ALM SOLUTIONS LIMITED

Clockwise Offices Savoy Tower Clockwise Offices Savoy Tower, Glasgow, G2 3BZ, Scotland
StatusACTIVE
Company No.SC394971
CategoryPrivate Limited Company
Incorporated08 Mar 2011
Age13 years, 3 months, 8 days
JurisdictionScotland

SUMMARY

ALM SOLUTIONS LIMITED is an active private limited company with number SC394971. It was incorporated 13 years, 3 months, 8 days ago, on 08 March 2011. The company address is Clockwise Offices Savoy Tower Clockwise Offices Savoy Tower, Glasgow, G2 3BZ, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

New address: Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ

Old address: Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland

Change date: 2024-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Dec 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/22

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3949710002

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Dec 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Legacy

Date: 16 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/21

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/21

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Old address: 4th Floor 100 West Regent St Glasgow G2 2QD Scotland

New address: Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ

Change date: 2022-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carrie James

Termination date: 2022-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Legacy

Date: 06 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/20

Documents

View document PDF

Legacy

Date: 14 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20

Documents

View document PDF

Legacy

Date: 14 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20

Documents

View document PDF

Legacy

Date: 30 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20

Documents

View document PDF

Legacy

Date: 30 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-25

Officer name: Mr Sanjay Kumar Swarup

Documents

View document PDF

Legacy

Date: 27 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/19

Documents

View document PDF

Legacy

Date: 26 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/19

Documents

View document PDF

Legacy

Date: 26 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/19

Documents

View document PDF

Legacy

Date: 26 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/19

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carrie James

Change date: 2021-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-19

Psc name: Benedict Mackenzie Ltd

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sanjay Swarup

Change date: 2021-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Elizabeth Telfer

Termination date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maureen Elizabeth Telfer

Cessation date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-01

Psc name: Benedict Mackenzie Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Old address: Forsyth House 93 George Street Edinburgh EH2 3ES Scotland

New address: 4th Floor 100 West Regent St Glasgow G2 2QD

Change date: 2019-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2019

Action Date: 15 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3949710002

Charge creation date: 2019-02-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carrie James

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Swarup

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Antonia Susan Anderson

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Old address: Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA

New address: Forsyth House 93 George Street Edinburgh EH2 3ES

Change date: 2016-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-13

New address: Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA

Old address: Unit 1a 3 Michaelson Square Livingston EH54 7DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Legacy

Date: 13 Dec 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Resolution

Date: 13 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 May 2011

Action Date: 06 Apr 2011

Category: Capital

Type: SH01

Capital : 61 GBP

Date: 2011-04-06

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Elizabeth Telfer

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Antonia Susan Anderson

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 08 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACH PIT STOP LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11240141
Status:ACTIVE
Category:Private Limited Company

FRYMAN ACCOUNTING & BUSINESS SERVICES LIMITED

9 GARDEN COURT, 43-45 BYRON ROAD,MIDDLESEX,HA0 3NY

Number:06325189
Status:ACTIVE
Category:Private Limited Company

I-BADGER ARCHITECTURE SOLUTIONS LIMITED

PEMBROKE COTTAGE,RISELEY,RG7 1SF

Number:06807576
Status:ACTIVE
Category:Private Limited Company

IMTECH AQUA CONTROLS LTD

AQUA HOUSE, ROSE & CROWN ROAD,CAMBRIDGE,CB24 4RB

Number:01484440
Status:ACTIVE
Category:Private Limited Company

SUNBABA MARKETING SERVICES LIMITED

22 VICARAGE CLOSE,NEWMARKET,CB8 9XA

Number:02174735
Status:ACTIVE
Category:Private Limited Company

TEE KY PVT LIMITED

2 LIVINGSTONE LANE,EARL SHILTON,LE9 7EZ

Number:11189481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source