Company number SC148672
Status Active
Incorporation Date 27 January 1994
Company Type Private Limited Company
Address ARGYLL HOUSE, QUARRYWOOD COURT, LIVINGSTON, WEST LOTHIAN, EH54 6AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 27 January 2017 with updates; Second filing of the annual return made up to 27 January 2016. The most likely internet sites of ALMICO LIMITED are www.almico.co.uk, and www.almico.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Kirknewton Rail Station is 3.7 miles; to Bathgate Rail Station is 4.5 miles; to Breich Rail Station is 6.9 miles; to Inverkeithing Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Almico Limited is a Private Limited Company.
The company registration number is SC148672. Almico Limited has been working since 27 January 1994.
The present status of the company is Active. The registered address of Almico Limited is Argyll House Quarrywood Court Livingston West Lothian Eh54 6ax. . MCDONALD, Michelle is a Secretary of the company. MCDONALD, Alexander Caroll is a Director of the company. MCDONALD, Jade Elizabeth is a Director of the company. Secretary MCDONALD, Alexander Carol has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCDONALD, Michelle has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 February 1994
Appointed Date: 27 January 1994
Director
MCDONALD, Michelle
Resigned: 22 December 2003
Appointed Date: 02 February 1994
62 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 February 1994
Appointed Date: 27 January 1994
Persons With Significant Control
Mrs Michelle Mcdonald
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
ALMICO LIMITED Events
04 Apr 2017
Total exemption small company accounts made up to 31 August 2016
30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
09 Jan 2017
Second filing of the annual return made up to 27 January 2016
21 Mar 2016
Total exemption small company accounts made up to 31 August 2015
04 Feb 2016
Annual return
Statement of capital on 2016-02-04
Statement of capital on 2017-01-09
-
ANNOTATION
Second Filing The information on the form AR01 has been replaced by a second filing on 09/01/2017
...
... and 70 more events
15 Feb 1994
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
14 Feb 1994
Secretary resigned;new secretary appointed;new director appointed
14 Feb 1994
Director resigned;new director appointed
14 Feb 1994
Registered office changed on 14/02/94 from: 24 great king street edinburgh EH3 6QN
27 Jan 1994
Incorporation
10 May 2012
Standard security
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Greenways tullibardine crescent auchterarder PTH39978.
12 January 2007
Standard security
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6A & 6B hunter street auchterarder.
8 July 2005
Standard security
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 6A and 6B hunter street, auchterarder…
20 March 1998
Standard security
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 3.2 & 3.5 marepark,auchterarder,perthshire.
25 September 1997
Standard security
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 high street,auchterarder,perthshire.
3 October 1994
Standard security
Delivered: 21 October 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The propery known as the cairn lodge hotel,auchterarder.
28 August 1994
Bond & floating charge
Delivered: 2 September 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…