Company Information for ALMAC (SCOTLAND) LIMITED
121 MOFFAT STREET, GLASGOW, G5 0ND,
|
Company Registration Number
SC299319
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALMAC (SCOTLAND) LIMITED | |
Legal Registered Office | |
121 MOFFAT STREET GLASGOW G5 0ND Other companies in G5 | |
Company Number | SC299319 | |
---|---|---|
Company ID Number | SC299319 | |
Date formed | 2006-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-05-05 11:46:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIE MCKELLAR |
||
ALISTAIR MCKELLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/12 FROM 63 Carlton Place Glasgow G5 9TW | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alistair Mckellar on 2009-10-02 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/03/09; full list of members | |
AA | 28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/03/08; full list of members | |
AA | 28/02/07 ACCOUNTS TOTAL EXEMPTION FULL | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 63 CARLTON PLACE GLASGOW G5 9TR | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment
Creditors Due After One Year | 2012-02-29 | £ 1,007 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 ALMAC (SCOTLAND) LIMITED
Called Up Share Capital | 2012-02-29 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 7,043 |
Current Assets | 2012-02-29 | £ 8,885 |
Debtors | 2012-02-29 | £ 1,524 |
Fixed Assets | 2012-02-29 | £ 466 |
Shareholder Funds | 2012-02-29 | £ 8,344 |
Stocks Inventory | 2012-02-29 | £ 318 |
Tangible Fixed Assets | 2012-02-29 | £ 466 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as ALMAC (SCOTLAND) LIMITED are:
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. |