Company NameAlms Hill Limited
Company StatusDissolved
Company NumberSC457976
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Felix Wucherpfennig Price
Date of BirthFebruary 1986 (Born 38 years ago)
NationalitySpanish
StatusClosed
Appointed01 December 2014(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 14 February 2023)
RoleManager
Country of ResidenceScotland
Correspondence Address519 King Street
Aberdeen
AB24 3BT
Scotland
Director NameMr Muhammad Umar Mian
Date of BirthNovember 1997 (Born 26 years ago)
NationalityPakistani
StatusClosed
Appointed03 March 2021(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 14 February 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address102 Farnworth Street
Widnes
WA8 9LW
Director NameMr Alvaro Fuster
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Hawick
TD9 9EE
Scotland
Director NameMr Barkaat Ahmad Mian Afzal
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(7 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address102 Farnworth Street
Widnes
WA8 9LW

Location

Registered Address24-28 Bridge Street
Aberdeen
AB11 6JJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alvaro Fuster
100.00%
Ordinary

Financials

Year2014
Net Worth£20,821
Cash£3,884
Current Liabilities£30,135

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 March 2021Director's details changed for Mr Muhammad Umar Mian on 5 March 2021 (2 pages)
3 March 2021Appointment of Mr Muhammad Umar Mian as a director on 3 March 2021 (2 pages)
24 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
5 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
11 November 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
11 November 2019Notification of Felix Wucherpfennig Price as a person with significant control on 11 November 2019 (2 pages)
11 November 2019Cessation of Alvaro Fuster as a person with significant control on 1 November 2019 (1 page)
11 November 2019Termination of appointment of Alvaro Fuster as a director on 1 November 2019 (1 page)
30 July 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 November 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 December 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
18 May 2015Appointment of Mr Felix Wucherpfennig Price as a director on 1 December 2014 (2 pages)
18 May 2015Appointment of Mr Felix Wucherpfennig Price as a director on 1 December 2014 (2 pages)
18 May 2015Appointment of Mr Felix Wucherpfennig Price as a director on 1 December 2014 (2 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 March 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
30 March 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)