Almond Enterprises Limited LIVINGSTON


Almond Enterprises started in year 2005 as Private Limited Company with registration number SC281724. The Almond Enterprises company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Livingston at New Almond House 44 Etive Walk. Postal code: EH54 5AB.

At the moment there are 3 directors in the the company, namely Sheelagh N., Kevin C. and Tatyana D.. In addition one secretary - Kevin C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Almond Enterprises Limited Address / Contact

Office Address New Almond House 44 Etive Walk
Office Address2 Craigshill
Town Livingston
Post code EH54 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC281724
Date of Incorporation Fri, 18th Mar 2005
Industry General cleaning of buildings
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Sheelagh N.

Position: Director

Appointed: 14 March 2022

Kevin C.

Position: Secretary

Appointed: 20 August 2020

Kevin C.

Position: Director

Appointed: 02 February 2018

Tatyana D.

Position: Director

Appointed: 18 January 2018

Ian C.

Position: Director

Appointed: 02 July 2021

Resigned: 16 November 2023

Graham T.

Position: Director

Appointed: 16 May 2019

Resigned: 26 March 2020

Andrew S.

Position: Director

Appointed: 15 March 2018

Resigned: 17 July 2020

Alistair B.

Position: Secretary

Appointed: 20 July 2017

Resigned: 20 August 2020

Josephine D.

Position: Director

Appointed: 05 June 2017

Resigned: 01 August 2019

Alistair B.

Position: Director

Appointed: 05 June 2017

Resigned: 26 August 2023

Angela C.

Position: Director

Appointed: 16 March 2015

Resigned: 19 March 2020

Craig P.

Position: Director

Appointed: 16 March 2015

Resigned: 19 March 2018

George W.

Position: Director

Appointed: 16 March 2015

Resigned: 19 March 2020

Jane M.

Position: Secretary

Appointed: 19 August 2014

Resigned: 10 April 2017

Elaine P.

Position: Director

Appointed: 20 May 2014

Resigned: 17 November 2015

John B.

Position: Director

Appointed: 11 February 2014

Resigned: 16 March 2015

Caryn N.

Position: Director

Appointed: 29 October 2013

Resigned: 09 January 2017

Margaret S.

Position: Director

Appointed: 28 June 2013

Resigned: 18 February 2021

Ian S.

Position: Director

Appointed: 19 November 2012

Resigned: 09 October 2014

Lindsey M.

Position: Director

Appointed: 22 November 2011

Resigned: 08 May 2013

Blyth M.

Position: Director

Appointed: 07 June 2011

Resigned: 18 June 2013

Isobel M.

Position: Director

Appointed: 01 April 2006

Resigned: 15 October 2009

Ian H.

Position: Director

Appointed: 01 April 2006

Resigned: 25 August 2008

Dorothy S.

Position: Director

Appointed: 01 April 2006

Resigned: 27 August 2014

Stuart M.

Position: Director

Appointed: 18 March 2005

Resigned: 30 November 2012

Margaret S.

Position: Secretary

Appointed: 18 March 2005

Resigned: 19 August 2014

Jane M.

Position: Director

Appointed: 18 March 2005

Resigned: 10 April 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Almond Housing Association Limited from Livingston, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Almond Housing Association Limited

New Almond House 44 Etive Walk, Livingston, EH54 5AB, Scotland

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Limited Company
Country registered Scotland
Place registered Scottish Charity Register
Registration number Sc031696
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand177 130166 407202 227219 515186 171208 868
Current Assets208 708202 851233 471251 804238 198249 014
Debtors31 57836 44331 24431 01350 70139 456
Net Assets Liabilities169 191171 741187 476231 565212 987229 158
Other Debtors6 7526 757    
Property Plant Equipment1 9512 8582 4079 2266 7916 095
Total Inventories   1 2761 326690
Other
Version Production Software  1111
Accumulated Depreciation Impairment Property Plant Equipment103 176103 86695 93998 733101 816105 140
Additions Other Than Through Business Combinations Property Plant Equipment 1 5976189 6136482 628
Amounts Owed By Group Undertakings Participating Interests11    
Average Number Employees During Period  10101013
Creditors41 46833 96748 40229 46532 00225 951
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 995   
Disposals Property Plant Equipment  8 995   
Fixed Assets 2 8572 4079 2266 7916 095
Increase From Depreciation Charge For Year Property Plant Equipment  1 0682 7943 0833 324
Net Current Assets Liabilities167 240168 884185 069222 339206 196223 063
Other Creditors26 87520 422    
Property Plant Equipment Gross Cost105 127106 72498 346107 959108 607111 235
Taxation Social Security Payable7 3406 030    
Total Assets Less Current Liabilities 171 741187 476231 565212 987229 158
Trade Creditors Trade Payables6 8497 344    
Trade Debtors Trade Receivables24 82529 685    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment was terminated on 2023-08-26
filed on: 23rd, November 2023
Free Download (1 page)

Company search

Advertisements