Deans Industrial Estate
Livingston
West Lothian
EH54 8AH
Scotland
Secretary Name | Mr Barry Paul Simpson |
---|---|
Status | Current |
Appointed | 05 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate 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 | 28 June 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate 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 | 12 April 2017(2 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate 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 | 05 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Hugh Stewart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate Livingston West Lothian EH54 8AH Scotland |
Website | albamet.eu |
---|---|
Email address | [email protected] |
Registered Address | Coralinn House 4 Royston Road Deans Industrial Estate Livingston West Lothian EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
7 April 2020 | Delivered on: 22 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
9 January 2020 | Delivered on: 10 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
12 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
9 June 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
20 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
9 February 2023 | Director's details changed for Mr Barry Paul Simpson on 4 February 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Ruaraidh Williamson on 4 February 2023 (2 pages) |
4 July 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
11 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
20 July 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
3 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
25 October 2020 | Satisfaction of charge SC4970430001 in full (1 page) |
8 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
22 April 2020 | Registration of charge SC4970430002, created on 7 April 2020 (18 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
10 January 2020 | Registration of charge SC4970430001, created on 9 January 2020 (18 pages) |
3 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
12 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 April 2017 | Termination of appointment of Hugh Stewart as a director on 12 April 2017 (1 page) |
25 April 2017 | Appointment of Mr Stephen Noel Dickson as a director on 12 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Hugh Stewart as a director on 12 April 2017 (1 page) |
25 April 2017 | Appointment of Mr Stephen Noel Dickson as a director on 12 April 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
4 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Appointment of Mr Ruaraidh Williamson as a director on 28 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Ruaraidh Williamson as a director on 28 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of John Robert Wardlaw as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of John Robert Wardlaw as a director on 28 June 2016 (1 page) |
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 April 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
29 April 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|