This company is commonly known as Algas Medical Installations Limited. The company was founded 19 years ago and was given the registration number SC284549. The firm's registered office is in GLASGOW. You can find them at 14 Newton Place, , Glasgow, . This company's SIC code is 43290 - Other construction installation.
Name | : | ALGAS MEDICAL INSTALLATIONS LIMITED |
---|---|---|
Company Number | : | SC284549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 14 Newton Place, Glasgow, Scotland, G3 7PY |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57 Campbell Avenue, Dumbarton, G82 3PQ | Secretary | 10 May 2005 | Active |
Unit 23, Birch Road, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RE | Director | 25 December 2016 | Active |
57 Campbell Avenue, Dumbarton, G82 3PQ | Director | 10 May 2005 | Active |
Unit 23, Birch Road, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RE | Director | 11 December 2016 | Active |
57 Campbell Avenue, Dumbarton, G82 3PQ | Director | 10 May 2005 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 10 May 2005 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 10 May 2005 | Active |
Mr Alistair Mcnicol | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 23, Birch Road, Dumbarton, Scotland, G82 2RE |
Nature of control | : |
|
Mrs Maureen Isobel Mcnicol | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 23, Birch Road, Dumbarton, Scotland, G82 2RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Capital | Capital allotment shares. | Download |
2020-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
2016-12-14 | Officers | Appoint person director company with name date. | Download |
2016-07-19 | Accounts | Change account reference date company previous shortened. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.