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 - LIVINGSTON

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRAIGSFARM COMMUNITY DEVELOPMENT PROJECT LTD CRAIGSHILL Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
ALMOND VALLEY HERITAGE TRUST LIVINGSTON VILLAGE Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
ZAVONYMOUS LIMITED DUNFERMLINE SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FREESPACE GLASGOW Dissolved... SMALL 88100 - Social work activities without accommodation for the elderly and disabled
1924 NOMINEES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
THE CROSSROADS (EDINBURGH) CARE ATTENDANT COMPANY EDINBURGH ... FULL 8532 - Social work without accommodation
WEST LOTHIAN HOUSING PARTNERSHIP LIMITED GLASGOW Active FULL 68201 - Renting and operating of Housing Association real estate
COALITION FOR RACIAL EQUALITY AND RIGHTS GLASGOW SCOTLAND Active FULL 63990 - Other information service activities n.e.c.
EDINBURGH 1035 TAXI COMPANY LIMITED EDINBURGH SCOTLAND Active DORMANT 49320 - Taxi operation
DUNNET LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
ROUTES TO WORK SOUTH GLASGOW Active FULL 82990 - Other business support service activities n.e.c.
1924 DIRECTORS LTD. EDINBURGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BREAKWATER TRADING LIMITED DUNFERMLINE SCOTLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
TRUST ENTERPRISES LIMITED EDINBURGH Active UNAUDITED ABRIDGED 97000 - Activities of households as employers of domestic personnel
THE BENEVOLENT FUND FOR NURSES IN SCOTLAND EDINBURGH Active SMALL 82990 - Other business support service activities n.e.c.
SCOTTISH COMMUNITY DEVELOPMENT CENTRE GLASGOW Active SMALL 85590 - Other education n.e.c.
BLYTH SPIRIT PRODUCERS LIMITED EDINBURGH Dissolved... DORMANT 11010 - Distilling, rectifying and blending of spirits
SANNOX CHRISTIAN CENTRE EDINBURGH Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
RODINA LTD EDINBURGH SCOTLAND Active MICRO ENTITY 62020 - Information technology consultancy activities

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