ALIM HOLDINGS LIMITED

25 Woodhall Road, Wishaw, ML2 8PY, Scotland
StatusACTIVE
Company No.SC544804
CategoryPrivate Limited Company
Incorporated07 Sep 2016
Age7 years, 8 months, 23 days
JurisdictionScotland

SUMMARY

ALIM HOLDINGS LIMITED is an active private limited company with number SC544804. It was incorporated 7 years, 8 months, 23 days ago, on 07 September 2016. The company address is 25 Woodhall Road, Wishaw, ML2 8PY, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Change account reference date company current extended

Date: 01 Aug 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-30

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-22

Psc name: Mark Grier

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gary Grier

Appointment date: 2022-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-22

Officer name: Mr Mark Grier

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Potter

Termination date: 2022-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-22

Officer name: Iain Potter

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iain Potter

Cessation date: 2022-04-22

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ipcon properties LIMITED\certificate issued on 29/04/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-28

New address: 25 Woodhall Road Wishaw ML2 8PY

Old address: 18 Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB Scotland

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-06

Officer name: Mrs Louise Potter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

New address: 18 Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB

Old address: 20 Castlehill Industrial Estate Carluke ML8 5UF Scotland

Change date: 2021-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2021

Action Date: 01 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-01

Charge number: SC5448040001

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Resolution

Date: 01 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

New address: 20 Castlehill Industrial Estate Carluke ML8 5UF

Old address: The Mechanics Workshop New Lanark South Lanarkshire ML11 9DB United Kingdom

Change date: 2017-10-30

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2016

Action Date: 31 Oct 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 07 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASE SOFT LIMITED

HEADLANDS HOUSE, 1 KINGS COURT,KETTERING,NN15 6WJ

Number:11322756
Status:ACTIVE
Category:Private Limited Company

ISIMPLE CARE LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:09496537
Status:ACTIVE
Category:Private Limited Company

ISLAND CLEANING SERVICES LIMITED

SARAH JANE ROBINSON HOUSE RATHENRAW INDUSTRIAL ESTATE,ANTRIM,BT41 2SJ

Number:NI008368
Status:ACTIVE
Category:Private Limited Company

KENWAY NORTHWOOD LIMITED

HARTFIELD PLACE, 40-44 HIGH,MIDDLESEX,HA6 1BN

Number:00572369
Status:ACTIVE
Category:Private Limited Company

NAZARETH FLATS MANAGEMENT CO. LIMITED

UNIT 26, OSPREY COURT HAWKFIELD WAY,BRISTOL,BS14 0BB

Number:01174188
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRICKETTS LIMITED

225 LONDON ROAD,STAINES-UPON-THAMES,TW18 4HR

Number:00400944
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