ALMADA LIMITED

Register to unlock more data on OkredoRegister

ALMADA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC367770

Incorporation date

30/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

57b Mill Street, Rutherglen, Glasgow G73 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2009)
dot icon27/03/2026
Change of details for Mark Eskdale as a person with significant control on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr Mark Elliott Eskdale on 2026-03-27
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon25/09/2025
Registered office address changed from Strathclyde Business Centre 120 Carstairs St Glasgow G40 4JD Scotland to 57B Mill Street Rutherglen Glasgow G73 2LB on 2025-09-25
dot icon11/09/2025
Appointment of Mrs Ashley Rose Speirs as a director on 2025-09-11
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon30/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/07/2023
Notification of Mark Eskdale as a person with significant control on 2023-07-27
dot icon24/06/2023
Cessation of Gordon Brodie Alexander as a person with significant control on 2023-06-24
dot icon24/06/2023
Termination of appointment of Gordon Brodie Alexander as a director on 2023-06-24
dot icon21/04/2023
Appointment of Mr Gordon Brodie Alexander as a director on 2023-04-20
dot icon30/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon30/10/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with updates
dot icon21/08/2020
Registered office address changed from Park Lane House 47 Broad Street Glasgow G40 2QW to Strathclyde Business Centre 120 Carstairs St Glasgow G40 4JD on 2020-08-21
dot icon22/06/2020
Micro company accounts made up to 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-10-31
dot icon04/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon01/11/2018
Termination of appointment of Gordon Brodie Alexander as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of James Dickie Davidson as a director on 2018-11-01
dot icon01/11/2018
Appointment of Mr Mark Eskdale as a director on 2018-11-01
dot icon07/07/2018
Micro company accounts made up to 2017-10-31
dot icon03/12/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon30/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon23/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/01/2016
Annual return made up to 2015-10-30 with full list of shareholders
dot icon08/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon23/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/01/2013
Annual return made up to 2012-10-30 with full list of shareholders
dot icon22/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/10/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/10/2009
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
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
778.00
-
0.00
-
-
2022
4
2.32K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Gordon Brodie
Director
20/04/2023 - 24/06/2023
4
Eskdale, Mark Elliott
Director
01/11/2018 - Present
2
Speirs, Ashley Rose
Director
11/09/2025 - Present
-

Persons with Significant Control

3
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 ALMADA LIMITED

ALMADA LIMITED is an(a) Active company incorporated on 30/10/2009 with the registered office located at 57b Mill Street, Rutherglen, Glasgow G73 2LB. 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 ALMADA LIMITED?

toggle

ALMADA LIMITED is currently Active. It was registered on 30/10/2009 .

Where is ALMADA LIMITED located?

toggle

ALMADA LIMITED is registered at 57b Mill Street, Rutherglen, Glasgow G73 2LB.

What does ALMADA LIMITED do?

toggle

ALMADA LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ALMADA LIMITED?

toggle

The latest filing was on 27/03/2026: Change of details for Mark Eskdale as a person with significant control on 2026-03-27.