Station Road, Plains
Airdrie
North Lanarkshire
ML6 7JB
Scotland
Director Name | Mrs Elizabeth Deas |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Windyridge House Station Road, Plains Airdrie North Lanarkshire ML6 7JB Scotland |
Secretary Name | Mrs Elizabeth Deas |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Windyridge House Station Road, Plains Airdrie North Lanarkshire ML6 7JB Scotland |
Director Name | Ms Angela Marie Deas |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Director Name | Mr Paul William McCabe Deas |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | almet-doors.co.uk |
---|
Registered Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
120k at £1 | Alexander Philip Deas 66.67% Ordinary |
---|---|
60k at £1 | Elizabeth Deas 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,844,399 |
Cash | £1,431,186 |
Current Liabilities | £797,800 |
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 | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 October 2023 | Cessation of Elizabeth Deas as a person with significant control on 14 March 2023 (1 page) |
29 September 2023 | Notification of Paul William Mccabe Deas as a person with significant control on 14 March 2022 (2 pages) |
27 June 2023 | Appointment of Mr Phillip John Deas as a director on 1 June 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 12 March 2023 with updates (5 pages) |
17 February 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 December 2022 | Director's details changed for Ms Angela Marie Deas on 29 December 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 June 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
27 March 2020 | Appointment of Mr Paul Deas as a director on 25 February 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
22 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
22 March 2018 | Change of details for Mrs Elizabeth Deas as a person with significant control on 10 January 2018 (2 pages) |
15 February 2018 | Appointment of Ms Angela Marie Deas as a director on 14 February 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Elizabeth Deas on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Elizabeth Deas on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Alexander Philip Deas on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Alexander Philip Deas on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Alexander Philip Deas on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Elizabeth Deas on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 July 2006 | Return made up to 12/03/06; full list of members (3 pages) |
5 July 2006 | Return made up to 12/03/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 June 2004 | Return made up to 12/03/04; full list of members (7 pages) |
15 June 2004 | Return made up to 12/03/04; full list of members (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
10 December 2002 | Ad 12/03/01--------- £ si 179998@1 (2 pages) |
10 December 2002 | Ad 12/03/01--------- £ si 179998@1 (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 12/03/02; full list of members (6 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 12/03/02; full list of members (6 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
12 March 2001 | Incorporation (14 pages) |
12 March 2001 | Incorporation (14 pages) |