Company number SC055930
Status Active
Incorporation Date 1 July 1974
Company Type Private Limited Company
Address 1 BURNFIELD AVENUE, GIFFNOCK, GLASGOW, G46 7TL
Home Country United Kingdom
Nature of Business 10822 - Manufacture of sugar confectionery
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALDOMAK LIMITED are www.aldomak.co.uk, and www.aldomak.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Aldomak Limited is a Private Limited Company.
The company registration number is SC055930. Aldomak Limited has been working since 01 July 1974.
The present status of the company is Active. The registered address of Aldomak Limited is 1 Burnfield Avenue Giffnock Glasgow G46 7tl. . RICCOMINI, Brenda Bowman is a Secretary of the company. RICCOMINI, Brenda Bowman is a Director of the company. RICCOMINI, Dario is a Director of the company. RICCOMINI, Enzo is a Director of the company. Secretary DURANTE, Alessandro has been resigned. Director DI MEO, Gina has been resigned. Director DURANTE, Alessandro has been resigned. Director RICCOMINI, Anne has been resigned. The company operates in "Manufacture of sugar confectionery".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Dario Riccomini
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more
ALDOMAK LIMITED Events
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
25 Apr 1988
Director resigned;new director appointed
24 Mar 1988
Return made up to 15/10/87; full list of members
24 Mar 1988
Accounts for a small company made up to 31 March 1987
23 Feb 1987
Accounts for a small company made up to 31 March 1986
23 Feb 1987
Return made up to 11/09/86; full list of members
14 April 2011
Standard security
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at burnfield road glasgow REN63090 and ren 70415.
26 June 1980
Floating charge
Delivered: 15 July 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
24 June 1980
Standard security
Delivered: 8 July 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground and buildings 38 gower street, glasgow.