Company NameAldomak Limited
Company StatusActive
Company NumberSC055930
CategoryPrivate Limited Company
Incorporation Date1 July 1974(49 years, 10 months ago)
Previous NameAldomak (Snowball Manufacturers) Limited

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Director NameBrenda Bowman Riccomini
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(17 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Burnfield Avenue
Giffnock
Glasgow
G46 7TL
Scotland
Secretary NameBrenda Bowman Riccomini
NationalityBritish
StatusCurrent
Appointed27 June 1991(17 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Burnfield Avenue
Giffnock
Glasgow
G46 7TL
Scotland
Director NameDario Riccomini
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(31 years after company formation)
Appointment Duration18 years, 10 months
RoleManaging And Marketing Directo
Country of ResidenceScotland
Correspondence Address1 Burnfield Avenue
Giffnock
Glasgow
G46 7TL
Scotland
Director NameMiss Marion Maccormick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(44 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Burnfield Avenue
Giffnock
Glasgow
G46 7TL
Scotland
Director NameGina Di Meo
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 1991)
RoleIce Cream Manufacturer Restauranteur
Correspondence Address21 Arkleston Road
Paisley
Renfrewshire
PA1 3TE
Scotland
Director NameMr Alessandro Durante
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 1991)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address200 Glasgow Road
Paisley
Renfrewshire
PA1 3LT
Scotland
Director NameAnne Riccomini
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 1991)
RoleCompany Director
Correspondence Address89 Balcarres Avenue
Glasgow
Lanarkshire
G12 0QL
Scotland
Director NameEnzo Riccomini
Date of BirthOctober 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed04 October 1989(15 years, 3 months after company formation)
Appointment Duration33 years, 6 months (resigned 18 April 2023)
RoleManufacturer
Country of ResidenceScotland
Correspondence Address1 Burnfield Avenue
Giffnock
Glasgow
G46 7TL
Scotland
Secretary NameMr Alessandro Durante
NationalityBritish
StatusResigned
Appointed04 October 1989(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Glasgow Road
Paisley
Renfrewshire
PA1 3LT
Scotland
Director NameMr Peter Michael Barker
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(43 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Burnfield Avenue
Giffnock
Glasgow
G46 7TL
Scotland

Contact

Websitealdomak.co.uk
Telephone0141 6370800
Telephone regionGlasgow

Location

Registered Address1 Burnfield Avenue
Giffnock
Glasgow
G46 7TL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches3 other UK companies use this postal address

Shareholders

56 at £1Dario Riccomini
56.00%
Ordinary A
34 at £1Enzo Riccomini
34.00%
Ordinary B
10 at £1Brenda Riccomini
10.00%
Ordinary C

Financials

Year2014
Net Worth£292,149
Cash£16,052
Current Liabilities£135,134

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

14 April 2011Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with updates (6 pages)
19 April 2023Termination of appointment of Enzo Riccomini as a director on 18 April 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 October 2022Confirmation statement made on 4 October 2022 with updates (6 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 October 2021Confirmation statement made on 4 October 2021 with updates (6 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
16 October 2020Confirmation statement made on 4 October 2020 with updates (5 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
11 July 2019Termination of appointment of Peter Michael Barker as a director on 24 May 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
1 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 November 2018Change of share class name or designation (2 pages)
18 October 2018Confirmation statement made on 4 October 2018 with updates (6 pages)
3 July 2018Director's details changed for Dario Riccomini on 3 July 2018 (2 pages)
25 June 2018Appointment of Mr Peter Michael Barker as a director on 23 October 2017 (2 pages)
25 June 2018Appointment of Ms Marion Maccormick as a director on 20 June 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
1 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
3 September 2013Change of share class name or designation (2 pages)
3 September 2013Change of share class name or designation (2 pages)
3 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 October 2012Secretary's details changed for Brenda Bowman Riccomini on 4 October 2012 (1 page)
9 October 2012Director's details changed for Enzo Riccomini on 4 October 2012 (2 pages)
9 October 2012Secretary's details changed for Brenda Bowman Riccomini on 4 October 2012 (1 page)
9 October 2012Director's details changed for Dario Riccomini on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Dario Riccomini on 4 October 2012 (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Brenda Bowman Riccomini on 4 October 2012 (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Brenda Bowman Riccomini on 4 October 2012 (2 pages)
9 October 2012Secretary's details changed for Brenda Bowman Riccomini on 4 October 2012 (1 page)
9 October 2012Director's details changed for Brenda Bowman Riccomini on 4 October 2012 (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Enzo Riccomini on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Dario Riccomini on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Enzo Riccomini on 4 October 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
7 September 2011Registered office address changed from 38 Gower Street Glasgow G51 1PH on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 38 Gower Street Glasgow G51 1PH on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 38 Gower Street Glasgow G51 1PH on 7 September 2011 (1 page)
30 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2009Memorandum and Articles of Association (11 pages)
21 October 2009Memorandum and Articles of Association (11 pages)
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
20 October 2009Company name changed aldomak (snowball manufacturers) LIMITED\certificate issued on 20/10/09
  • CONNOT ‐
(3 pages)
20 October 2009Company name changed aldomak (snowball manufacturers) LIMITED\certificate issued on 20/10/09
  • CONNOT ‐
(3 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Enzo Riccomini on 4 October 2009 (2 pages)
8 October 2009Director's details changed for Dario Riccomini on 4 October 2009 (2 pages)
8 October 2009Director's details changed for Dario Riccomini on 4 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Enzo Riccomini on 4 October 2009 (2 pages)
8 October 2009Director's details changed for Dario Riccomini on 4 October 2009 (2 pages)
8 October 2009Director's details changed for Brenda Bowman Riccomini on 4 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Brenda Bowman Riccomini on 4 October 2009 (2 pages)
8 October 2009Director's details changed for Enzo Riccomini on 4 October 2009 (2 pages)
8 October 2009Director's details changed for Brenda Bowman Riccomini on 4 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 April 2009Return made up to 04/10/08; full list of members (4 pages)
1 April 2009Return made up to 04/10/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 November 2007Return made up to 04/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2007Return made up to 04/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Return made up to 04/10/06; full list of members (7 pages)
12 October 2006Return made up to 04/10/06; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 October 2005Return made up to 04/10/05; full list of members (7 pages)
7 October 2005Return made up to 04/10/05; full list of members (7 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2004Return made up to 04/10/04; full list of members (7 pages)
19 October 2004Return made up to 04/10/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/11/03
(7 pages)
9 November 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/11/03
(7 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 October 2002Return made up to 04/10/02; full list of members (7 pages)
18 October 2002Return made up to 04/10/02; full list of members (7 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 October 2000Return made up to 04/10/00; full list of members (6 pages)
12 October 2000Return made up to 04/10/00; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 October 1999Return made up to 04/10/99; full list of members (6 pages)
25 October 1999Return made up to 04/10/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1998Return made up to 04/10/98; no change of members (4 pages)
13 October 1998Return made up to 04/10/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 October 1997Return made up to 04/10/97; full list of members (6 pages)
22 October 1997Return made up to 04/10/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 October 1996Return made up to 04/10/96; no change of members (4 pages)
18 October 1996Return made up to 04/10/96; no change of members (4 pages)
7 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 October 1995Return made up to 04/10/95; no change of members (4 pages)
13 October 1995Return made up to 04/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)