Almecam Holdings Ltd

General information

Name:

Almecam Holdings Limited

Office Address:

1st Floor Kintyre House 205 West George Street G2 2LW Glasgow

Number: SC450170

Incorporation date: 2013-05-16

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Almecam Holdings came into being in 2013 as a company enlisted under no SC450170, located at G2 2LW Glasgow at 1st Floor Kintyre House. The firm has been in business for 11 years and its last known status is active. The enterprise's SIC and NACE codes are 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. Almecam Holdings Limited released its account information for the financial period up to 2022-05-31. Its latest confirmation statement was submitted on 2023-05-16.

At present, there seems to be only a single managing director in the company: Diane N. (since 2016-06-14). The following company had been controlled by William N. up until eight years ago.

Executives who control this firm include: Alex E. owns 1/2 or less of company shares. Cameron N. owns 1/2 or less of company shares. Megan N. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Diane N.

Role: Director

Appointed: 14 June 2016

Latest update: 26 March 2024

People with significant control

Alex E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Cameron N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Megan N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 16 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 December 2014
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-05-16 (CS01)
filed on: 31st, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Linnfield 28 Turnberry Drive

Post code:

PA19 1JA

City / Town:

Gourock

HQ address,
2015

Address:

Linnfield 28 Turnberry Drive

Post code:

PA19 1JA

City / Town:

Gourock

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies