Company NameAlmada Developments Ltd.
DirectorJohn Raymond Angus
Company StatusActive
Company NumberSC228289
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Raymond Angus
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Castlegait
Strathaven
Strathclyde
ML10 6FF
Scotland
Secretary NameMrs Ruth Evelyn Angus
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Castlegait
Strathaven
Lanarkshire
ML10 6FF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

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

46 at £1John Raymond Angus
46.00%
Ordinary
46 at £1Ruth Evelyn Angus
46.00%
Ordinary
4 at £1Cameron Raymond Angus
4.00%
Ordinary
4 at £1Murray Craig Angus
4.00%
Ordinary

Financials

Year2014
Net Worth£570,764
Cash£74,282
Current Liabilities£64,267

Accounts

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

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

19 November 2012Delivered on: 22 November 2012
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 mote hill court hamilton LAN189023.
Outstanding
27 May 2004Delivered on: 17 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1777 square metres of ground on north of muir street, hamilton.
Outstanding
12 August 2002Delivered on: 19 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

23 February 2024Confirmation statement made on 19 February 2024 with updates (4 pages)
19 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 March 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
17 February 2023Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page)
30 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 February 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
27 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
17 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 500
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 500
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 November 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (4 pages)
16 November 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (4 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 March 2009Return made up to 20/02/09; full list of members (3 pages)
4 March 2009Return made up to 20/02/09; full list of members (3 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)
26 February 2008Return made up to 20/02/08; full list of members (3 pages)
26 February 2008Return made up to 20/02/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 20/02/07; full list of members (2 pages)
3 May 2007Return made up to 20/02/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2006Return made up to 20/02/06; full list of members (2 pages)
9 May 2006Return made up to 20/02/06; full list of members (2 pages)
23 March 2005Return made up to 20/02/05; full list of members (2 pages)
23 March 2005Return made up to 20/02/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 June 2004Partic of mort/charge * (5 pages)
17 June 2004Partic of mort/charge * (5 pages)
16 March 2004Return made up to 20/02/04; full list of members (6 pages)
16 March 2004Return made up to 20/02/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 March 2003Return made up to 20/02/03; full list of members (6 pages)
21 March 2003Return made up to 20/02/03; full list of members (6 pages)
18 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
19 August 2002Partic of mort/charge * (6 pages)
19 August 2002Partic of mort/charge * (6 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Ad 20/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2002Ad 20/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
20 February 2002Incorporation (14 pages)
20 February 2002Incorporation (14 pages)