Company NameAlmac Sales & Service Limited
Company StatusActive
Company NumberSC109967
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alan Walter Stewart McAulay
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1988(1 week, 5 days after company formation)
Appointment Duration36 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSouth Acre
Capelrig Lane, Newton Mearns
Glasgow
Lanarkshire
G77 6XZ
Scotland
Director NameMrs Margaret Georgina McAulay
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1988(1 week, 5 days after company formation)
Appointment Duration36 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence AddressSouth Acre
Capelrig Lane, Newton Mearns
Glasgow
Lanarkshire
G77 6XZ
Scotland
Director NameMr Ronald Alan McAulay
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(11 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address25 Whitelee Gate
Newton Mearns
Glasgow
Lanarkshire
G77 6RW
Scotland
Director NameGraeme Murray Bruce
NationalityBritish
StatusResigned
Appointed18 March 1988(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
Lanarkshire
G2 4TB
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1988(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Secretary NameGraeme Murray Bruce
NationalityBritish
StatusResigned
Appointed18 March 1988(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
Lanarkshire
G2 4TB
Scotland
Secretary NameMrs Margaret Georgina McAulay
NationalityBritish
StatusResigned
Appointed31 March 1988(1 week, 5 days after company formation)
Appointment Duration29 years, 9 months (resigned 31 December 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressSouth Acre
Capelrig Lane, Newton Mearns
Glasgow
Lanarkshire
G77 6XZ
Scotland

Contact

Telephone0141 6392578
Telephone regionGlasgow

Location

Registered AddressSouth Acre
Capelrig Lane
Glasgow
G77 6XZ
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

2 at £1Alan Walter Stewart Mcaulay
33.33%
Ordinary
2 at £1Margaret Georgina Mcaulay
33.33%
Ordinary
2 at £1Ronald A. Mcaulay
33.33%
Ordinary

Financials

Year2014
Net Worth£6,588
Cash£20,470
Current Liabilities£45,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
23 December 2023Registered office address changed from South Acre Capelrig Lane Glasgow G77 6XZ Scotland to South Acre Capelrig Lane Glasgow G77 6XZ on 23 December 2023 (1 page)
23 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
21 December 2023Registered office address changed from 132 Ayr Road Newton Mearns Glasgow G77 6EG to South Acre Capelrig Lane Glasgow G77 6XZ on 21 December 2023 (1 page)
30 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (9 pages)
29 January 2021Compulsory strike-off action has been discontinued (1 page)
28 January 2021Confirmation statement made on 10 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
13 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
25 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
29 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
27 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2018Notification of Ronald Alan Mcauley as a person with significant control on 6 April 2016 (2 pages)
27 July 2018Change of share class name or designation (2 pages)
27 July 2018Notification of Margaret Georgina Mcauley as a person with significant control on 6 April 2016 (2 pages)
27 July 2018Change of details for Mr Alan Walter Stewart Mcaulay as a person with significant control on 6 April 2016 (5 pages)
9 January 2018Termination of appointment of Margaret Georgina Mcaulay as a secretary on 31 December 2017 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 6
(6 pages)
24 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 6
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6
(6 pages)
23 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
(6 pages)
17 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
4 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
27 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Ronald Alan Mcaulay on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ronald Alan Mcaulay on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Margaret Georgina Mcaulay on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Alan Walter Stewart Mcaulay on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Margaret Georgina Mcaulay on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Alan Walter Stewart Mcaulay on 19 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Return made up to 10/10/07; full list of members (3 pages)
26 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 March 2007Return made up to 10/10/06; full list of members (3 pages)
15 March 2007Return made up to 10/10/06; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2005Return made up to 10/10/05; full list of members (3 pages)
4 November 2005Return made up to 10/10/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Return made up to 10/10/04; full list of members (7 pages)
17 December 2004Return made up to 10/10/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 November 2003Return made up to 10/10/03; full list of members (7 pages)
10 November 2003Return made up to 10/10/03; full list of members (7 pages)
16 April 2003Return made up to 10/10/02; full list of members (7 pages)
16 April 2003Return made up to 10/10/02; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 October 2001Return made up to 10/10/01; full list of members (6 pages)
31 October 2001Return made up to 10/10/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 November 2000Return made up to 10/10/00; full list of members (7 pages)
9 November 2000Return made up to 10/10/00; full list of members (7 pages)
29 March 2000Ad 14/03/00--------- £ si 4@1=4 £ ic 3/7 (2 pages)
29 March 2000Ad 14/03/00--------- £ si 4@1=4 £ ic 3/7 (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 November 1998Return made up to 10/10/98; full list of members (6 pages)
27 November 1998Return made up to 10/10/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 November 1997Return made up to 10/10/97; full list of members (6 pages)
27 November 1997Return made up to 10/10/97; full list of members (6 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 November 1996Return made up to 10/10/96; no change of members (4 pages)
29 November 1996Return made up to 10/10/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 November 1995Return made up to 10/10/95; no change of members (4 pages)
20 November 1995Return made up to 10/10/95; no change of members (4 pages)