Glasgow
G2 5SG
Scotland
Director Name | Mr Patrick Anthony Gerard McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Beacon 176 St Vincent Street Glasgow G2 5SG Scotland |
Director Name | Patrick Joseph McBride |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Beacon 176 St Vincent Street Glasgow G2 5SG Scotland |
Secretary Name | Mr David Stephen Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2009(1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | The Beacon 176 St Vincent Street Glasgow G2 5SG Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kennedy Drive Airdrie North Lanarkshire ML6 9AW Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | allma.co.uk |
---|
Registered Address | C/0 Frp Advisory Trading Limited, Level 2 The Beacon Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2.2m at £1 | Patrick Anthony Gerard Mcbride 98.43% Preference |
---|---|
35k at £1 | Patrick Anthony Gerard Mcbride 1.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,250,267 |
Gross Profit | £4,195,114 |
Net Worth | £3,021,748 |
Cash | £266,209 |
Current Liabilities | £4,183,002 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 26 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 9 February 2024 (overdue) |
17 April 2018 | Delivered on: 23 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the land and buildings known as and forming 24 muriel street, barrhead, glasgow G78 1QB being the whole subjects registered in the land register of scotland under title number REN107039. Outstanding |
---|---|
17 April 2018 | Delivered on: 23 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the land and buildings known as and forming 28 muriel street, barrhead G78 1QB and 131 commercial road, barrhead G78 1AQ and ground adjacent thereto at commercial road, barrhead and subjects on the southeast side and to the northeast of muriel street, barrhead, being the whole subjects registered in the land register of scotland under title numbers (one) REN4401; (two) REN23717; (three) REN75695; (four) REN106588; (five) REN64994; and (six) REN49404. Outstanding |
28 March 2018 | Delivered on: 4 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 February 2021 | Group of companies' accounts made up to 29 February 2020 (28 pages) |
---|---|
1 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
20 August 2019 | Group of companies' accounts made up to 28 February 2019 (26 pages) |
30 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
22 January 2019 | Secretary's details changed for David Stephen Kelly on 22 January 2019 (1 page) |
22 January 2019 | Director's details changed for Mr Patrick Anthony Gerard Mcbride on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for David Stephen Kelly on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Patrick Joseph Mcbride on 22 January 2019 (2 pages) |
28 November 2018 | Group of companies' accounts made up to 28 February 2018 (25 pages) |
23 April 2018 | Registration of charge SC3540300002, created on 17 April 2018 (13 pages) |
23 April 2018 | Registration of charge SC3540300003, created on 17 April 2018 (13 pages) |
4 April 2018 | Registration of charge SC3540300001, created on 28 March 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
5 December 2017 | Group of companies' accounts made up to 28 February 2017 (25 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 December 2016 | Group of companies' accounts made up to 28 February 2016 (24 pages) |
2 December 2016 | Group of companies' accounts made up to 28 February 2016 (24 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (22 pages) |
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (22 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
1 December 2014 | Group of companies' accounts made up to 28 February 2014 (22 pages) |
1 December 2014 | Group of companies' accounts made up to 28 February 2014 (22 pages) |
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
2 December 2013 | Group of companies' accounts made up to 28 February 2013 (21 pages) |
2 December 2013 | Group of companies' accounts made up to 28 February 2013 (21 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
3 December 2012 | Group of companies' accounts made up to 29 February 2012 (21 pages) |
3 December 2012 | Group of companies' accounts made up to 29 February 2012 (21 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Group of companies' accounts made up to 28 February 2011 (24 pages) |
30 November 2011 | Group of companies' accounts made up to 28 February 2011 (24 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Group of companies' accounts made up to 28 February 2010 (23 pages) |
29 October 2010 | Group of companies' accounts made up to 28 February 2010 (23 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
24 March 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
24 March 2009 | Appointment terminated director vindex services LIMITED (1 page) |
24 March 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
24 March 2009 | Appointment terminated director vindex LIMITED (1 page) |
24 March 2009 | Appointment terminated director vindex services LIMITED (1 page) |
24 March 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
24 March 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
24 March 2009 | Appointment terminated director vindex LIMITED (1 page) |
16 March 2009 | Director appointed patrick anthony gerard mcbride (2 pages) |
16 March 2009 | Director appointed patrick anthony gerard mcbride (2 pages) |
16 March 2009 | Director appointed patrick joseph mcbride (2 pages) |
16 March 2009 | Ad 02/03/09\gbp si 34998@1=34998\gbp ic 2/35000\ (2 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
16 March 2009 | Director appointed patrick joseph mcbride (2 pages) |
16 March 2009 | Ad 02/03/09\gbp si 2200000@1=2200000\gbp ic 35000/2235000\ (2 pages) |
16 March 2009 | Ad 02/03/09\gbp si 34998@1=34998\gbp ic 2/35000\ (2 pages) |
16 March 2009 | Ad 02/03/09\gbp si 2200000@1=2200000\gbp ic 35000/2235000\ (2 pages) |
16 March 2009 | Director and secretary appointed david stephen kelly (2 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Director and secretary appointed david stephen kelly (2 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page) |
27 February 2009 | Nc inc already adjusted 27/02/09 (1 page) |
27 February 2009 | Resolutions
|
27 February 2009 | Company name changed mm&s (5450) LIMITED\certificate issued on 27/02/09 (2 pages) |
27 February 2009 | Appointment terminated director christine truesdale (1 page) |
27 February 2009 | Resolutions
|
27 February 2009 | Appointment terminated director christine truesdale (1 page) |
27 February 2009 | Company name changed mm&s (5450) LIMITED\certificate issued on 27/02/09 (2 pages) |
27 February 2009 | Nc inc already adjusted 27/02/09 (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page) |
26 January 2009 | Incorporation (13 pages) |
26 January 2009 | Incorporation (13 pages) |