UKBizDB.co.uk

ALGAS MEDICAL INSTALLATIONS LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:14 Newton Place, Glasgow, Scotland, G3 7PY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Campbell Avenue, Dumbarton, G82 3PQ

Secretary10 May 2005Active
Unit 23, Birch Road, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RE

Director25 December 2016Active
57 Campbell Avenue, Dumbarton, G82 3PQ

Director10 May 2005Active
Unit 23, Birch Road, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RE

Director11 December 2016Active
57 Campbell Avenue, Dumbarton, G82 3PQ

Director10 May 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary10 May 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director10 May 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Address

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

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Capital

Capital allotment shares.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Address

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

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2016-12-14Officers

Appoint person director company with name date.

Download
2016-07-19Accounts

Change account reference date company previous shortened.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.