UKBizDB.co.uk

ALCUMA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alcuma Limited. The company was founded 3 years ago and was given the registration number SC674844. The firm's registered office is in DUNFERMLINE. You can find them at Unit 3 St. Davids Business Park, Dalgety Bay, Dunfermline, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ALCUMA LIMITED
Company Number:SC674844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2020
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 3 St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland, KY11 9PF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8a, Tweed Mills, Dunsdale Road, Selkirk, Scotland, TD7 5DZ

Director01 March 2021Active
Unit 3, St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland, KY11 9PF

Director21 September 2020Active
Unit 3, St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland, KY11 9PF

Director01 March 2021Active
Unit 3, St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland, KY11 9PF

Director01 March 2021Active

People with Significant Control

Mr Curtis Neill
Notified on:01 March 2021
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:Scotland
Address:Unit 3, St. Davids Business Park, Dunfermline, Scotland, KY11 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Max Neill
Notified on:01 March 2021
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:Scotland
Address:Unit 3, St. Davids Business Park, Dunfermline, Scotland, KY11 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Neill
Notified on:01 March 2021
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:Scotland
Address:Unit 8a, Tweed Mills, Selkirk, Scotland, TD7 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lyndsay Middleton
Notified on:21 September 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:Scotland
Address:Unit 3, St. Davids Business Park, Dunfermline, Scotland, KY11 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Address

Change registered office address company with date old address new address.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Officers

Change person director company with change date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Capital

Capital allotment shares.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.