Company NameAllma Holdings Limited
Company StatusIn Administration
Company NumberSC354030
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)
Previous NameMM&S (5450) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Stephen Kelly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(1 month after company formation)
Appointment Duration15 years, 1 month
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressThe Beacon 176 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Patrick Anthony Gerard McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(1 month after company formation)
Appointment Duration15 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Beacon 176 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NamePatrick Joseph McBride
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(1 month after company formation)
Appointment Duration15 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Beacon 176 St Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameMr David Stephen Kelly
NationalityBritish
StatusCurrent
Appointed27 February 2009(1 month after company formation)
Appointment Duration15 years, 1 month
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressThe Beacon 176 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteallma.co.uk

Location

Registered AddressC/0 Frp Advisory Trading Limited, Level 2
The Beacon
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2.2m at £1Patrick Anthony Gerard Mcbride
98.43%
Preference
35k at £1Patrick Anthony Gerard Mcbride
1.57%
Ordinary

Financials

Year2014
Turnover£22,250,267
Gross Profit£4,195,114
Net Worth£3,021,748
Cash£266,209
Current Liabilities£4,183,002

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return26 January 2023 (1 year, 2 months ago)
Next Return Due9 February 2024 (overdue)

Charges

17 April 2018Delivered 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 2018Delivered 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 2018Delivered on: 4 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2021Group of companies' accounts made up to 29 February 2020 (28 pages)
1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
20 August 2019Group of companies' accounts made up to 28 February 2019 (26 pages)
30 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
22 January 2019Secretary's details changed for David Stephen Kelly on 22 January 2019 (1 page)
22 January 2019Director's details changed for Mr Patrick Anthony Gerard Mcbride on 22 January 2019 (2 pages)
22 January 2019Director's details changed for David Stephen Kelly on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Patrick Joseph Mcbride on 22 January 2019 (2 pages)
28 November 2018Group of companies' accounts made up to 28 February 2018 (25 pages)
23 April 2018Registration of charge SC3540300002, created on 17 April 2018 (13 pages)
23 April 2018Registration of charge SC3540300003, created on 17 April 2018 (13 pages)
4 April 2018Registration of charge SC3540300001, created on 28 March 2018 (9 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
5 December 2017Group of companies' accounts made up to 28 February 2017 (25 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 December 2016Group of companies' accounts made up to 28 February 2016 (24 pages)
2 December 2016Group of companies' accounts made up to 28 February 2016 (24 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,235,000
(7 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,235,000
(7 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (22 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (22 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,235,000
(7 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,235,000
(7 pages)
1 December 2014Group of companies' accounts made up to 28 February 2014 (22 pages)
1 December 2014Group of companies' accounts made up to 28 February 2014 (22 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,235,000
(7 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,235,000
(7 pages)
2 December 2013Group of companies' accounts made up to 28 February 2013 (21 pages)
2 December 2013Group of companies' accounts made up to 28 February 2013 (21 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
3 December 2012Group of companies' accounts made up to 29 February 2012 (21 pages)
3 December 2012Group of companies' accounts made up to 29 February 2012 (21 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
30 November 2011Group of companies' accounts made up to 28 February 2011 (24 pages)
30 November 2011Group of companies' accounts made up to 28 February 2011 (24 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
29 October 2010Group of companies' accounts made up to 28 February 2010 (23 pages)
29 October 2010Group of companies' accounts made up to 28 February 2010 (23 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
24 March 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
24 March 2009Appointment terminated director vindex services LIMITED (1 page)
24 March 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
24 March 2009Appointment terminated director vindex LIMITED (1 page)
24 March 2009Appointment terminated director vindex services LIMITED (1 page)
24 March 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
24 March 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
24 March 2009Appointment terminated director vindex LIMITED (1 page)
16 March 2009Director appointed patrick anthony gerard mcbride (2 pages)
16 March 2009Director appointed patrick anthony gerard mcbride (2 pages)
16 March 2009Director appointed patrick joseph mcbride (2 pages)
16 March 2009Ad 02/03/09\gbp si 34998@1=34998\gbp ic 2/35000\ (2 pages)
16 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 02/03/2009
(4 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 02/03/2009
(4 pages)
16 March 2009Director appointed patrick joseph mcbride (2 pages)
16 March 2009Ad 02/03/09\gbp si 2200000@1=2200000\gbp ic 35000/2235000\ (2 pages)
16 March 2009Ad 02/03/09\gbp si 34998@1=34998\gbp ic 2/35000\ (2 pages)
16 March 2009Ad 02/03/09\gbp si 2200000@1=2200000\gbp ic 35000/2235000\ (2 pages)
16 March 2009Director and secretary appointed david stephen kelly (2 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 March 2009Director and secretary appointed david stephen kelly (2 pages)
27 February 2009Registered office changed on 27/02/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page)
27 February 2009Nc inc already adjusted 27/02/09 (1 page)
27 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2009Company name changed mm&s (5450) LIMITED\certificate issued on 27/02/09 (2 pages)
27 February 2009Appointment terminated director christine truesdale (1 page)
27 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2009Appointment terminated director christine truesdale (1 page)
27 February 2009Company name changed mm&s (5450) LIMITED\certificate issued on 27/02/09 (2 pages)
27 February 2009Nc inc already adjusted 27/02/09 (1 page)
27 February 2009Registered office changed on 27/02/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page)
26 January 2009Incorporation (13 pages)
26 January 2009Incorporation (13 pages)