Company NameAlmet Doors Ltd.
Company StatusActive
Company NumberSC216736
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Alexander Philip Deas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWindyridge House
Station Road, Plains
Airdrie
North Lanarkshire
ML6 7JB
Scotland
Director NameMrs Elizabeth Deas
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWindyridge House
Station Road, Plains
Airdrie
North Lanarkshire
ML6 7JB
Scotland
Secretary NameMrs Elizabeth Deas
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWindyridge House
Station Road, Plains
Airdrie
North Lanarkshire
ML6 7JB
Scotland
Director NameMs Angela Marie Deas
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMr Paul William McCabe Deas
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitealmet-doors.co.uk

Location

Registered Address2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

120k at £1Alexander Philip Deas
66.67%
Ordinary
60k at £1Elizabeth Deas
33.33%
Ordinary

Financials

Year2014
Net Worth£1,844,399
Cash£1,431,186
Current Liabilities£797,800

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 Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 October 2023Cessation of Elizabeth Deas as a person with significant control on 14 March 2023 (1 page)
29 September 2023Notification of Paul William Mccabe Deas as a person with significant control on 14 March 2022 (2 pages)
27 June 2023Appointment of Mr Phillip John Deas as a director on 1 June 2023 (2 pages)
28 March 2023Confirmation statement made on 12 March 2023 with updates (5 pages)
17 February 2023Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 December 2022Director's details changed for Ms Angela Marie Deas on 29 December 2022 (2 pages)
13 April 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 June 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
27 March 2020Appointment of Mr Paul Deas as a director on 25 February 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
22 March 2018Change of details for Mrs Elizabeth Deas as a person with significant control on 10 January 2018 (2 pages)
15 February 2018Appointment of Ms Angela Marie Deas as a director on 14 February 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 180,000
(5 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 180,000
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 180,000
(5 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 180,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 180,000
(5 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 180,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Elizabeth Deas on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Elizabeth Deas on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Alexander Philip Deas on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Alexander Philip Deas on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Alexander Philip Deas on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Elizabeth Deas on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 12/03/08; full list of members (4 pages)
17 April 2008Return made up to 12/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 12/03/07; full list of members (3 pages)
26 March 2007Return made up to 12/03/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 July 2006Return made up to 12/03/06; full list of members (3 pages)
5 July 2006Return made up to 12/03/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 12/03/05; full list of members (3 pages)
21 March 2005Return made up to 12/03/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 June 2004Return made up to 12/03/04; full list of members (7 pages)
15 June 2004Return made up to 12/03/04; full list of members (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
18 April 2003Return made up to 12/03/03; full list of members (7 pages)
18 April 2003Return made up to 12/03/03; full list of members (7 pages)
18 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
10 December 2002Ad 12/03/01--------- £ si 179998@1 (2 pages)
10 December 2002Ad 12/03/01--------- £ si 179998@1 (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Return made up to 12/03/02; full list of members (6 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Return made up to 12/03/02; full list of members (6 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
12 March 2001Incorporation (14 pages)
12 March 2001Incorporation (14 pages)