Company NameAlmond Engineering Limited
Company StatusActive
Company NumberSC240749
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Nicholas John Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(5 years, 4 months after company formation)
Appointment Duration16 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMr Christopher Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(5 years, 4 months after company formation)
Appointment Duration16 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Secretary NameNicholas John Smith
NationalityBritish
StatusCurrent
Appointed03 April 2008(5 years, 4 months after company formation)
Appointment Duration16 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameTimothy John Ward
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(5 years, 4 months after company formation)
Appointment Duration16 years
RoleFacilities Management
Country of ResidenceEngland
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMrs Michelle Quinn
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMr Steven Alexander Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMr Peter McFarlane
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 17 March 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Director NameWilliam Thomas Scott
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(3 months after company formation)
Appointment Duration5 years (resigned 03 April 2008)
RoleManaging Director
Correspondence Address481 Lanark Road
Edinburgh
Juniper Green
West Lothian
EH14 5DQ
Scotland
Secretary NameGail Evelyn Byrne
NationalityBritish
StatusResigned
Appointed07 March 2003(3 months after company formation)
Appointment Duration5 years (resigned 03 April 2008)
RoleSecretary
Correspondence Address59 Sheephousehill
Fauldhouse
West Lothian
EH47 9EF
Scotland
Director NameThomas McNicol
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 03 April 2008)
RoleSales & Marketing Director
Correspondence Address24 Lochmaben Drive
Stenhousemuir
Larbert
FK5 4UT
Scotland
Director NameMr Graham William Young
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(11 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMr David Jardine Scalley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameP C McFarlane & Co (Corporation)
StatusResigned
Appointed17 December 2002(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 17 March 2003)
Correspondence AddressLaw House
Fairbairn Place
Livingston
EH54 6TN
Scotland

Contact

Websitewww.almond.co.uk

Location

Registered Address3a Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Leith Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,265,304
Cash£14,463
Current Liabilities£359,060

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

28 March 2014Delivered 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 2009Delivered 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 2008Delivered 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 2003Delivered 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

Filing History

13 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
8 June 2020Appointment of Mr Steven Alexander Wilson as a director on 2 June 2020 (2 pages)
15 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 August 2018Appointment of Mrs Michelle Quinn as a director on 9 August 2018 (2 pages)
9 March 2018Termination of appointment of David Scalley as a director on 9 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2017Confirmation statement made on 5 December 2017 with no updates (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)
16 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
20 April 2016Appointment of Mr David Scalley as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Mr David Scalley as a director on 20 April 2016 (2 pages)
22 December 2015Director's details changed for Mr Christopher Smith on 30 November 2015 (2 pages)
22 December 2015Director's details changed for Mr Christopher Smith on 30 November 2015 (2 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2015Termination of appointment of Graham Young as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Graham Young as a director on 28 July 2015 (1 page)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Appointment of Mr Graham Young as a director on 21 November 2014 (2 pages)
21 November 2014Appointment of Mr Graham Young as a director on 21 November 2014 (2 pages)
1 April 2014Registration of charge 2407490004 (16 pages)
1 April 2014Registration of charge 2407490004 (16 pages)
31 March 2014Satisfaction of charge 2 in full (4 pages)
31 March 2014Satisfaction of charge 3 in full (4 pages)
31 March 2014Satisfaction of charge 1 in full (4 pages)
31 March 2014Satisfaction of charge 3 in full (4 pages)
31 March 2014Satisfaction of charge 1 in full (4 pages)
31 March 2014Satisfaction of charge 2 in full (4 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 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)
2 January 2013Director's details changed for Nicholas John Smith on 1 January 2013 (2 pages)
2 January 2013Secretary's details changed for Nicholas John Smith on 1 January 2013 (1 page)
2 January 2013Director's details changed for Nicholas John Smith on 1 January 2013 (2 pages)
2 January 2013Secretary's details changed for Nicholas John Smith on 1 January 2013 (1 page)
2 January 2013Director's details changed for Nicholas John Smith on 1 January 2013 (2 pages)
2 January 2013Secretary's details changed for Nicholas John Smith on 1 January 2013 (1 page)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 January 2010Alterations to floating charge 3 (5 pages)
23 January 2010Alterations to floating charge 2 (5 pages)
23 January 2010Alterations to floating charge 1 (5 pages)
23 January 2010Alterations to floating charge 3 (5 pages)
23 January 2010Alterations to floating charge 1 (5 pages)
23 January 2010Alterations to floating charge 2 (5 pages)
5 January 2010Director's details changed for Christopher Smith on 5 December 2009 (2 pages)
5 January 2010Director's details changed for Christopher Smith on 5 December 2009 (2 pages)
5 January 2010Director's details changed for Christopher Smith on 5 December 2009 (2 pages)
5 January 2010Director's details changed for Timothy John Ward on 5 December 2009 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Timothy John Ward on 5 December 2009 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Timothy John Ward on 5 December 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 October 2009Alterations to floating charge 3 (5 pages)
3 October 2009Alterations to floating charge 3 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 January 2009Return made up to 05/12/08; full list of members (5 pages)
19 January 2009Return made up to 05/12/08; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Declaration of assistance for shares acquisition (6 pages)
24 April 2008Declaration of assistance for shares acquisition (6 pages)
23 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 April 2008Director appointed timothy john ward (2 pages)
16 April 2008Declaration of assistance for shares acquisition (6 pages)
16 April 2008Director appointed christopher smith (2 pages)
16 April 2008Appointment terminated director william scott (1 page)
16 April 2008Director and secretary appointed nicholas john smith (2 pages)
16 April 2008Appointment terminated director thomas mcnicol (1 page)
16 April 2008Director and secretary appointed nicholas john smith (2 pages)
16 April 2008Appointment terminated secretary gail byrne (1 page)
16 April 2008Appointment terminated director thomas mcnicol (1 page)
16 April 2008Director appointed christopher smith (2 pages)
16 April 2008Appointment terminated director william scott (1 page)
16 April 2008Director appointed timothy john ward (2 pages)
16 April 2008Declaration of assistance for shares acquisition (6 pages)
16 April 2008Appointment terminated secretary gail byrne (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Registered office changed on 11/04/2008 from law house, fairbairn place livingston west lothian EH54 6TN (1 page)
11 April 2008Registered office changed on 11/04/2008 from law house, fairbairn place livingston west lothian EH54 6TN (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Return made up to 05/12/07; full list of members (7 pages)
1 February 2008Return made up to 05/12/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Return made up to 05/12/06; full list of members (7 pages)
29 December 2006Return made up to 05/12/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Return made up to 05/12/05; full list of members (7 pages)
20 January 2006Return made up to 05/12/05; full list of members (7 pages)
9 December 2004Return made up to 05/12/04; full list of members (7 pages)
9 December 2004Return made up to 05/12/04; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2003Partic of mort/charge * (7 pages)
19 December 2003Partic of mort/charge * (7 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
17 June 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 April 2003Company name changed stockcreate LIMITED\certificate issued on 04/04/03 (2 pages)
4 April 2003Company name changed stockcreate LIMITED\certificate issued on 04/04/03 (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003Registered office changed on 04/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 February 2003New secretary appointed (1 page)
5 December 2002Incorporation (16 pages)
5 December 2002Incorporation (16 pages)