Advanced company searchLink opens in new window

ALIM HOLDINGS LIMITED

Company number SC544804

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)
26 Jun 2024 PSC01 Notification of James Gary Grier as a person with significant control on 22 April 2022
26 Jun 2024 PSC04 Change of details for Mr Mark Grier as a person with significant control on 22 April 2022
26 Jun 2024 CS01 Confirmation statement made on 29 April 2024 with updates
13 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
09 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
01 Aug 2022 AA01 Current accounting period extended from 29 June 2022 to 30 November 2022
25 May 2022 AA Total exemption full accounts made up to 29 June 2021
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
29 Apr 2022 PSC01 Notification of Mark Grier as a person with significant control on 22 April 2022
29 Apr 2022 AP01 Appointment of Mr James Gary Grier as a director on 22 April 2022
29 Apr 2022 AP01 Appointment of Mr Mark Grier as a director on 22 April 2022
29 Apr 2022 TM01 Termination of appointment of Louise Potter as a director on 22 April 2022
29 Apr 2022 TM01 Termination of appointment of Iain Potter as a director on 22 April 2022
29 Apr 2022 PSC07 Cessation of Iain Potter as a person with significant control on 22 April 2022
29 Apr 2022 CERTNM Company name changed ipcon properties LIMITED\certificate issued on 29/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-28
28 Apr 2022 AD01 Registered office address changed from 18 Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB Scotland to 25 Woodhall Road Wishaw ML2 8PY on 28 April 2022
30 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
07 Jan 2022 AP01 Appointment of Mrs Louise Potter as a director on 6 January 2022
22 Nov 2021 AD01 Registered office address changed from 20 Castlehill Industrial Estate Carluke ML8 5UF Scotland to 18 Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB on 22 November 2021
06 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
24 May 2021 AA Micro company accounts made up to 30 June 2020
15 Apr 2021 MR01 Registration of charge SC5448040001, created on 1 April 2021
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates