ALMIS INTERNATIONAL LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
ALMIS INTERNATIONAL LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
ALMIS INTERNATIONAL LIMITED was incorporated 26 years ago on 14/11/1997 and has the registered number: SC180603. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
ALMIS INTERNATIONAL LIMITED was incorporated 26 years ago on 14/11/1997 and has the registered number: SC180603. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
ALMIS INTERNATIONAL LIMITED - EDINBURGH
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
7 CANNING STREET LANE
EDINBURGH
EH3 8ER
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 1997-11-14 | CURRENT | ||
MR LUKE DIROLLO | Jan 1995 | British | Director | 2022-09-22 | CURRENT |
MR JOSEPH DIROLLO | Mar 1960 | British | Director | 1997-11-14 | CURRENT |
MS ANN MACLELLAN | Secretary | 2019-09-03 | CURRENT | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1997-11-14 UNTIL 1997-11-14 | RESIGNED | ||
PATRICK ANTHONY STOBBS | Jun 1965 | British | Director | 1998-06-23 UNTIL 1999-10-04 | RESIGNED |
DAVID SINCLAIR | Sep 1960 | British | Director | 2017-05-31 UNTIL 2023-12-19 | RESIGNED |
MR COLIN BEATON MCKAY | Apr 1963 | British | Director | 2014-11-10 UNTIL 2021-06-22 | RESIGNED |
MR COLIN JOHNSON | Mar 1974 | British | Director | 2018-05-02 UNTIL 2021-10-28 | RESIGNED |
VALERIE MARY DIROLLO | May 1966 | British | Director | 1998-02-09 UNTIL 2000-09-13 | RESIGNED |
MR ALEXANDER THOMAS ALEXANDER | Dec 1949 | British | Director | 2014-11-10 UNTIL 2018-02-01 | RESIGNED |
MRS ANTONIA MCFARLAN | Apr 1958 | British | Director | 2000-09-13 UNTIL 2015-10-14 | RESIGNED |
DONALD WILLIAM FERGUSON | British | Secretary | 2000-03-01 UNTIL 2012-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Joseph Dirollo | 2016-04-06 | 3/1960 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Almis International Limited - Accounts to registrar (filleted) - small 23.1.5 | 2023-08-18 | 31-01-2023 | £2,640,865 Cash £1,681,903 equity |
Almis International Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-21 | 31-01-2022 | £2,241,296 Cash £1,146,038 equity |
Almis International Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-29 | 31-01-2021 | £2,193,578 Cash £1,051,073 equity |
Almis International Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-16 | 31-01-2020 | £1,706,284 Cash £849,708 equity |
Almis International Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-24 | 31-01-2019 | £1,580,672 Cash £624,652 equity |
Almis International Limited - Abbreviated accounts 16.1 | 2016-10-21 | 31-01-2016 | £565,465 Cash £166,410 equity |