Giffnock
Glasgow
G46 7TL
Scotland
Secretary Name | Brenda Bowman Riccomini |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1991(17 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Burnfield Avenue Giffnock Glasgow G46 7TL Scotland |
Director Name | Dario Riccomini |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2005(31 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Managing And Marketing Directo |
Country of Residence | Scotland |
Correspondence Address | 1 Burnfield Avenue Giffnock Glasgow G46 7TL Scotland |
Director Name | Miss Marion Maccormick |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(44 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Burnfield Avenue Giffnock Glasgow G46 7TL Scotland |
Director Name | Gina Di Meo |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 1991) |
Role | Ice Cream Manufacturer Restauranteur |
Correspondence Address | 21 Arkleston Road Paisley Renfrewshire PA1 3TE Scotland |
Director Name | Mr Alessandro Durante |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 1991) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 200 Glasgow Road Paisley Renfrewshire PA1 3LT Scotland |
Director Name | Anne Riccomini |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 1991) |
Role | Company Director |
Correspondence Address | 89 Balcarres Avenue Glasgow Lanarkshire G12 0QL Scotland |
Director Name | Enzo Riccomini |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 October 1989(15 years, 3 months after company formation) |
Appointment Duration | 33 years, 6 months (resigned 18 April 2023) |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 1 Burnfield Avenue Giffnock Glasgow G46 7TL Scotland |
Secretary Name | Mr Alessandro Durante |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Glasgow Road Paisley Renfrewshire PA1 3LT Scotland |
Director Name | Mr Peter Michael Barker |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Burnfield Avenue Giffnock Glasgow G46 7TL Scotland |
Website | aldomak.co.uk |
---|---|
Telephone | 0141 6370800 |
Telephone region | Glasgow |
Registered Address | 1 Burnfield Avenue Giffnock Glasgow G46 7TL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 3 other UK companies use this postal address |
56 at £1 | Dario Riccomini 56.00% Ordinary A |
---|---|
34 at £1 | Enzo Riccomini 34.00% Ordinary B |
10 at £1 | Brenda Riccomini 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £292,149 |
Cash | £16,052 |
Current Liabilities | £135,134 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
14 April 2011 | Delivered on: 30 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at burnfield road glasgow REN63090 and ren 70415. Outstanding |
---|---|
26 June 1980 | Delivered on: 15 July 1980 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
24 June 1980 | Delivered on: 8 July 1980 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground and buildings 38 gower street, glasgow. Outstanding |
17 October 2023 | Confirmation statement made on 4 October 2023 with updates (6 pages) |
---|---|
19 April 2023 | Termination of appointment of Enzo Riccomini as a director on 18 April 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 October 2022 | Confirmation statement made on 4 October 2022 with updates (6 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 October 2021 | Confirmation statement made on 4 October 2021 with updates (6 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
16 October 2020 | Confirmation statement made on 4 October 2020 with updates (5 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
15 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
11 July 2019 | Termination of appointment of Peter Michael Barker as a director on 24 May 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
1 November 2018 | Resolutions
|
1 November 2018 | Change of share class name or designation (2 pages) |
18 October 2018 | Confirmation statement made on 4 October 2018 with updates (6 pages) |
3 July 2018 | Director's details changed for Dario Riccomini on 3 July 2018 (2 pages) |
25 June 2018 | Appointment of Mr Peter Michael Barker as a director on 23 October 2017 (2 pages) |
25 June 2018 | Appointment of Ms Marion Maccormick as a director on 20 June 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
1 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 September 2013 | Change of share class name or designation (2 pages) |
3 September 2013 | Change of share class name or designation (2 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 October 2012 | Secretary's details changed for Brenda Bowman Riccomini on 4 October 2012 (1 page) |
9 October 2012 | Director's details changed for Enzo Riccomini on 4 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Brenda Bowman Riccomini on 4 October 2012 (1 page) |
9 October 2012 | Director's details changed for Dario Riccomini on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Dario Riccomini on 4 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Brenda Bowman Riccomini on 4 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Brenda Bowman Riccomini on 4 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Brenda Bowman Riccomini on 4 October 2012 (1 page) |
9 October 2012 | Director's details changed for Brenda Bowman Riccomini on 4 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Enzo Riccomini on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Dario Riccomini on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Enzo Riccomini on 4 October 2012 (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Registered office address changed from 38 Gower Street Glasgow G51 1PH on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 38 Gower Street Glasgow G51 1PH on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 38 Gower Street Glasgow G51 1PH on 7 September 2011 (1 page) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 October 2009 | Memorandum and Articles of Association (11 pages) |
21 October 2009 | Memorandum and Articles of Association (11 pages) |
20 October 2009 | Resolutions
|
20 October 2009 | Resolutions
|
20 October 2009 | Company name changed aldomak (snowball manufacturers) LIMITED\certificate issued on 20/10/09
|
20 October 2009 | Company name changed aldomak (snowball manufacturers) LIMITED\certificate issued on 20/10/09
|
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Enzo Riccomini on 4 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dario Riccomini on 4 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dario Riccomini on 4 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Enzo Riccomini on 4 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dario Riccomini on 4 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Brenda Bowman Riccomini on 4 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Brenda Bowman Riccomini on 4 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Enzo Riccomini on 4 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Brenda Bowman Riccomini on 4 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 April 2009 | Return made up to 04/10/08; full list of members (4 pages) |
1 April 2009 | Return made up to 04/10/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 November 2007 | Return made up to 04/10/07; full list of members
|
2 November 2007 | Return made up to 04/10/07; full list of members
|
12 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
7 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2003 | Return made up to 04/10/03; full list of members
|
9 November 2003 | Return made up to 04/10/03; full list of members
|
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
7 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |