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.
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 | : |
|
Registered Address | : | 20 Anderson Street, Airdrie, Lanarkshire, ML6 0AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windyridge House, Station Road, Plains, Airdrie, ML6 7JB | Secretary | 12 March 2001 | Active |
Windyridge House, Station Road, Plains, Airdrie, ML6 7JB | Director | 12 March 2001 | Active |
Windyridge House, Station Road, Plains, Airdrie, ML6 7JB | Director | 12 March 2001 | Active |
2nd Floor (East), Belgrave Court, Rosehall Road, Bellshill, Scotland, ML4 3NR | Director | 25 February 2020 | Active |
2nd Floor (East), Belgrave Court, Rosehall Road, Bellshill, Scotland, ML4 3NR | Director | 01 June 2023 | Active |
2nd Floor (East), Belgrave Court, Rosehall Road, Bellshill, Scotland, ML4 3NR | Director | 14 February 2018 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 12 March 2001 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 12 March 2001 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 12 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Address | Change registered office address company with date old address new address. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Officers | Change person director company with change date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.