- Company Overview for ALM COMMERCIAL LTD (SC611066)
- Filing history for ALM COMMERCIAL LTD (SC611066)
- People for ALM COMMERCIAL LTD (SC611066)
- More for ALM COMMERCIAL LTD (SC611066)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
27 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 27 June 2024
|
|
19 Apr 2024 | AD01 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to 18 Stafford Street Tain IV19 1AZ on 19 April 2024 | |
10 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
07 Sep 2023 | PSC04 | Change of details for Mrs Alison Mcquilling as a person with significant control on 7 September 2023 | |
07 Sep 2023 | PSC04 | Change of details for Mr Paul Mcquilling as a person with significant control on 7 September 2023 | |
14 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
20 Sep 2022 | AD01 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 | |
11 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
08 Oct 2020 | CH01 | Director's details changed for Mrs Alison Mcquilling on 1 March 2019 | |
08 Oct 2020 | CH01 | Director's details changed for Mr Paul Mcquilling on 1 March 2019 | |
18 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
26 Sep 2019 | PSC01 | Notification of Paul Mcquilling as a person with significant control on 17 October 2018 | |
26 Sep 2019 | PSC01 | Notification of Alison Mcquilling as a person with significant control on 17 October 2018 | |
26 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 September 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 | |
17 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-17
|