ALIM HOLDINGS LIMITED
Status | ACTIVE |
Company No. | SC544804 |
Category | Private Limited Company |
Incorporated | 07 Sep 2016 |
Age | 7 years, 8 months, 23 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-10-31
Documents
Capital allotment shares
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-10-31
Documents
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
Some Companies
HEADLANDS HOUSE, 1 KINGS COURT,KETTERING,NN15 6WJ
Number: | 11322756 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |
225 LONDON ROAD,STAINES-UPON-THAMES,TW18 4HR
Number: | 00400944 |
Status: | ACTIVE |
Category: | Private Limited Company |