UKBizDB.co.uk

ALMECAM HOLDINGS LTD

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

This company is commonly known as Almecam Holdings Ltd. The company was founded 11 years ago and was given the registration number SC450170. The firm's registered office is in GLASGOW. You can find them at 1st Floor Kintyre House, 205 West George Street, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ALMECAM HOLDINGS LTD
Company Number:SC450170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2013
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Kintyre House, 205 West George Street, Glasgow, G2 2LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Kintyre House, 205 West George Street, Glasgow, United Kingdom, G2 2LW

Director14 June 2016Active
Linnfield, 28 Turnberry Drive, Gourock, United Kingdom, PA19 1JA

Director16 May 2013Active

People with Significant Control

Ms Alex Eldon-Nixon
Notified on:06 April 2016
Status:Active
Date of birth:January 1992
Nationality:British
Address:1st Floor, Kintyre House, Glasgow, G2 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cameron Nixon
Notified on:06 April 2016
Status:Active
Date of birth:February 2001
Nationality:British
Address:1st Floor, Kintyre House, Glasgow, G2 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Megan Nixon
Notified on:06 April 2016
Status:Active
Date of birth:November 1994
Nationality:British
Address:1st Floor, Kintyre House, Glasgow, G2 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-19Officers

Appoint person director company with name date.

Download
2016-06-17Address

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

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.