Kirkton Campus
Livingston
EH54 7BN
Scotland
Director Name | Mr Christopher Smith |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3a Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Secretary Name | Nicholas John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3a Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Director Name | Timothy John Ward |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Facilities Management |
Country of Residence | England |
Correspondence Address | 3a Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Director Name | Mrs Michelle Quinn |
---|---|
Date of Birth | February 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Director Name | Mr Steven Alexander Wilson |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3a Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Director Name | Mr Peter McFarlane |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 months (resigned 17 March 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Bellhouse Road Aberdour Burntisland Fife KY3 0TL Scotland |
Director Name | William Thomas Scott |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(3 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 2008) |
Role | Managing Director |
Correspondence Address | 481 Lanark Road Edinburgh Juniper Green West Lothian EH14 5DQ Scotland |
Secretary Name | Gail Evelyn Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(3 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 2008) |
Role | Secretary |
Correspondence Address | 59 Sheephousehill Fauldhouse West Lothian EH47 9EF Scotland |
Director Name | Thomas McNicol |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 April 2008) |
Role | Sales & Marketing Director |
Correspondence Address | 24 Lochmaben Drive Stenhousemuir Larbert FK5 4UT Scotland |
Director Name | Mr Graham William Young |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 July 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Director Name | Mr David Jardine Scalley |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3a Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | P C McFarlane & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 months (resigned 17 March 2003) |
Correspondence Address | Law House Fairbairn Place Livingston EH54 6TN Scotland |
Website | www.almond.co.uk |
---|
Registered Address | 3a Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Leith Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,265,304 |
Cash | £14,463 |
Current Liabilities | £359,060 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2023 (6 months, 3 weeks from now) |
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 September 2009 | Delivered on: 30 September 2009 Satisfied on: 31 March 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 April 2008 | Delivered on: 12 April 2008 Satisfied on: 31 March 2014 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 December 2003 | Delivered on: 19 December 2003 Satisfied on: 31 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
---|---|
17 August 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
13 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
8 June 2020 | Appointment of Mr Steven Alexander Wilson as a director on 2 June 2020 (2 pages) |
15 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 August 2018 | Appointment of Mrs Michelle Quinn as a director on 9 August 2018 (2 pages) |
9 March 2018 | Termination of appointment of David Scalley as a director on 9 March 2018 (1 page) |
21 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
20 April 2016 | Appointment of Mr David Scalley as a director on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr David Scalley as a director on 20 April 2016 (2 pages) |
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Mr Christopher Smith on 30 November 2015 (2 pages) |
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Mr Christopher Smith on 30 November 2015 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Termination of appointment of Graham Young as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Graham Young as a director on 28 July 2015 (1 page) |
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 November 2014 | Appointment of Mr Graham Young as a director on 21 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Graham Young as a director on 21 November 2014 (2 pages) |
1 April 2014 | Registration of charge 2407490004 (16 pages) |
1 April 2014 | Registration of charge 2407490004 (16 pages) |
31 March 2014 | Satisfaction of charge 2 in full (4 pages) |
31 March 2014 | Satisfaction of charge 1 in full (4 pages) |
31 March 2014 | Satisfaction of charge 3 in full (4 pages) |
31 March 2014 | Satisfaction of charge 3 in full (4 pages) |
31 March 2014 | Satisfaction of charge 2 in full (4 pages) |
31 March 2014 | Satisfaction of charge 1 in full (4 pages) |
8 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
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) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Nicholas John Smith on 1 January 2013 (2 pages) |
2 January 2013 | Secretary's details changed for Nicholas John Smith on 1 January 2013 (1 page) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Nicholas John Smith on 1 January 2013 (2 pages) |
2 January 2013 | Secretary's details changed for Nicholas John Smith on 1 January 2013 (1 page) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Nicholas John Smith on 1 January 2013 (2 pages) |
2 January 2013 | Secretary's details changed for Nicholas John Smith on 1 January 2013 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 January 2010 | Alterations to floating charge 2 (5 pages) |
23 January 2010 | Alterations to floating charge 1 (5 pages) |
23 January 2010 | Alterations to floating charge 3 (5 pages) |
23 January 2010 | Alterations to floating charge 3 (5 pages) |
23 January 2010 | Alterations to floating charge 2 (5 pages) |
23 January 2010 | Alterations to floating charge 1 (5 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Christopher Smith on 5 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Timothy John Ward on 5 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Christopher Smith on 5 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Timothy John Ward on 5 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Christopher Smith on 5 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Timothy John Ward on 5 December 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 October 2009 | Alterations to floating charge 3 (5 pages) |
3 October 2009 | Alterations to floating charge 3 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
16 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
16 April 2008 | Appointment terminated secretary gail byrne (1 page) |
16 April 2008 | Appointment terminated director thomas mcnicol (1 page) |
16 April 2008 | Appointment terminated director william scott (1 page) |
16 April 2008 | Director and secretary appointed nicholas john smith (2 pages) |
16 April 2008 | Director appointed christopher smith (2 pages) |
16 April 2008 | Director appointed timothy john ward (2 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
16 April 2008 | Appointment terminated secretary gail byrne (1 page) |
16 April 2008 | Appointment terminated director thomas mcnicol (1 page) |
16 April 2008 | Appointment terminated director william scott (1 page) |
16 April 2008 | Director and secretary appointed nicholas john smith (2 pages) |
16 April 2008 | Director appointed christopher smith (2 pages) |
16 April 2008 | Director appointed timothy john ward (2 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from law house, fairbairn place livingston west lothian EH54 6TN (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from law house, fairbairn place livingston west lothian EH54 6TN (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Return made up to 05/12/07; full list of members (7 pages) |
1 February 2008 | Return made up to 05/12/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
29 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
9 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2004 | Return made up to 05/12/03; full list of members
|
11 January 2004 | Return made up to 05/12/03; full list of members
|
19 December 2003 | Partic of mort/charge * (7 pages) |
19 December 2003 | Partic of mort/charge * (7 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
17 June 2003 | Ad 14/05/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
17 June 2003 | Ad 14/05/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
4 April 2003 | Company name changed stockcreate LIMITED\certificate issued on 04/04/03 (2 pages) |
4 April 2003 | Company name changed stockcreate LIMITED\certificate issued on 04/04/03 (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
5 December 2002 | Incorporation (16 pages) |
5 December 2002 | Incorporation (16 pages) |