ALMAC SALES & SERVICE LIMITED

Register to unlock more data on OkredoRegister

ALMAC SALES & SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC109967

Incorporation date

18/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

South Acre, Capelrig Lane, Glasgow G77 6XZCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1988)
dot icon05/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Cessation of Margaret Georgina Mcauley as a person with significant control on 2025-02-08
dot icon08/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Termination of appointment of Margaret Georgina Mcaulay as a director on 2024-01-16
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon23/12/2023
Registered office address changed from South Acre Capelrig Lane Glasgow G77 6XZ Scotland to South Acre Capelrig Lane Glasgow G77 6XZ on 2023-12-23
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon21/12/2023
Registered office address changed from 132 Ayr Road Newton Mearns Glasgow G77 6EG to South Acre Capelrig Lane Glasgow G77 6XZ on 2023-12-21
dot icon30/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/01/2021
Compulsory strike-off action has been discontinued
dot icon28/01/2021
Confirmation statement made on 2020-10-10 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon27/07/2018
Notification of Margaret Georgina Mcauley as a person with significant control on 2016-04-06
dot icon27/07/2018
Notification of Ronald Alan Mcauley as a person with significant control on 2016-04-06
dot icon27/07/2018
Change of details for Mr Alan Walter Stewart Mcaulay as a person with significant control on 2016-04-06
dot icon27/07/2018
Change of share class name or designation
dot icon27/07/2018
Resolutions
dot icon09/01/2018
Termination of appointment of Margaret Georgina Mcaulay as a secretary on 2017-12-31
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon19/10/2009
Director's details changed for Ronald Alan Mcaulay on 2009-10-19
dot icon19/10/2009
Director's details changed for Alan Walter Stewart Mcaulay on 2009-10-19
dot icon19/10/2009
Director's details changed for Margaret Georgina Mcaulay on 2009-10-19
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 10/10/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/10/2007
Return made up to 10/10/07; full list of members
dot icon15/03/2007
Return made up to 10/10/06; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/11/2005
Return made up to 10/10/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/12/2004
Return made up to 10/10/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/11/2003
Return made up to 10/10/03; full list of members
dot icon16/04/2003
Return made up to 10/10/02; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/10/2001
Return made up to 10/10/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-03-31
dot icon09/11/2000
Return made up to 10/10/00; full list of members
dot icon29/03/2000
Ad 14/03/00--------- £ si 4@1=4 £ ic 3/7
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon30/11/1999
Return made up to 10/10/99; full list of members
dot icon30/11/1999
New director appointed
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon27/11/1998
Return made up to 10/10/98; full list of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/11/1997
Return made up to 10/10/97; full list of members
dot icon05/02/1997
Accounts for a small company made up to 1996-03-31
dot icon29/11/1996
Return made up to 10/10/96; no change of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon20/11/1995
Return made up to 10/10/95; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon09/11/1994
Return made up to 10/10/94; full list of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/11/1993
Return made up to 10/10/93; no change of members
dot icon29/01/1993
Accounts for a small company made up to 1992-03-31
dot icon29/10/1992
Return made up to 10/10/92; full list of members
dot icon10/12/1991
Return made up to 10/10/91; no change of members
dot icon10/12/1991
-
dot icon04/12/1991
Full accounts made up to 1991-03-31
dot icon04/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1991
Director resigned;new director appointed
dot icon02/04/1991
Return made up to 31/10/90; no change of members
dot icon21/03/1991
Full accounts made up to 1990-03-31
dot icon12/12/1989
Full accounts made up to 1989-03-31
dot icon12/12/1989
Return made up to 10/10/89; full list of members
dot icon08/05/1989
Registered office changed on 08/05/89 from: southacre capelrig road newton mearns glasgow - G77 6LA
dot icon18/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
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)
2021
2
10.66K
-
0.00
-
-
2022
2
20.48K
-
0.00
-
-
2023
2
33.17K
-
0.00
-
-
2023
2
33.17K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

33.17K £Ascended61.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Walter Stewart Mcaulay
Director
31/03/1988 - Present
-
Dickson, Ian
Nominee Director
18/03/1988 - 31/03/1988
84
Bruce, Graeme Murray
Director
18/03/1988 - 31/03/1988
2
Mcaulay, Margaret Georgina
Director
31/03/1988 - 16/01/2024
1
Mcaulay, Ronald Alan
Director
01/06/1999 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALMAC SALES & SERVICE LIMITED

ALMAC SALES & SERVICE LIMITED is an(a) Active company incorporated on 18/03/1988 with the registered office located at South Acre, Capelrig Lane, Glasgow G77 6XZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMAC SALES & SERVICE LIMITED?

toggle

ALMAC SALES & SERVICE LIMITED is currently Active. It was registered on 18/03/1988 .

Where is ALMAC SALES & SERVICE LIMITED located?

toggle

ALMAC SALES & SERVICE LIMITED is registered at South Acre, Capelrig Lane, Glasgow G77 6XZ.

What does ALMAC SALES & SERVICE LIMITED do?

toggle

ALMAC SALES & SERVICE LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does ALMAC SALES & SERVICE LIMITED have?

toggle

ALMAC SALES & SERVICE LIMITED had 2 employees in 2023.

What is the latest filing for ALMAC SALES & SERVICE LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-23 with no updates.