ALMOND ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ALMOND ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC240749

Incorporation date

05/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a Fleming Road, Kirkton Campus, Livingston EH54 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon17/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Cessation of Lothian Advanced Investments Ltd as a person with significant control on 2022-11-15
dot icon23/01/2024
Notification of Leith Investments Limited as a person with significant control on 2022-11-15
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon12/12/2022
Director's details changed for Mrs Michelle Quinn on 2022-12-05
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon17/11/2022
Resolutions
dot icon16/11/2022
Termination of appointment of Christopher Smith as a director on 2022-11-15
dot icon16/11/2022
Termination of appointment of Nicholas John Smith as a director on 2022-11-15
dot icon16/11/2022
Termination of appointment of Nicholas John Smith as a secretary on 2022-11-15
dot icon16/11/2022
Termination of appointment of Timothy John Ward as a director on 2022-11-15
dot icon16/11/2022
Cessation of Leith Investments Limited as a person with significant control on 2022-11-15
dot icon16/11/2022
Notification of Lothian Advanced Investments Ltd as a person with significant control on 2022-11-15
dot icon16/11/2022
Memorandum and Articles of Association
dot icon02/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Appointment of Mr Steven Alexander Wilson as a director on 2020-06-02
dot icon15/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Appointment of Mrs Michelle Quinn as a director on 2018-08-09
dot icon09/03/2018
Termination of appointment of David Scalley as a director on 2018-03-09
dot icon21/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon20/04/2016
Appointment of Mr David Scalley as a director on 2016-04-20
dot icon22/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mr Christopher Smith on 2015-11-30
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Termination of appointment of Graham Young as a director on 2015-07-28
dot icon23/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Appointment of Mr Graham Young as a director on 2014-11-21
dot icon01/04/2014
Registration of charge 2407490004
dot icon31/03/2014
Satisfaction of charge 3 in full
dot icon31/03/2014
Satisfaction of charge 2 in full
dot icon31/03/2014
Satisfaction of charge 1 in full
dot icon08/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon02/01/2013
Director's details changed for Nicholas John Smith on 2013-01-01
dot icon02/01/2013
Secretary's details changed for Nicholas John Smith on 2013-01-01
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon19/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/01/2010
Alterations to floating charge 3
dot icon23/01/2010
Alterations to floating charge 2
dot icon23/01/2010
Alterations to floating charge 1
dot icon05/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Christopher Smith on 2009-12-05
dot icon05/01/2010
Director's details changed for Timothy John Ward on 2009-12-05
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/10/2009
Alterations to floating charge 3
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2009
Return made up to 05/12/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Resolutions
dot icon16/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Appointment terminated secretary gail byrne
dot icon16/04/2008
Appointment terminated director thomas mcnicol
dot icon16/04/2008
Appointment terminated director william scott
dot icon16/04/2008
Director and secretary appointed nicholas john smith
dot icon16/04/2008
Director appointed christopher smith
dot icon16/04/2008
Director appointed timothy john ward
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/04/2008
Registered office changed on 11/04/2008 from law house, fairbairn place livingston west lothian EH54 6TN
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2008
Return made up to 05/12/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/12/2006
Return made up to 05/12/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/01/2006
Return made up to 05/12/05; full list of members
dot icon09/12/2004
Return made up to 05/12/04; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2004
Return made up to 05/12/03; full list of members
dot icon19/12/2003
Partic of mort/charge *
dot icon12/08/2003
New director appointed
dot icon17/06/2003
Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/06/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon23/05/2003
Resolutions
dot icon04/04/2003
Certificate of change of name
dot icon25/03/2003
New secretary appointed
dot icon25/03/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Secretary resigned
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Registered office changed on 04/02/03 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
Director resigned
dot icon05/12/2002
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
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
34
1.42M
-
0.00
304.97K
-
2022
36
1.67M
-
0.00
444.21K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Christopher
Director
03/04/2008 - 15/11/2022
8
Mcfarlane, Peter
Director
17/12/2002 - 17/03/2003
13
Quinn, Michelle
Director
09/08/2018 - Present
4
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
05/12/2002 - 17/12/2002
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
05/12/2002 - 17/12/2002
3784

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+
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 ENGINEERING LIMITED

ALMOND ENGINEERING LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at 3a Fleming Road, Kirkton Campus, Livingston EH54 7BN. 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 ALMOND ENGINEERING LIMITED?

toggle

ALMOND ENGINEERING LIMITED is currently Active. It was registered on 05/12/2002 .

Where is ALMOND ENGINEERING LIMITED located?

toggle

ALMOND ENGINEERING LIMITED is registered at 3a Fleming Road, Kirkton Campus, Livingston EH54 7BN.

What does ALMOND ENGINEERING LIMITED do?

toggle

ALMOND ENGINEERING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ALMOND ENGINEERING LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-05 with updates.