Kirkton Campus
Livingston
EH54 7BN
Scotland
Director Name | Mr Steven Alexander Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Director Name | Mr Christopher Smith |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Secretary Name | Nicholas John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 November 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3a Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Director Name | Mr Nicholas John Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3a Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Director Name | Mr Timothy John Ward |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 November 2022) |
Role | Facilities Management Director |
Country of Residence | England |
Correspondence Address | 3a Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Website | almond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 410880 |
Telephone region | Bathgate |
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 |
21.7k at £1.15 | Elizabeth Ward 8.34% Ordinary B |
---|---|
21.7k at £1.15 | Timothy John Ward 8.33% Ordinary B |
17.4k at £1.15 | Nicholas John Smith 6.67% Ordinary B |
17.4k at £1.15 | Timothy Higham 6.67% Ordinary B |
100k at £1 | Christopher Smith 33.33% Ordinary A |
52.2k at £1.15 | James Longworth 20.00% Ordinary B |
43.5k at £1.15 | Matt Nichols 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,091,870 |
Cash | £49,861 |
Current Liabilities | £981,773 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months 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 |
---|---|
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 |
16 January 2023 | Director's details changed for Mrs Michelle Quinn on 9 January 2023 (2 pages) |
---|---|
16 January 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
17 November 2022 | Resolutions
|
16 November 2022 | Cessation of Christopher Smith as a person with significant control on 15 November 2022 (1 page) |
16 November 2022 | Appointment of Mr Steven Alexander Wilson as a director on 15 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Christopher Smith as a director on 15 November 2022 (1 page) |
16 November 2022 | Notification of Lothian Advanced Investments Ltd as a person with significant control on 15 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Nicholas John Smith as a director on 15 November 2022 (1 page) |
16 November 2022 | Termination of appointment of Nicholas John Smith as a secretary on 15 November 2022 (1 page) |
16 November 2022 | Appointment of Mrs Michelle Quinn as a director on 15 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Timothy John Ward as a director on 15 November 2022 (1 page) |
16 November 2022 | Memorandum and Articles of Association (5 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 January 2016 | Director's details changed for Timothy John Ward on 1 October 2015 (2 pages) |
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mr Christopher Smith on 1 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Timothy John Ward on 1 October 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Christopher Smith on 1 December 2015 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 May 2015 | Resolutions
|
22 May 2015 | Change of share class name or designation (2 pages) |
22 May 2015 | Change of share class name or designation (2 pages) |
22 May 2015 | Resolutions
|
16 February 2015 | Cancellation of shares. Statement of capital on 11 December 2013
|
16 February 2015 | Cancellation of shares. Statement of capital on 11 December 2013
|
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Registration of charge 3359480002 (17 pages) |
1 April 2014 | Registration of charge 3359480002 (17 pages) |
31 March 2014 | Satisfaction of charge 1 in full (4 pages) |
31 March 2014 | Satisfaction of charge 1 in full (4 pages) |
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 January 2014 | Purchase of own shares. (4 pages) |
8 January 2014 | Purchase of own shares. (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Resolutions
|
30 October 2013 | Statement of capital on 31 March 2013
|
30 October 2013 | Statement of capital on 31 March 2013
|
11 February 2013 | Director's details changed for Nicholas John Smith on 1 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Secretary's details changed for Nicholas John Smith on 1 January 2013 (1 page) |
11 February 2013 | Director's details changed for Nicholas John Smith on 1 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Director's details changed for Nicholas John Smith on 1 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Secretary's details changed for Nicholas John Smith on 1 January 2013 (1 page) |
11 February 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 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 February 2010 | Director's details changed for Timothy John Ward on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Timothy John Ward on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Timothy John Ward on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Return made up to 09/01/09; full list of members (6 pages) |
3 July 2009 | Return made up to 09/01/09; full list of members (6 pages) |
19 January 2009 | Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page) |
19 January 2009 | Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page) |
12 May 2008 | Ad 29/04/08\gbp si 43489@1=43489\gbp ic 447829/491318\ (2 pages) |
12 May 2008 | Ad 29/04/08\gbp si 43489@1=43489\gbp ic 447829/491318\ (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Ad 03/04/08\gbp si 447828@1=447828\gbp ic 1/447829\ (4 pages) |
28 April 2008 | Nc inc already adjusted 03/04/08 (2 pages) |
28 April 2008 | Nc inc already adjusted 03/04/08 (2 pages) |
28 April 2008 | Memorandum and Articles of Association (9 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Memorandum and Articles of Association (9 pages) |
28 April 2008 | Ad 03/04/08\gbp si 447828@1=447828\gbp ic 1/447829\ (4 pages) |
24 April 2008 | Director appointed nicholas john smith (2 pages) |
24 April 2008 | Director appointed nicholas john smith (2 pages) |
24 April 2008 | Director appointed timothy john ward (2 pages) |
24 April 2008 | Director appointed timothy john ward (2 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 5 atholl crescent edinburgh EH3 8EJ (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 5 atholl crescent edinburgh EH3 8EJ (1 page) |
14 March 2008 | Secretary appointed nicholas smith (2 pages) |
14 March 2008 | Appointment terminated secretary gillespie macandrew secretaries LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary gillespie macandrew secretaries LIMITED (1 page) |
14 March 2008 | Curr sho from 31/01/2009 to 31/03/2008 (1 page) |
14 March 2008 | Curr sho from 31/01/2009 to 31/03/2008 (1 page) |
14 March 2008 | Secretary appointed nicholas smith (2 pages) |
9 January 2008 | Incorporation (17 pages) |
9 January 2008 | Incorporation (17 pages) |