ALMOND ENGINEERING LIMITED - LIVINGSTON
Company Profile | Company Filings |
Overview
ALMOND ENGINEERING LIMITED is a Private Limited Company from LIVINGSTON and has the status: Active.
ALMOND ENGINEERING LIMITED was incorporated 21 years ago on 05/12/2002 and has the registered number: SC240749. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALMOND ENGINEERING LIMITED was incorporated 21 years ago on 05/12/2002 and has the registered number: SC240749. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALMOND ENGINEERING LIMITED - LIVINGSTON
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3A FLEMING ROAD
LIVINGSTON
EH54 7BN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN ALEXANDER WILSON | Apr 1974 | British | Director | 2020-06-02 | CURRENT |
MRS MICHELLE QUINN | Feb 1988 | British | Director | 2018-08-09 | CURRENT |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 2002-12-05 UNTIL 2002-12-17 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2002-12-05 UNTIL 2002-12-17 | RESIGNED | ||
P C MCFARLANE & CO | Corporate Secretary | 2002-12-17 UNTIL 2003-03-17 | RESIGNED | ||
MR GRAHAM WILLIAM YOUNG | Apr 1963 | British | Director | 2014-11-21 UNTIL 2015-07-28 | RESIGNED |
TIMOTHY JOHN WARD | Sep 1967 | British | Director | 2008-04-07 UNTIL 2022-11-15 | RESIGNED |
MR NICHOLAS JOHN SMITH | Jan 1960 | British | Director | 2008-04-03 UNTIL 2022-11-15 | RESIGNED |
MR CHRISTOPHER SMITH | May 1967 | British | Director | 2008-04-03 UNTIL 2022-11-15 | RESIGNED |
WILLIAM THOMAS SCOTT | Jul 1955 | British | Director | 2003-03-07 UNTIL 2008-04-03 | RESIGNED |
DAVID SCALLEY | Sep 1969 | British | Director | 2016-04-20 UNTIL 2018-03-09 | RESIGNED |
THOMAS MCNICOL | Oct 1958 | British | Director | 2003-06-24 UNTIL 2008-04-03 | RESIGNED |
MR PETER MCFARLANE | Mar 1953 | British | Director | 2002-12-17 UNTIL 2003-03-17 | RESIGNED |
MR NICHOLAS JOHN SMITH | Jan 1960 | British | Secretary | 2008-04-03 UNTIL 2022-11-15 | RESIGNED |
GAIL EVELYN BYRNE | British | Secretary | 2003-03-07 UNTIL 2008-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lothian Advanced Investments Ltd | 2022-11-15 | Livingston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Leith Investments Limited | 2016-04-06 - 2022-11-15 | Livingston West Lothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALMOND_ENGINEERING_LIMITE - Accounts | 2023-12-13 | 31-03-2023 | £185,628 Cash £1,986,773 equity |
ALMOND_ENGINEERING_LIMITE - Accounts | 2022-09-05 | 31-03-2022 | £444,208 Cash £1,670,680 equity |
ALMOND_ENGINEERING_LIMITE - Accounts | 2021-08-18 | 31-03-2021 | £304,971 Cash £1,423,608 equity |
ALMOND_ENGINEERING_LIMITE - Accounts | 2020-11-20 | 31-03-2020 | £192,361 Cash £1,289,189 equity |
ALMOND_ENGINEERING_LIMITE - Accounts | 2019-12-12 | 31-03-2019 | £144,578 Cash £1,274,855 equity |
ALMOND_ENGINEERING_LIMITE - Accounts | 2018-12-21 | 31-03-2018 | £129,869 Cash £1,210,507 equity |
ALMOND_ENGINEERING_LIMITE - Accounts | 2017-12-22 | 31-03-2017 | £26,038 Cash £1,014,546 equity |
ALMOND_ENGINEERING_LIMITE - Accounts | 2016-12-23 | 31-03-2016 | £33,703 Cash £1,065,467 equity |
ALMOND_ENGINEERING_LIMITE - Accounts | 2015-11-21 | 31-03-2015 | £14,463 Cash £1,265,304 equity |
ALMOND_ENGINEERING_LIMITE - Accounts | 2014-12-23 | 31-03-2014 | £102,671 Cash £1,366,474 equity |