ALM SAFETY LTD

Register to unlock more data on OkredoRegister

ALM SAFETY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC397009

Incorporation date

04/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4 Rubislaw Terrace, Aberdeen AB10 1XECopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2011)
dot icon22/04/2026
Micro company accounts made up to 2026-03-31
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon11/08/2025
Registered office address changed from Enterprise Centre Aberdeen Energy Park Exploration Drive, Bridge of Don Aberdeen AB23 8GX Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 2025-08-11
dot icon12/05/2025
Micro company accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon25/07/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon31/10/2023
Registered office address changed from Unit 7, James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU Scotland to Enterprise Centre Aberdeen Energy Park Exploration Drive, Bridge of Don Aberdeen AB23 8GX on 2023-10-31
dot icon07/08/2023
Micro company accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon01/07/2022
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon13/06/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon04/11/2020
Registered office address changed from The James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU Scotland to Unit 7, James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 2020-11-04
dot icon21/09/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon09/12/2019
Director's details changed for Mrs Lee Dalzell Mcinnes on 2019-12-06
dot icon09/12/2019
Director's details changed for Mr Alan Mcinnes on 2019-12-06
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/07/2019
Registered office address changed from 16 Fleeman Park Udny Green Ellon Aberdeenshire AB41 7RA to The James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 2019-07-25
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon14/08/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Resolutions
dot icon08/04/2016
Director's details changed for Mr Alan Mcinnes on 2015-05-01
dot icon08/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon26/08/2015
Micro company accounts made up to 2015-03-31
dot icon06/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mrs Lee Dalzell Mcinnes on 2014-08-01
dot icon12/01/2015
Registered office address changed from 16 16 Fleeman Park Udny Green Ellon Aberdeenshire AB41 7RA Scotland to 16 Fleeman Park Udny Green Ellon Aberdeenshire AB41 7RA on 2015-01-12
dot icon12/01/2015
Director's details changed for Mr Alan Mcinnes on 2014-08-01
dot icon30/07/2014
Registered office address changed from 20 Castlefields Crescent Kintore Inverurie AB51 0SG to 16 16 Fleeman Park Udny Green Ellon Aberdeenshire AB41 7RA on 2014-07-30
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Director's details changed for Mr Alan Mcinnes on 2013-06-19
dot icon08/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Director's details changed for Mrs Lee Dalzell Mcinnes on 2013-03-01
dot icon05/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon22/03/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon06/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon03/02/2012
Director's details changed for Lee Dalzel Berry on 2011-10-08
dot icon04/04/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
16.17K
-
0.00
-
-
2023
2
11.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lee Dalzell Mcinnes
Director
04/04/2011 - Present
-
Mr Alan Mcinnes
Director
04/04/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALM SAFETY LTD

ALM SAFETY LTD is an(a) Active company incorporated on 04/04/2011 with the registered office located at 4 Rubislaw Terrace, Aberdeen AB10 1XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALM SAFETY LTD?

toggle

ALM SAFETY LTD is currently Active. It was registered on 04/04/2011 .

Where is ALM SAFETY LTD located?

toggle

ALM SAFETY LTD is registered at 4 Rubislaw Terrace, Aberdeen AB10 1XE.

What does ALM SAFETY LTD do?

toggle

ALM SAFETY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALM SAFETY LTD?

toggle

The latest filing was on 22/04/2026: Micro company accounts made up to 2026-03-31.