ALM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC394971

Incorporation date

08/03/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow G2 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2011)
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 29/11/24
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 29/11/24
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 29/11/24
dot icon21/03/2026
Audit exemption subsidiary accounts made up to 2024-11-29
dot icon03/03/2026
Notice of agreement to exemption from audit of accounts for period ending 29/11/24
dot icon03/03/2026
Audit exemption statement of guarantee by parent company for period ending 29/11/24
dot icon26/02/2026
Appointment of Richmond Accounting & Advisory Ltd as a director on 2026-02-13
dot icon28/11/2025
Previous accounting period shortened from 2024-11-30 to 2024-11-29
dot icon02/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon02/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon02/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon02/12/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon13/05/2024
Registered office address changed from Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland to Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 2024-05-13
dot icon22/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon05/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon05/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon05/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon05/12/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon06/09/2023
Satisfaction of charge SC3949710002 in full
dot icon31/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon16/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon16/12/2022
Audit exemption subsidiary accounts made up to 2021-11-30
dot icon05/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon05/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon25/10/2022
Registered office address changed from 4th Floor 100 West Regent St Glasgow G2 2QD Scotland to Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 2022-10-25
dot icon04/08/2022
Termination of appointment of Carrie James as a director on 2022-05-18
dot icon05/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon06/01/2022
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon06/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon14/12/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon14/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon30/11/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon30/11/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon25/10/2021
Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25
dot icon27/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon26/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon26/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon26/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon24/03/2021
Director's details changed for Ms Carrie James on 2021-03-23
dot icon19/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon19/03/2021
Change of details for Benedict Mackenzie Ltd as a person with significant control on 2021-03-19
dot icon08/03/2021
Director's details changed for Mr Sanjay Swarup on 2021-03-08
dot icon19/01/2021
Termination of appointment of Maureen Elizabeth Telfer as a director on 2021-01-13
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/04/2019
Resolutions
dot icon19/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon12/03/2019
Cessation of Maureen Elizabeth Telfer as a person with significant control on 2018-09-01
dot icon12/03/2019
Notification of Benedict Mackenzie Ltd as a person with significant control on 2018-09-01
dot icon07/03/2019
Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES Scotland to 4th Floor 100 West Regent St Glasgow G2 2QD on 2019-03-07
dot icon26/02/2019
Registration of charge SC3949710002, created on 2019-02-15
dot icon15/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-11-30
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Appointment of Ms Carrie James as a director on 2018-09-01
dot icon02/11/2018
Appointment of Mr Sanjay Swarup as a director on 2018-09-01
dot icon02/11/2018
Termination of appointment of Antonia Susan Anderson as a director on 2018-09-01
dot icon11/09/2018
Satisfaction of charge 1 in full
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Registered office address changed from Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA to Forsyth House 93 George Street Edinburgh EH2 3ES on 2016-12-13
dot icon15/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon13/01/2015
Registered office address changed from Unit 1a 3 Michaelson Square Livingston EH54 7DP to Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA on 2015-01-13
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon13/09/2011
Resolutions
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon29/03/2011
Appointment of Mrs Maureen Elizabeth Telfer as a director
dot icon29/03/2011
Appointment of Mrs Antonia Susan Anderson as a director
dot icon10/03/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon10/03/2011
Termination of appointment of Stephen Mabbott as a director
dot icon08/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2023
dot iconNext account date
29/11/2024
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swarup, Sanjay Kumar
Director
01/09/2018 - Present
78
SKS BUSINESS SERVICES LTD
Corporate Director
13/02/2026 - Present
43

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALM SOLUTIONS LIMITED

ALM SOLUTIONS LIMITED is an(a) Active company incorporated on 08/03/2011 with the registered office located at Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow G2 3BZ. 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 SOLUTIONS LIMITED?

toggle

ALM SOLUTIONS LIMITED is currently Active. It was registered on 08/03/2011 .

Where is ALM SOLUTIONS LIMITED located?

toggle

ALM SOLUTIONS LIMITED is registered at Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow G2 3BZ.

What does ALM SOLUTIONS LIMITED do?

toggle

ALM SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALM SOLUTIONS LIMITED?

toggle

The latest filing was on 21/03/2026: Notice of agreement to exemption from audit of accounts for period ending 29/11/24.