ALMOND ENTERPRISES LIMITED - LIVINGSTON
Company Profile | Company Filings |
Overview
ALMOND ENTERPRISES LIMITED is a Private Limited Company from LIVINGSTON and has the status: Active.
ALMOND ENTERPRISES LIMITED was incorporated 19 years ago on 18/03/2005 and has the registered number: SC281724. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/12/2024.
ALMOND ENTERPRISES LIMITED was incorporated 19 years ago on 18/03/2005 and has the registered number: SC281724. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/12/2024.
ALMOND ENTERPRISES LIMITED - LIVINGSTON
This company is listed in the following categories:
81210 - General cleaning of buildings
81210 - General cleaning of buildings
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
NEW ALMOND HOUSE 44 ETIVE WALK
LIVINGSTON
WEST LOTHIAN
EH54 5AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TATYANA DUFFIE | Mar 1975 | British | Director | 2018-01-18 | CURRENT |
MR KEVIN CLARK | Secretary | 2020-08-20 | CURRENT | ||
MR KEVIN CLARK | Aug 1961 | British | Director | 2018-02-02 | CURRENT |
MS SHEELAGH NORRIS | May 1955 | British | Director | 2022-03-14 | CURRENT |
MR CRAIG ROBERT PORTER | Mar 1970 | British | Director | 2015-03-16 UNTIL 2018-03-19 | RESIGNED |
MR GEORGE FORREST WEBSTER | Feb 1956 | British | Director | 2015-03-16 UNTIL 2020-03-19 | RESIGNED |
MR ALISTAIR DAVID GEORGE BARTON | Secretary | 2017-07-20 UNTIL 2020-08-20 | RESIGNED | ||
MRS JANE HOUSTON MARNIE | Secretary | 2014-08-19 UNTIL 2017-04-10 | RESIGNED | ||
MRS LINDSEY MCNEILL | Oct 1978 | British | Director | 2011-11-22 UNTIL 2013-05-08 | RESIGNED |
MRS DOROTHY SCOTT | May 1945 | British | Director | 2006-04-01 UNTIL 2014-08-27 | RESIGNED |
MARGARET SCHONBERGER | British | Secretary | 2005-03-18 UNTIL 2014-08-19 | RESIGNED | |
MR IAN DONALD STEWART | Nov 1947 | British | Director | 2012-11-19 UNTIL 2014-10-09 | RESIGNED |
GRAHAM TURNBULL | Apr 1956 | British | Director | 2019-05-16 UNTIL 2020-03-26 | RESIGNED |
MR ANDREW WILLIAM WASON SAUNDERS | Jan 1961 | British | Director | 2018-03-15 UNTIL 2020-07-17 | RESIGNED |
MRS MARGARET SCHONBERGER | Jan 1949 | British | Director | 2013-06-28 UNTIL 2021-02-18 | RESIGNED |
MISS ELAINE SWANSTON PRINGLE | Jan 1986 | Scottish | Director | 2014-05-20 UNTIL 2015-11-17 | RESIGNED |
MR ALISTAIR DAVID GEORGE BARTON | Feb 1949 | British | Director | 2017-06-05 UNTIL 2023-08-26 | RESIGNED |
MS CARYN NICOLSON | Feb 1964 | Scottish | Director | 2013-10-29 UNTIL 2017-01-09 | RESIGNED |
MR STUART RITCHIE MURRAY | Sep 1965 | British | Director | 2005-03-18 UNTIL 2012-11-30 | RESIGNED |
MRS BLYTH AGNES MCLUCAS | Aug 1955 | British | Director | 2011-06-07 UNTIL 2013-06-18 | RESIGNED |
ISOBEL ANDERSON MACKENZIE | May 1940 | British | Director | 2006-04-01 UNTIL 2009-10-15 | RESIGNED |
JANE HOUSTON MARNIE | Nov 1943 | British | Director | 2005-03-18 UNTIL 2017-04-10 | RESIGNED |
IAN MICHAEL HEPBURN | Feb 1957 | British | Director | 2006-04-01 UNTIL 2008-08-25 | RESIGNED |
MISS JOSEPHINE DICK | Jul 1970 | British | Director | 2017-06-05 UNTIL 2019-08-01 | RESIGNED |
MR IAN ROBERT MENZIES CRAWFORD | Jul 1947 | British | Director | 2021-07-02 UNTIL 2023-11-16 | RESIGNED |
MISS ANGELA COUTTS | Jul 1976 | New Zealander | Director | 2015-03-16 UNTIL 2020-03-19 | RESIGNED |
MR JOHN ALEXANDER BREBNER | Dec 1965 | British | Director | 2014-02-11 UNTIL 2015-03-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Almond Housing Association Limited | 2016-04-06 | Livingston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Almond Enterprises Ltd - Accounts | 2023-08-01 | 31-03-2023 | £208,868 Cash £229,158 equity |
Almond Enterprises Ltd - Accounts | 2022-07-14 | 31-03-2022 | £186,171 Cash £212,987 equity |
Almond Enterprises Ltd - Accounts | 2021-07-17 | 31-03-2021 | £219,515 Cash £231,565 equity |
Almond Enterprises Ltd - Accounts | 2020-09-11 | 31-03-2020 | £202,227 Cash £187,476 equity |
Almond Enterprises Ltd - Filleted accounts | 2019-11-26 | 31-03-2019 | £166,408 Cash £171,743 equity |