- Company Overview for ALCUMA LIMITED (SC674844)
- Filing history for ALCUMA LIMITED (SC674844)
- People for ALCUMA LIMITED (SC674844)
- Charges for ALCUMA LIMITED (SC674844)
- More for ALCUMA LIMITED (SC674844)
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) |
---|---|---|---|
10 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
21 Mar 2024 | AD01 | Registered office address changed from 63 Dunfermline Road Crossgates Cowdenbeath KY4 8AR Scotland to Unit 8a Tweed Mills Dunsdale Road Selkirk TD7 5DZ on 21 March 2024 | |
21 Mar 2024 | PSC04 | Change of details for Mr Allan Neill as a person with significant control on 17 March 2024 | |
21 Mar 2024 | CH01 | Director's details changed for Mr Allan Neill on 17 March 2024 | |
30 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
30 Mar 2023 | PSC04 | Change of details for Mr Allan Neill as a person with significant control on 1 May 2022 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Allan Neill on 1 May 2022 | |
17 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Jan 2023 | AD01 | Registered office address changed from Unit 3 st. Davids Business Park Dalgety Bay Dunfermline KY11 9PF Scotland to 63 Dunfermline Road Crossgates Cowdenbeath KY4 8AR on 11 January 2023 | |
07 Sep 2022 | MR01 | Registration of charge SC6748440001, created on 25 August 2022 | |
16 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
17 Mar 2022 | TM01 | Termination of appointment of Curtis Neill as a director on 16 March 2022 | |
17 Mar 2022 | PSC07 | Cessation of Curtis Neill as a person with significant control on 16 March 2022 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
19 Aug 2021 | TM01 | Termination of appointment of Max Neill as a director on 11 August 2021 | |
19 Aug 2021 | PSC07 | Cessation of Max Neill as a person with significant control on 11 August 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
22 Mar 2021 | PSC01 | Notification of Max Neill as a person with significant control on 1 March 2021 | |
22 Mar 2021 | PSC01 | Notification of Curtis Neill as a person with significant control on 1 March 2021 | |
22 Mar 2021 | PSC01 | Notification of Allan Neill as a person with significant control on 1 March 2021 | |
22 Mar 2021 | PSC07 | Cessation of Lyndsay Middleton as a person with significant control on 1 March 2021 | |
22 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
22 Mar 2021 | TM01 | Termination of appointment of Lyndsay Middleton as a director on 1 March 2021 |