Company NameAllma Construction Limited
Company StatusIn Administration
Company NumberSC132432
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NamePatrick Joseph McBride
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLevel 2 The Beacon 176 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Patrick Anthony Gerard McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLevel 2 The Beacon 176 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr David Stephen Kelly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(12 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressLevel 2 The Beacon 176 St. Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameMr David Stephen Kelly
NationalityBritish
StatusCurrent
Appointed17 December 2004(13 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressLevel 2 The Beacon 176 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NamePatrick Joseph McBride
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 months after company formation)
Appointment Duration1 month (resigned 17 September 1991)
RoleCompany Director
Correspondence Address102 Orchard Park Avenue
Giffnock
Glasgow
Lanarkshire
G46 7BE
Scotland
Secretary NameMrs Anne Sim Logan
NationalityBritish
StatusResigned
Appointed13 August 1991(2 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 December 2004)
RoleCompany Accountant
Correspondence Address25 Fulton Gardens
Houston
Renfrewshire
PA6 7NU
Scotland
Director NameMrs Anne Sim Logan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(3 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 May 2002)
RoleCompany Accountant
Correspondence Address58 Cormorant Avenue
Houston
Johnstone
Renfrewshire
PA6 7LW
Scotland
Secretary NameMrs Alice Potter
NationalityBritish
StatusResigned
Appointed17 September 1991(3 months after company formation)
Appointment Duration9 months (resigned 19 June 1992)
RoleSupervisor
Correspondence Address3 Divernia Way
Barrhead
Glasgow
Lanarkshire
G78 2JJ
Scotland
Director NameJohn McGregor Macfadzean
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 months, 3 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 27 May 2002)
RoleTechnical Director
Correspondence AddressGlenellen
Belston
Ayr
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteallma.co.uk

Location

Registered AddressLevel 2 The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

35k at £1Allma Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,494,365
Gross Profit£3,803,020
Net Worth£1,885,458
Cash£45,525
Current Liabilities£5,246,160

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

28 March 2018Delivered on: 4 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 May 1992Delivered on: 3 June 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects known as and forming 28 muriel street, barrhead together with the adjoining ground at commercial road, being the subjects registered under title no. Ren 23717 and tile no. 4401.
Outstanding
8 May 1992Delivered on: 14 May 1992
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

Filing History

26 February 2021Full accounts made up to 29 February 2020 (23 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
20 August 2019Full accounts made up to 28 February 2019 (21 pages)
20 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
22 January 2019Director's details changed for David Stephen Kelly on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Patrick Joseph Mcbride on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Patrick Anthony Gerard Mcbride on 22 January 2019 (2 pages)
22 January 2019Secretary's details changed for David Stephen Kelly on 22 January 2019 (1 page)
28 November 2018Full accounts made up to 28 February 2018 (21 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 April 2018Satisfaction of charge 1 in full (4 pages)
4 April 2018Registration of charge SC1324320003, created on 28 March 2018 (9 pages)
5 December 2017Full accounts made up to 28 February 2017 (20 pages)
9 October 2017Satisfaction of charge 2 in full (1 page)
9 October 2017Satisfaction of charge 2 in full (1 page)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
2 December 2016Full accounts made up to 28 February 2016 (20 pages)
2 December 2016Full accounts made up to 28 February 2016 (20 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 35,000
(6 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 35,000
(6 pages)
7 December 2015Full accounts made up to 28 February 2015 (17 pages)
7 December 2015Full accounts made up to 28 February 2015 (17 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 35,000
(6 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 35,000
(6 pages)
28 November 2014Full accounts made up to 28 February 2014 (20 pages)
28 November 2014Full accounts made up to 28 February 2014 (20 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 35,000
(6 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 35,000
(6 pages)
2 December 2013Full accounts made up to 28 February 2013 (18 pages)
2 December 2013Full accounts made up to 28 February 2013 (18 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
3 December 2012Full accounts made up to 29 February 2012 (18 pages)
3 December 2012Full accounts made up to 29 February 2012 (18 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
30 November 2011Full accounts made up to 28 February 2011 (19 pages)
30 November 2011Full accounts made up to 28 February 2011 (19 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
8 November 2010Full accounts made up to 28 February 2010 (21 pages)
8 November 2010Full accounts made up to 28 February 2010 (21 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 November 2009Full accounts made up to 28 February 2009 (21 pages)
25 November 2009Full accounts made up to 28 February 2009 (21 pages)
9 July 2009Return made up to 14/06/09; full list of members (5 pages)
9 July 2009Return made up to 14/06/09; full list of members (5 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 December 2008Full accounts made up to 29 February 2008 (20 pages)
24 December 2008Full accounts made up to 29 February 2008 (20 pages)
14 November 2008Gbp ic 60000/35000\21/10/08\gbp sr 25000@1=25000\ (2 pages)
14 November 2008Gbp ic 60000/35000\21/10/08\gbp sr 25000@1=25000\ (2 pages)
14 July 2008Return made up to 14/06/08; full list of members (5 pages)
14 July 2008Return made up to 14/06/08; full list of members (5 pages)
6 January 2008Full accounts made up to 28 February 2007 (20 pages)
6 January 2008Full accounts made up to 28 February 2007 (20 pages)
20 July 2007Return made up to 14/06/07; no change of members (7 pages)
20 July 2007Return made up to 14/06/07; no change of members (7 pages)
21 December 2006Full accounts made up to 28 February 2006 (20 pages)
21 December 2006Full accounts made up to 28 February 2006 (20 pages)
7 July 2006Return made up to 14/06/06; full list of members (8 pages)
7 July 2006Return made up to 14/06/06; full list of members (8 pages)
21 December 2005Full accounts made up to 28 February 2005 (20 pages)
21 December 2005Full accounts made up to 28 February 2005 (20 pages)
7 July 2005Return made up to 14/06/05; full list of members (8 pages)
7 July 2005Return made up to 14/06/05; full list of members (8 pages)
4 January 2005Full accounts made up to 29 February 2004 (21 pages)
4 January 2005Full accounts made up to 29 February 2004 (21 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
7 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
3 July 2003Return made up to 14/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Return made up to 14/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2003Full accounts made up to 28 February 2003 (21 pages)
23 June 2003Full accounts made up to 28 February 2003 (21 pages)
22 August 2002Return made up to 14/06/02; full list of members (10 pages)
22 August 2002£ ic 75000/60000 27/05/02 £ sr 15000@1=15000 (1 page)
22 August 2002Return made up to 14/06/02; full list of members (10 pages)
22 August 2002£ ic 75000/60000 27/05/02 £ sr 15000@1=15000 (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 May 2002Director resigned (1 page)
30 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 May 2002Full accounts made up to 28 February 2002 (21 pages)
24 May 2002Full accounts made up to 28 February 2002 (21 pages)
24 July 2001Full accounts made up to 28 February 2001 (20 pages)
24 July 2001Full accounts made up to 28 February 2001 (20 pages)
26 June 2001Return made up to 14/06/01; full list of members (9 pages)
26 June 2001Return made up to 14/06/01; full list of members (9 pages)
21 July 2000Full accounts made up to 29 February 2000 (20 pages)
21 July 2000Full accounts made up to 29 February 2000 (20 pages)
4 July 2000Return made up to 14/06/00; full list of members (9 pages)
4 July 2000Return made up to 14/06/00; full list of members (9 pages)
22 June 1999Auditor's resignation (1 page)
22 June 1999Auditor's resignation (1 page)
21 June 1999Return made up to 14/06/99; full list of members (6 pages)
21 June 1999Return made up to 14/06/99; full list of members (6 pages)
18 June 1999Full accounts made up to 28 February 1999 (19 pages)
18 June 1999Full accounts made up to 28 February 1999 (19 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
12 August 1998Full accounts made up to 28 February 1998 (21 pages)
12 August 1998Full accounts made up to 28 February 1998 (21 pages)
11 August 1998Return made up to 14/06/98; change of members (6 pages)
11 August 1998Return made up to 14/06/98; change of members (6 pages)
25 June 1997Return made up to 14/06/97; no change of members (4 pages)
25 June 1997Return made up to 14/06/97; no change of members (4 pages)
10 June 1997Full accounts made up to 28 February 1997 (24 pages)
10 June 1997Full accounts made up to 28 February 1997 (24 pages)
15 August 1996Return made up to 14/06/96; full list of members (8 pages)
15 August 1996Return made up to 14/06/96; full list of members (8 pages)
13 June 1996Full accounts made up to 29 February 1996 (20 pages)
13 June 1996Full accounts made up to 29 February 1996 (20 pages)
3 May 1996Secretary's particulars changed;director's particulars changed (1 page)
3 May 1996Secretary's particulars changed;director's particulars changed (1 page)
13 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1995Accounts for a medium company made up to 28 February 1995 (19 pages)
8 June 1995Accounts for a medium company made up to 28 February 1995 (19 pages)
18 June 1993Ad 31/05/93--------- £ si 15000@1 (2 pages)
18 June 1993Ad 31/05/93--------- £ si 15000@1 (2 pages)
1 October 1992Ad 04/09/92--------- £ si 10000@1=10000 £ ic 50002/60002 (2 pages)
1 October 1992Ad 04/09/92--------- £ si 10000@1=10000 £ ic 50002/60002 (2 pages)
28 July 1992New director appointed (4 pages)
28 July 1992New director appointed (4 pages)
28 July 1992Ad 20/07/92--------- £ si 5000@1=5000 £ ic 45002/50002 (2 pages)
28 July 1992Ad 20/07/92--------- £ si 5000@1=5000 £ ic 45002/50002 (2 pages)
7 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 September 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1991Memorandum and Articles of Association (8 pages)
2 September 1991Memorandum and Articles of Association (8 pages)
28 August 1991Company name changed\certificate issued on 28/08/91 (2 pages)
28 August 1991Company name changed\certificate issued on 28/08/91 (2 pages)
23 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 June 1991Incorporation (9 pages)
14 June 1991Incorporation (9 pages)