ALMA MATERIALS LIMITED

Trinity House Trinity House, Glasgow, G3 6EF, Scotland
StatusDISSOLVED
Company No.SC562130
CategoryPrivate Limited Company
Incorporated31 Mar 2017
Age7 years, 2 months, 3 days
JurisdictionScotland
Dissolution17 Sep 2019
Years4 years, 8 months, 16 days

SUMMARY

ALMA MATERIALS LIMITED is an dissolved private limited company with number SC562130. It was incorporated 7 years, 2 months, 3 days ago, on 31 March 2017 and it was dissolved 4 years, 8 months, 16 days ago, on 17 September 2019. The company address is Trinity House Trinity House, Glasgow, G3 6EF, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alisdair Iain Mackay

Change date: 2017-12-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alisdair Iain Mackay

Change date: 2017-11-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-29

Psc name: Mr Aladair Mackay

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alisdair Iain Mackay

Change date: 2017-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-04

Officer name: Mrs Lyndsey Thorp

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-29

Officer name: Mr Alisdair Mackay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

New address: Trinity House 31 Lynedoch Street Glasgow G3 6EF

Change date: 2017-12-04

Old address: 40a Speirs Wharf Glasgow G4 9th United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-31

Officer name: Mrs Lyndsey Thorp

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Lyndsey Thorp

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair Mackay

Change date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 31 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21ST CENTURY HOME SUPPORT LTD

11 CHURCH ST,SURREY,GU7 1EQ

Number:04907892
Status:ACTIVE
Category:Private Limited Company

D-MARC LIMITED

PARADISE FARM CRESSWELLPART LANE,HOPE VALLEY,S33 9JP

Number:06548668
Status:ACTIVE
Category:Private Limited Company

HOT BODY YOGA LIMITED

13 BOURNE ROAD,LONDON,N8 9HJ

Number:09600666
Status:ACTIVE
Category:Private Limited Company

IMPULSE TECHNOLOGY MARKETING LTD

SYNERGY ACCOUNTANTS STUDIO 5/11,PLYMOUTH,PL1 3LF

Number:09485031
Status:ACTIVE
Category:Private Limited Company

KINGSWAY ESTATES (UK) LIMITED

62 THE BROADWAY,LONDON,E15 1NG

Number:03768978
Status:ACTIVE
Category:Private Limited Company

SJK (IPSWICH) LTD

30 SIRDAR ROAD,IPSWICH,IP1 2LD

Number:11847615
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