ALMOND 2010 LIMITED

Register to unlock more data on OkredoRegister

ALMOND 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC374227

Incorporation date

05/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

6 St. Colme Street, Edinburgh, Midlothian EH3 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2010)
dot icon04/03/2026
-
dot icon04/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon05/08/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon15/01/2018
Change of share class name or designation
dot icon11/01/2018
Resolutions
dot icon22/09/2017
Micro company accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon07/02/2013
Statement of capital following an allotment of shares on 2013-02-02
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-23
dot icon30/08/2012
Resolutions
dot icon08/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon13/04/2010
Resolutions
dot icon13/04/2010
Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 2010-04-13
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon13/04/2010
Termination of appointment of Morton Fraser Secretaries Limited as a secretary
dot icon13/04/2010
Termination of appointment of Morton Fraser Directors Limited as a director
dot icon13/04/2010
Termination of appointment of Adrian Bell as a director
dot icon13/04/2010
Appointment of Dr Ruth Elizabeth Henderson as a secretary
dot icon13/04/2010
Appointment of Dr Ruth Elizabeth Henderson as a director
dot icon13/04/2010
Appointment of Dr Duncan James Henderson as a director
dot icon26/03/2010
Certificate of change of name
dot icon26/03/2010
Resolutions
dot icon05/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
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
1
6.35K
-
0.00
-
-
2022
1
5.13K
-
0.00
-
-
2022
1
5.13K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.13K £Descended-19.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Adrian Edward Robert
Director
05/03/2010 - 24/03/2010
171
MORTON FRASER DIRECTORS LIMITED
Corporate Director
05/03/2010 - 24/03/2010
25
MFMAC SECRETARIES LIMITED
Corporate Secretary
05/03/2010 - 24/03/2010
22
Dr Duncan James Henderson
Director
24/03/2010 - Present
-
Henderson, Ruth Elizabeth, Dr
Secretary
24/03/2010 - Present
-

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 ALMOND 2010 LIMITED

ALMOND 2010 LIMITED is an(a) Active company incorporated on 05/03/2010 with the registered office located at 6 St. Colme Street, Edinburgh, Midlothian EH3 6AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMOND 2010 LIMITED?

toggle

ALMOND 2010 LIMITED is currently Active. It was registered on 05/03/2010 .

Where is ALMOND 2010 LIMITED located?

toggle

ALMOND 2010 LIMITED is registered at 6 St. Colme Street, Edinburgh, Midlothian EH3 6AD.

What does ALMOND 2010 LIMITED do?

toggle

ALMOND 2010 LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does ALMOND 2010 LIMITED have?

toggle

ALMOND 2010 LIMITED had 1 employees in 2022.

What is the latest filing for ALMOND 2010 LIMITED?

toggle

The latest filing was on 04/03/2026: undefined.