ALLMA HOLDINGS LIMITED
GLASGOW MM&S (5450) LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G78 1QB

Company number SC354030
Status Active
Incorporation Date 26 January 2009
Company Type Private Limited Company
Address 28 MURIEL STREET, BARRHEAD, GLASGOW, G78 1QB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Group of companies' accounts made up to 28 February 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2,235,000 . The most likely internet sites of ALLMA HOLDINGS LIMITED are www.allmaholdings.co.uk, and www.allma-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Allma Holdings Limited is a Private Limited Company. The company registration number is SC354030. Allma Holdings Limited has been working since 26 January 2009. The present status of the company is Active. The registered address of Allma Holdings Limited is 28 Muriel Street Barrhead Glasgow G78 1qb. . KELLY, David Stephen is a Secretary of the company. KELLY, David Stephen is a Director of the company. MCBRIDE, Patrick Anthony Gerard is a Director of the company. MCBRIDE, Patrick Joseph is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
KELLY, David Stephen
Appointed Date: 27 February 2009

Director
KELLY, David Stephen
Appointed Date: 27 February 2009
59 years old

Director
MCBRIDE, Patrick Anthony Gerard
Appointed Date: 27 February 2009
59 years old

Director
MCBRIDE, Patrick Joseph
Appointed Date: 27 February 2009
83 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 27 February 2009
Appointed Date: 26 January 2009

Director
TRUESDALE, Christine
Resigned: 20 February 2009
Appointed Date: 26 January 2009
65 years old

Director
VINDEX LIMITED
Resigned: 27 February 2009
Appointed Date: 26 January 2009

Director
VINDEX SERVICES LIMITED
Resigned: 27 February 2009
Appointed Date: 26 January 2009

Persons With Significant Control

Mr Patrick Anthony Gerard Mcbride
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ALLMA HOLDINGS LIMITED Events

31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
02 Dec 2016
Group of companies' accounts made up to 28 February 2016
29 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,235,000

07 Dec 2015
Group of companies' accounts made up to 28 February 2015
28 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,235,000

...
... and 23 more events
27 Feb 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

27 Feb 2009
Registered office changed on 27/02/2009 from 151 st. Vincent street glasgow G2 5NJ
27 Feb 2009
Appointment terminated director christine truesdale
27 Feb 2009
Company name changed mm&s (5450) LIMITED\certificate issued on 27/02/09
26 Jan 2009
Incorporation