Advanced company searchLink opens in new window

ALMOND ENTERPRISES LIMITED

Company number SC281724

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
12 Jun 2017 TM01 Termination of appointment of Jane Houston Marnie as a director on 10 April 2017
12 Jun 2017 TM02 Termination of appointment of Jane Houston Marnie as a secretary on 10 April 2017
06 Jun 2017 TM01 Termination of appointment of Caryn Nicolson as a director on 9 January 2017
07 Jul 2016 AA Full accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
10 May 2016 TM01 Termination of appointment of Elaine Swanston Pringle as a director on 17 November 2015
02 Jul 2015 AA Full accounts made up to 31 March 2015
21 Apr 2015 AP01 Appointment of Miss Angela Coutts as a director on 16 March 2015
21 Apr 2015 AP01 Appointment of Mr Craig Robert Porter as a director on 16 March 2015
21 Apr 2015 AP01 Appointment of Mr George Forrest Webster as a director on 16 March 2015
24 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
17 Mar 2015 AP03 Appointment of Mrs Jane Houston Marnie as a secretary on 19 August 2014
17 Mar 2015 TM02 Termination of appointment of Margaret Schonberger as a secretary on 19 August 2014
17 Mar 2015 TM01 Termination of appointment of John Alexander Brebner as a director on 16 March 2015
11 Nov 2014 TM01 Termination of appointment of Ian Donald Stewart as a director on 9 October 2014
11 Sep 2014 TM01 Termination of appointment of Dorothy Scott as a director on 27 August 2014
13 Aug 2014 AA Full accounts made up to 31 March 2014
06 Jun 2014 AP01 Appointment of Miss Elaine Swanston Pringle as a director
25 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
25 Feb 2014 AP01 Appointment of Mr John Alexander Brebner as a director
09 Dec 2013 AP01 Appointment of Ms Caryn Nicolson as a director
24 Sep 2013 AA Full accounts made up to 31 March 2013
28 Jun 2013 AP01 Appointment of Mrs Margaret Schonberger as a director
26 Jun 2013 TM01 Termination of appointment of Lindsey Mcneill as a director