Advanced company searchLink opens in new window

ALCUMA LIMITED

Company number SC674844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
21 Mar 2024 AD01 Registered office address changed from 63 Dunfermline Road Crossgates Cowdenbeath KY4 8AR Scotland to Unit 8a Tweed Mills Dunsdale Road Selkirk TD7 5DZ on 21 March 2024
21 Mar 2024 PSC04 Change of details for Mr Allan Neill as a person with significant control on 17 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Allan Neill on 17 March 2024
30 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
30 Mar 2023 PSC04 Change of details for Mr Allan Neill as a person with significant control on 1 May 2022
30 Mar 2023 CH01 Director's details changed for Mr Allan Neill on 1 May 2022
17 Jan 2023 AA Micro company accounts made up to 30 September 2022
11 Jan 2023 AD01 Registered office address changed from Unit 3 st. Davids Business Park Dalgety Bay Dunfermline KY11 9PF Scotland to 63 Dunfermline Road Crossgates Cowdenbeath KY4 8AR on 11 January 2023
07 Sep 2022 MR01 Registration of charge SC6748440001, created on 25 August 2022
16 Jun 2022 AA Micro company accounts made up to 30 September 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
17 Mar 2022 TM01 Termination of appointment of Curtis Neill as a director on 16 March 2022
17 Mar 2022 PSC07 Cessation of Curtis Neill as a person with significant control on 16 March 2022
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
19 Aug 2021 TM01 Termination of appointment of Max Neill as a director on 11 August 2021
19 Aug 2021 PSC07 Cessation of Max Neill as a person with significant control on 11 August 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
22 Mar 2021 PSC01 Notification of Max Neill as a person with significant control on 1 March 2021
22 Mar 2021 PSC01 Notification of Curtis Neill as a person with significant control on 1 March 2021
22 Mar 2021 PSC01 Notification of Allan Neill as a person with significant control on 1 March 2021
22 Mar 2021 PSC07 Cessation of Lyndsay Middleton as a person with significant control on 1 March 2021
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 300
22 Mar 2021 TM01 Termination of appointment of Lyndsay Middleton as a director on 1 March 2021
22 Mar 2021 AP01 Appointment of Mr Max Neill as a director on 1 March 2021