Alm Solutions Limited

DataGardener
alm solutions limited
live
Unknown

Alm Solutions Limited

sc394971Private Limited With Share Capital

Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow, G23BZ
Incorporated

08/03/2011

Company Age

15 years

Directors

3

Employees

SIC Code

64999

Risk

very low risk

Company Overview

Registration, classification & business activity

Alm Solutions Limited (sc394971) is a private limited with share capital incorporated on 08/03/2011 (15 years old) and registered in glasgow, G23BZ. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Unknown
Incorporated 08/03/2011
G23BZ

Financial Overview

Total Assets

£61

Liabilities

£0

Net Assets

£61

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

82
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-03-2026
Legacy
Category:Accounts
Date:21-03-2026
Legacy
Category:Other
Date:21-03-2026
Legacy
Category:Other
Date:21-03-2026
Legacy
Category:Other
Date:03-03-2026
Legacy
Category:Other
Date:03-03-2026
Appoint Corporate Director Company With Name Date
Category:Officers
Date:26-02-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-12-2024
Legacy
Category:Accounts
Date:02-12-2024
Legacy
Category:Other
Date:02-12-2024
Legacy
Category:Other
Date:02-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-12-2023
Legacy
Category:Accounts
Date:05-12-2023
Legacy
Category:Other
Date:05-12-2023
Legacy
Category:Other
Date:05-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-12-2022
Legacy
Category:Accounts
Date:16-12-2022
Legacy
Category:Other
Date:05-12-2022
Legacy
Category:Other
Date:05-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-01-2022
Legacy
Category:Accounts
Date:06-01-2022
Legacy
Category:Other
Date:14-12-2021
Legacy
Category:Other
Date:14-12-2021
Legacy
Category:Other
Date:30-11-2021
Legacy
Category:Other
Date:30-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2021
Legacy
Category:Accounts
Date:27-04-2021
Legacy
Category:Other
Date:26-04-2021
Legacy
Category:Other
Date:26-04-2021
Legacy
Category:Other
Date:26-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Resolution
Category:Resolution
Date:17-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Legacy
Category:Mortgage
Date:13-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Resolution
Category:Resolution
Date:13-09-2011
Capital Allotment Shares
Category:Capital
Date:16-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-03-2011
Termination Secretary Company With Name
Category:Officers
Date:10-03-2011
Termination Director Company With Name
Category:Officers
Date:10-03-2011
Incorporation Company
Category:Incorporation
Date:08-03-2011

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date29/08/2026
Filing Date11/03/2026
Latest Accounts29/11/2024

Trading Addresses

4Th Floor, 100 West Regent Street, Glasgow, Lanarkshire, G22QD
Room 1110 Clockwise Offices Savo, 77 Renfrew Street, Glasgow, G2 3Bz, G23BZRegistered
Room 1110 Clockwise Offices Savo, 77 Renfrew Street, Glasgow, G2 3Bz, G23BZRegistered
Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow, G2 3Bz, G23BZRegistered

Contact

01325313377
www.almengineeringsolutions.co.uk
Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow, G23BZ