-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/95
1994-06-20288DIRECTOR'S PARTICULARS CHANGED
1994-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-20363sRETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS
1994-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1993-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-06-1888(2)RAD 31/05/93--------- £ SI 15000@1
1993-06-09363sRETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS
1993-06-09288SECRETARY RESIGNED
1993-06-09363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1993-01-05AAFULL ACCOUNTS MADE UP TO 29/02/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0030755 Active Licenced property: BARRHEAD 28 MURIEL STREET GLASGOW GB G78 1QB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-08-25
Fines / Sanctions
No fines or sanctions have been issued against ALLMA CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1992-06-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1992-05-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLMA CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of ALLMA CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

ALLMA CONSTRUCTION LIMITED owns 2 domain names.

allma.co.uk   centreplant.co.uk  

Trademarks
We have not found any records of ALLMA CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLMA CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ALLMA CONSTRUCTION LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ALLMA CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLMA CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLMA CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.