Almis International Limited EDINBURGH


Founded in 1997, Almis International, classified under reg no. SC180603 is an active company. Currently registered at 7 Canning Street Lane EH3 8ER, Edinburgh the company has been in the business for 27 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since December 10, 2001 Almis International Limited is no longer carrying the name Dirollo Jackman.

At present there are 2 directors in the the company, namely Luke D. and Joseph D.. In addition one secretary - Ann M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Donald F. who worked with the the company until 2 November 2012.

Almis International Limited Address / Contact

Office Address 7 Canning Street Lane
Town Edinburgh
Post code EH3 8ER
Country of origin United Kingdom

Company Information / Profile

Registration Number SC180603
Date of Incorporation Fri, 14th Nov 1997
Industry Business and domestic software development
Industry Data processing, hosting and related activities
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Luke D.

Position: Director

Appointed: 22 September 2022

Ann M.

Position: Secretary

Appointed: 03 September 2019

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 14 November 1997

Joseph D.

Position: Director

Appointed: 14 November 1997

Colin J.

Position: Director

Appointed: 02 May 2018

Resigned: 28 October 2021

David S.

Position: Director

Appointed: 31 May 2017

Resigned: 19 December 2023

Alexander A.

Position: Director

Appointed: 10 November 2014

Resigned: 01 February 2018

Colin M.

Position: Director

Appointed: 10 November 2014

Resigned: 22 June 2021

Antonia M.

Position: Director

Appointed: 13 September 2000

Resigned: 14 October 2015

Donald F.

Position: Secretary

Appointed: 01 March 2000

Resigned: 02 November 2012

Patrick S.

Position: Director

Appointed: 23 June 1998

Resigned: 04 October 1999

Valerie D.

Position: Director

Appointed: 09 February 1998

Resigned: 13 September 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Joseph D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joseph D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dirollo Jackman December 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth241 444166 410      
Balance Sheet
Cash Bank In Hand580 189565 465      
Cash Bank On Hand  1 054 0581 580 6721 706 2842 193 5782 241 2962 640 865
Current Assets697 104705 1071 357 6751 895 9401 975 9602 528 2462 450 5923 062 119
Debtors116 915139 642303 617315 268269 676334 668209 296421 254
Intangible Fixed Assets107 381168 063      
Net Assets Liabilities  467 790624 652849 7081 051 0731 146 0381 681 903
Net Assets Liabilities Including Pension Asset Liability241 444166 410      
Other Debtors  24 38813 83137 17329 61926 480193 744
Property Plant Equipment  19 17047 57134 42722 48436 11332 046
Tangible Fixed Assets154 641138 779      
Reserves/Capital
Called Up Share Capital57 50057 500      
Profit Loss Account Reserve183 944108 910      
Shareholder Funds241 444166 410      
Other
Accruals Deferred Income565 004609 994      
Accrued Liabilities Not Expressed Within Creditors Subtotal  849 2841 083 0921 332 9931 516 0041 441 1391 684 044
Accumulated Amortisation Impairment Intangible Assets  837 7881 235 3371 650 9332 131 4872 664 9183 401 424
Accumulated Depreciation Impairment Property Plant Equipment  84 924110 071136 461164 465185 479163 227
Average Number Employees During Period  151617212830
Creditors  282 617397 986346 000489 571463 858454 497
Creditors Due Within One Year149 407229 211      
Fixed Assets262 022306 842245 462218 828552 741532 674607 304766 336
Increase From Amortisation Charge For Year Intangible Assets   397 549415 596480 554533 431736 506
Increase From Depreciation Charge For Year Property Plant Equipment   25 14726 39028 00421 01424 518
Intangible Assets  226 292171 257244 339236 215297 216439 290
Intangible Assets Gross Cost  1 064 0801 406 5941 895 2722 367 7022 962 1343 840 714
Intangible Fixed Assets Additions 190 347      
Intangible Fixed Assets Aggregate Amortisation Impairment329 000458 665      
Intangible Fixed Assets Amortisation Charged In Period 129 665      
Intangible Fixed Assets Cost Or Valuation436 381626 728      
Net Current Assets Liabilities547 697475 8961 075 0581 497 9541 629 9602 038 6751 986 7342 607 622
Number Shares Allotted 57 500      
Other Creditors  45 44541 51347 08965 23481 09193 902
Other Taxation Social Security Payable  230 984274 077251 479373 363330 453321 265
Par Value Share 1      
Property Plant Equipment Gross Cost  104 094157 642170 888186 949221 592195 273
Provisions For Liabilities Balance Sheet Subtotal  3 4469 038 4 2726 8618 011
Provisions For Liabilities Charges3 2716 334      
Share Capital Allotted Called Up Paid57 50057 500      
Tangible Fixed Assets Additions 80 400      
Tangible Fixed Assets Cost Or Valuation264 757271 288      
Tangible Fixed Assets Depreciation110 116132 509      
Tangible Fixed Assets Depreciation Charged In Period 96 262      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 73 869      
Tangible Fixed Assets Disposals 73 869      
Total Additions Including From Business Combinations Intangible Assets   342 514488 678472 430594 432878 580
Total Additions Including From Business Combinations Property Plant Equipment   53 54813 24616 06134 64321 369
Total Assets Less Current Liabilities809 719782 7381 320 5201 716 7822 182 7012 571 3492 594 0383 373 958
Trade Creditors Trade Payables  6 18882 39647 43250 97452 31439 330
Trade Debtors Trade Receivables  279 229301 437232 503305 049182 816227 510
Additions Other Than Through Business Combinations Investment Property Fair Value Model    273 975   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       46 770
Disposals Property Plant Equipment       47 688
Investment Property    273 975273 975273 975295 000
Investment Property Fair Value Model    273 975273 975273 975295 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 17th, August 2023
Free Download (10 pages)

Company search

Advertisements