Company NameAlmany Limited
Company StatusDissolved
Company NumberSC586428
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)
Dissolution Date11 March 2024 (1 month, 2 weeks ago)
Previous NameSneddon & Lock Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Aaron Sneddon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameMr Walter Andrew Lock
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address70 Dalnabay
Silverglades
Aviemore
Highland
PH22 1RG
Scotland

Location

Registered Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
1 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-30
(3 pages)
15 May 2020Director's details changed for Mr Aaron Sneddon on 15 May 2020 (2 pages)
15 May 2020Change of details for Mr Aaron Sneddon as a person with significant control on 15 May 2020 (2 pages)
6 May 2020Director's details changed for Mr Aaron Sneddon on 6 May 2020 (2 pages)
5 May 2020Change of details for Mr Aaron Sneddon as a person with significant control on 5 May 2020 (2 pages)
5 November 2019Registered office address changed from 70 Dalnabay Silverglades Aviemore PH22 1RG Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 5 November 2019 (1 page)
5 November 2019Change of details for Mr Aaron Sneddon as a person with significant control on 4 November 2019 (2 pages)
5 November 2019Director's details changed for Mr Aaron Sneddon on 5 November 2019 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
1 November 2019Change of details for Mr Aaron Sneddon as a person with significant control on 31 October 2019 (2 pages)
1 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 August 2019Termination of appointment of Walter Andrew Lock as a director on 11 August 2019 (1 page)
11 August 2019Cessation of Walter Andrew Lock as a person with significant control on 9 August 2019 (1 page)
19 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
3 August 2018Director's details changed for Mr Walter Andrew Lock on 2 August 2018 (2 pages)
3 August 2018Change of details for Mr Walter Andrew Lock as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Change of details for Mr Walter Andrew Lock as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Mr Walter Andrew Lock on 2 August 2018 (2 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 200
(32 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 200
(32 pages)