Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director Name | Mr Hugh Stewart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Ruaraidh Williamson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Stephen Noel Dickson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(7 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Hunter Russell Dalton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 December 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr John Robert Wardlaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
Website | albamet.eu |
---|---|
Email address | [email protected] |
Registered Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | Over 10 other UK companies use this postal address |
57.2k at £1 | John Robert Wardlaw 5.72% Ordinary |
---|---|
57.1k at £1 | James Drummond Mclaren 5.71% Ordinary |
285.7k at £1 | Douglas George Sked 28.57% Ordinary |
285.7k at £1 | Hugh Stewart 28.57% Ordinary |
285.7k at £1 | Ronald Mcnab 28.57% Ordinary |
11.4k at £1 | John Mccabe 1.14% Ordinary |
11.4k at £1 | Lesley Robertson 1.14% Ordinary |
5.7k at £1 | David Mccafferty 0.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,294,271 |
Cash | £18,602 |
Current Liabilities | £149,277 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
2 October 2020 | Delivered on: 8 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
9 June 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
---|---|
2 June 2023 | Appointment of Mr Brian King as a director on 9 May 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
4 July 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
29 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
9 December 2021 | Appointment of Mr Hunter Russell Dalton as a director on 9 December 2021 (2 pages) |
2 November 2021 | Memorandum and Articles of Association (28 pages) |
2 November 2021 | Resolutions
|
20 July 2021 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
12 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
8 October 2020 | Registration of charge SC3956710001, created on 2 October 2020 (18 pages) |
7 September 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
3 July 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
18 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 May 2018 | Appointment of Mr Stephen Noel Dickson as a director on 18 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
30 October 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of John Robert Wardlaw as a director on 26 October 2015 (1 page) |
22 December 2016 | Termination of appointment of John Robert Wardlaw as a director on 26 October 2015 (1 page) |
30 August 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 August 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 February 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
15 February 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
27 October 2015 | Resolutions
|
27 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Company name changed albamet LIMITED\certificate issued on 21/10/15
|
21 October 2015 | Resolutions
|
21 October 2015 | Appointment of Mr Hugh Stewart as a director on 20 October 2015 (2 pages) |
21 October 2015 | Company name changed albamet LIMITED\certificate issued on 21/10/15
|
21 October 2015 | Appointment of Mr Ruaraidh Williamson as a director on 20 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Ruaraidh Williamson as a director on 20 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Hugh Stewart as a director on 20 October 2015 (2 pages) |
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr John Robert Wardlaw on 18 March 2014 (2 pages) |
13 April 2015 | Director's details changed for Mr John Robert Wardlaw on 18 March 2014 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Appointment of Mr Barry Paul Simpson as a director on 30 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr Barry Paul Simpson as a director on 30 December 2014 (2 pages) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Registered office address changed from 6 Orchard Crescent Edinburgh EH4 2EY Scotland on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 6 Orchard Crescent Edinburgh EH4 2EY Scotland on 28 February 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (14 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Sub-division of shares on 4 January 2012 (5 pages) |
9 February 2012 | Sub-division of shares on 4 January 2012 (5 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
9 February 2012 | Resolutions
|
9 February 2012 | Sub-division of shares on 4 January 2012 (5 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
17 March 2011 | Incorporation
|
17 March 2011 | Incorporation
|