UKBizDB.co.uk

ALMET DOORS LTD.

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

This company is commonly known as Almet Doors Ltd.. The company was founded 23 years ago and was given the registration number SC216736. The firm's registered office is in LANARKSHIRE. You can find them at 20 Anderson Street, Airdrie, Lanarkshire, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:ALMET DOORS LTD.
Company Number:SC216736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:20 Anderson Street, Airdrie, Lanarkshire, ML6 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windyridge House, Station Road, Plains, Airdrie, ML6 7JB

Secretary12 March 2001Active
Windyridge House, Station Road, Plains, Airdrie, ML6 7JB

Director12 March 2001Active
Windyridge House, Station Road, Plains, Airdrie, ML6 7JB

Director12 March 2001Active
2nd Floor (East), Belgrave Court, Rosehall Road, Bellshill, Scotland, ML4 3NR

Director25 February 2020Active
2nd Floor (East), Belgrave Court, Rosehall Road, Bellshill, Scotland, ML4 3NR

Director01 June 2023Active
2nd Floor (East), Belgrave Court, Rosehall Road, Bellshill, Scotland, ML4 3NR

Director14 February 2018Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary12 March 2001Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director12 March 2001Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director12 March 2001Active

People with Significant Control

Mr Paul William Mccabe Deas
Notified on:14 March 2022
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Scotland
Address:2nd Floor (East), Belgrave Court, Bellshill, Scotland, ML4 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Deas
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:Scotland
Address:2nd Floor (East), Belgrave Court, Bellshill, Scotland, ML4 3NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alexander Philip Deas
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Scotland
Address:Linn Works, 1a Blairlinn Road, Glasgow, Scotland, G67 2TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Address

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

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Address

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

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.