ALMAC SCIENCES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ALMAC SCIENCES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC154034

Incorporation date

02/11/1994

Size

Full

Contacts

Registered address

Registered address

5 Fleming Building Edinburgh Technopole, Milton Bridge, Penicuik EH26 0BECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1994)
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon02/06/2025
Full accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon05/06/2024
Full accounts made up to 2023-09-30
dot icon17/05/2024
Termination of appointment of Stephen Campbell as a director on 2024-04-30
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/06/2023
Full accounts made up to 2022-09-30
dot icon09/01/2023
Appointment of Mr Chris Diamond as a secretary on 2023-01-09
dot icon06/01/2023
Termination of appointment of Colin Hayburn as a secretary on 2023-01-01
dot icon05/01/2023
Termination of appointment of Colin Hayburn as a director on 2023-01-01
dot icon07/10/2022
Appointment of Mr Graeme Thomas Mcburney as a director on 2022-10-01
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/06/2022
Full accounts made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon16/06/2021
Full accounts made up to 2020-09-30
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon21/08/2020
Registered office address changed from 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN to 5 Fleming Building Edinburgh Technopole Milton Bridge Penicuik EH26 0BE on 2020-08-21
dot icon24/06/2020
Full accounts made up to 2019-09-30
dot icon02/01/2020
Termination of appointment of Kevin Stephens as a director on 2020-01-02
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon09/08/2019
Appointment of Mr Niall Harkin as a director on 2019-08-01
dot icon12/06/2019
Full accounts made up to 2018-09-30
dot icon12/04/2019
Registration of charge SC1540340005, created on 2019-04-04
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon06/06/2018
Full accounts made up to 2017-09-30
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon13/06/2017
Full accounts made up to 2016-09-30
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon21/09/2016
Registration of charge SC1540340004, created on 2016-09-15
dot icon24/08/2016
Termination of appointment of John Walter Irvine as a director on 2016-08-22
dot icon07/06/2016
Full accounts made up to 2015-09-30
dot icon20/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/09/2015
Registration of charge SC1540340003, created on 2015-09-03
dot icon30/04/2015
Full accounts made up to 2014-09-30
dot icon17/04/2015
Satisfaction of charge 2 in full
dot icon17/04/2015
Satisfaction of charge 1 in full
dot icon18/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon23/05/2014
Full accounts made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-09-30
dot icon16/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2011-09-30
dot icon18/01/2012
Appointment of Mr Kevin Stephens as a director
dot icon28/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon18/11/2011
Director's details changed for Mr John Walter Irvine on 2011-11-18
dot icon18/11/2011
Director's details changed for Mr Stephen Campbell on 2011-11-18
dot icon18/11/2011
Secretary's details changed for Mr Colin Hayburn on 2011-11-18
dot icon18/11/2011
Director's details changed for Mr Colin Hayburn on 2011-11-18
dot icon18/11/2011
Director's details changed for Mr Alan David Armstrong on 2011-11-18
dot icon18/11/2011
Director's details changed for Mr Stephen Alexander Barr on 2011-11-18
dot icon01/03/2011
Full accounts made up to 2010-09-30
dot icon26/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon18/11/2010
Termination of appointment of Allen Mcclay as a director
dot icon14/05/2010
Termination of appointment of Robert Ramage as a director
dot icon09/03/2010
Full accounts made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/07/2009
Full accounts made up to 2008-09-30
dot icon30/04/2009
Appointment terminated director richard milliken
dot icon17/11/2008
Return made up to 31/10/08; full list of members
dot icon18/07/2008
Full accounts made up to 2007-09-30
dot icon19/02/2008
Return made up to 31/10/07; full list of members
dot icon19/02/2008
Secretary's particulars changed;director's particulars changed
dot icon19/02/2008
Ad 18/01/08--------- £ si [email protected]=500000 £ ic 536025/1036025
dot icon19/02/2008
Memorandum and Articles of Association
dot icon19/02/2008
£ nc 536025/1536025 18/01/08
dot icon19/02/2008
Resolutions
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Director resigned
dot icon17/10/2007
New director appointed
dot icon26/07/2007
Full accounts made up to 2006-09-30
dot icon07/11/2006
Return made up to 31/10/06; full list of members
dot icon20/07/2006
Full accounts made up to 2005-09-30
dot icon13/06/2006
Certificate of change of name
dot icon29/11/2005
Return made up to 31/10/05; full list of members
dot icon20/07/2005
Partic of mort/charge *
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
New secretary appointed
dot icon13/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/12/2004
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon11/11/2004
Return made up to 31/10/04; full list of members
dot icon26/08/2004
Ad 18/06/04--------- £ si [email protected]=500000 £ ic 36025/536025
dot icon26/08/2004
Nc inc already adjusted 18/06/04
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Ad 26/03/04--------- £ si [email protected]=30000 £ ic 6025/36025
dot icon26/08/2004
Nc inc already adjusted 26/03/04
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon02/08/2004
Registered office changed on 02/08/04 from: 16 charlotte square edinburgh EH2 4DF
dot icon16/07/2004
Certificate of change of name
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Ad 26/03/04--------- £ si [email protected]=4551 £ ic 1474/6025
dot icon13/04/2004
Ad 23/03/04--------- £ si [email protected]=42 £ ic 1432/1474
dot icon13/04/2004
Nc inc already adjusted 26/03/04
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon19/12/2003
Partic of mort/charge *
dot icon28/10/2003
Return made up to 31/10/03; full list of members
dot icon03/10/2003
Registered office changed on 03/10/03 from: 11 walker street edinburgh EH3 7NE
dot icon05/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon31/10/2002
Return made up to 31/10/02; full list of members
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
Secretary resigned
dot icon07/06/2002
Director resigned
dot icon27/02/2002
Ad 04/02/02--------- £ si [email protected]=483 £ ic 948/1431
dot icon27/02/2002
Nc inc already adjusted 04/02/02
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
New director appointed
dot icon12/12/2001
Ad 03/12/01--------- £ si [email protected]=850 £ ic 98/948
dot icon12/12/2001
Memorandum and Articles of Association
dot icon12/12/2001
Registered office changed on 12/12/01 from: 17 melville street edinburgh EH3 7PH
dot icon12/12/2001
S-div 03/12/01
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon14/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon13/11/2001
Return made up to 31/10/01; full list of members
dot icon29/10/2001
New secretary appointed;new director appointed
dot icon12/01/2001
Accounts for a small company made up to 2000-07-31
dot icon13/12/2000
Return made up to 31/10/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-07-31
dot icon16/11/1999
Return made up to 31/10/99; full list of members
dot icon22/09/1999
Secretary resigned
dot icon22/09/1999
New secretary appointed
dot icon07/06/1999
Accounts for a small company made up to 1998-07-31
dot icon12/11/1998
Return made up to 02/11/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-07-31
dot icon26/11/1997
Return made up to 02/11/97; no change of members
dot icon13/03/1997
Full accounts made up to 1996-07-31
dot icon09/12/1996
Return made up to 02/11/96; no change of members
dot icon02/08/1996
Registered office changed on 02/08/96 from: c/o john D. ritchie pannell kerr forster 16 rothesay place edinburgh EH3 7SQ
dot icon23/05/1996
Accounts for a small company made up to 1995-07-31
dot icon10/01/1996
Return made up to 02/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Ad 02/11/94--------- £ si [email protected]=97 £ ic 2/99
dot icon06/12/1994
Accounting reference date notified as 31/07
dot icon03/11/1994
Secretary resigned;new director appointed
dot icon03/11/1994
Director resigned;new director appointed
dot icon03/11/1994
New secretary appointed
dot icon03/11/1994
Registered office changed on 03/11/94 from: 24 great king street edinburgh EH3 6QN
dot icon02/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Stephen
Director
26/03/2004 - 30/04/2024
36
Hayburn, Colin
Director
01/10/2007 - 01/01/2023
31
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
02/11/1994 - 02/11/1994
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
02/11/1994 - 02/11/1994
3784
Barr, Stephen Alexander
Director
26/03/2004 - Present
8

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+
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 ALMAC SCIENCES (SCOTLAND) LIMITED

ALMAC SCIENCES (SCOTLAND) LIMITED is an(a) Active company incorporated on 02/11/1994 with the registered office located at 5 Fleming Building Edinburgh Technopole, Milton Bridge, Penicuik EH26 0BE. There are currently 5 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 ALMAC SCIENCES (SCOTLAND) LIMITED?

toggle

ALMAC SCIENCES (SCOTLAND) LIMITED is currently Active. It was registered on 02/11/1994 .

Where is ALMAC SCIENCES (SCOTLAND) LIMITED located?

toggle

ALMAC SCIENCES (SCOTLAND) LIMITED is registered at 5 Fleming Building Edinburgh Technopole, Milton Bridge, Penicuik EH26 0BE.

What does ALMAC SCIENCES (SCOTLAND) LIMITED do?

toggle

ALMAC SCIENCES (SCOTLAND) LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for ALMAC SCIENCES (SCOTLAND) LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-09-02 with no updates.