ALMECAM HOLDINGS LTD
Overview
Company Name | ALMECAM HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC450170 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALMECAM HOLDINGS LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ALMECAM HOLDINGS LTD located?
Registered Office Address | 1st Floor Kintyre House 205 West George Street G2 2LW Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALMECAM HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for ALMECAM HOLDINGS LTD?
Last Confirmation Statement Made Up To | May 16, 2025 |
---|---|
Next Confirmation Statement Due | May 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 16, 2024 |
Overdue | No |
What are the latest filings for ALMECAM HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC4501700001, created on Feb 25, 2022 | 13 pages | MR01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Cameron Nixon as a person with significant control on Jan 19, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Ms Alex Nixon as a person with significant control on Mar 01, 2019 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ms Alex Nixon as a person with significant control on May 01, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Ms Megan Nixon as a person with significant control on May 01, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of William Robert Nixon as a director on Jul 01, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Diane Margaret Nixon as a director on Jun 14, 2016 | 3 pages | AP01 | ||||||||||
Who are the officers of ALMECAM HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NIXON, Diane Margaret | Director | 205 West George Street G2 2LW Glasgow 1st Floor, Kintyre House United Kingdom | England | British | Company Director | 197834260001 | ||||
NIXON, William Robert | Director | 28 Turnberry Drive PA19 1JA Gourock Linnfield United Kingdom | Scotland | British | Director | 12017090002 |
Who are the persons with significant control of ALMECAM HOLDINGS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Alex Eldon-Nixon | Apr 06, 2016 | Kintyre House 205 West George Street G2 2LW Glasgow 1st Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Megan Nixon | Apr 06, 2016 | Kintyre House 205 West George Street G2 2LW Glasgow 1st Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Cameron Nixon | Apr 06, 2016 | Kintyre House 205 West George Street G2 2LW Glasgow 1st Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0