Company NameAldomann Limited
DirectorAllan Whittaker
Company StatusActive
Company NumberSC356205
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Allan Whittaker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address271 Dumbarton Road
Glasgow
G11 6AB
Scotland
Secretary NameAlison Scalley
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address266 Glen More
East Kilbride
Glasgow
G74 2AL
Scotland

Location

Registered Address271 Dumbarton Road
Glasgow
G11 6AB
Scotland
ConstituencyGlasgow North
WardPartick West

Shareholders

1 at £1Allan Whittaker
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,801
Cash£23,208
Current Liabilities£311,329

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

30 August 2011Delivered on: 2 September 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
21 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
10 March 2022Director's details changed for Mr Allan Whittaker on 9 March 2022 (2 pages)
17 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 October 2018Termination of appointment of Alison Scalley as a secretary on 1 October 2018 (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 June 2017Registered office address changed from 8 Torrance Avenue East Kilbride Glasgow G75 0RN to 271 Dumbarton Road Glasgow G11 6AB on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 8 Torrance Avenue East Kilbride Glasgow G75 0RN to 271 Dumbarton Road Glasgow G11 6AB on 6 June 2017 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 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)
2 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(4 pages)
2 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(4 pages)
29 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Registered office address changed from 271-275 Dumbarton Road Dumbarton Road Glasgow G11 6AB to 8 Torrance Avenue East Kilbride Glasgow G75 0RN on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 271-275 Dumbarton Road Dumbarton Road Glasgow G11 6AB to 8 Torrance Avenue East Kilbride Glasgow G75 0RN on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 271-275 Dumbarton Road Dumbarton Road Glasgow G11 6AB to 8 Torrance Avenue East Kilbride Glasgow G75 0RN on 5 August 2014 (1 page)
30 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
23 May 2013Registered office address changed from 2 Craigelvan Court Cumbernauld Glasgow G67 4RN United Kingdom on 23 May 2013 (1 page)
23 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
23 May 2013Registered office address changed from 2 Craigelvan Court Cumbernauld Glasgow G67 4RN United Kingdom on 23 May 2013 (1 page)
23 May 2013Director's details changed for Mr Allan Whittaker on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Allan Whittaker on 23 May 2013 (2 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Mr Allan Whittaker on 9 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Allan Whittaker on 9 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Allan Whittaker on 9 March 2010 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
9 March 2009Incorporation (19 pages)
9 March 2009Incorporation (19 pages)