Al05Mac Ltd
- Active
- Incorporated on 15 Apr 2014
Reg Address: 15 Atholl Crescent, Edinburgh EH3 8HA
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Al05Mac Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 15 Apr 2014 | - | Active |
2 | Lynne Mccormack Maclennan | Director | 15 Apr 2014 | British | Active |
3 | Lynne Mccormack Maclennan | Director | 15 Apr 2014 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Lynne Mccormack Maclennan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 May 2016 | British | Active |
2 | Mr Angus Maclennan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 May 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Al05Mac Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 20 Feb 2024 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 4 Jul 2023 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 4 Jul 2023 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 9 Jun 2023 | Download PDF |
5 | Persons With Significant Control - Change To A Person With Significant Control | 9 Jun 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 8 May 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 18 Apr 2021 | Download PDF |
8 | Accounts - Micro Entity | 8 Jan 2021 | Download PDF 9 Pages |
9 | Confirmation Statement - No Updates | 3 Jun 2020 | Download PDF 3 Pages |
10 | Accounts - Unaudited Abridged | 16 Jan 2020 | Download PDF 9 Pages |
11 | Confirmation Statement - No Updates | 16 Apr 2019 | Download PDF 3 Pages |
12 | Accounts - Unaudited Abridged | 8 Jan 2019 | Download PDF 9 Pages |
13 | Confirmation Statement - No Updates | 16 Apr 2018 | Download PDF 3 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Jan 2018 | Download PDF 6 Pages |
15 | Accounts - Unaudited Abridged | 7 Jun 2017 | Download PDF 9 Pages |
16 | Confirmation Statement - Updates | 24 Apr 2017 | Download PDF 6 Pages |
17 | Capital - Allotment Shares | 10 Nov 2016 | Download PDF 12 Pages |
18 | Resolution | 10 Nov 2016 | Download PDF 1 Pages |
19 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 10 Aug 2016 | Download PDF 28 Pages |
20 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 10 Aug 2016 | Download PDF 26 Pages |
21 | Accounts - Micro Entity | 3 Jun 2016 | Download PDF 2 Pages |
22 | Annual Return - Company | 27 Apr 2016 | Download PDF 4 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Feb 2016 | Download PDF 7 Pages |
24 | Mortgage - Charge Part Both With Charge Number | 9 Feb 2016 | Download PDF 5 Pages |
25 | Accounts - Micro Entity | 2 Nov 2015 | Download PDF 2 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2015 | Download PDF 4 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Feb 2015 | Download PDF 8 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Aug 2014 | Download PDF 8 Pages |
29 | Capital - Name Of Class Of Shares | 28 Jul 2014 | Download PDF 2 Pages |
30 | Resolution | 28 Jul 2014 | Download PDF 42 Pages |
31 | Capital - Allotment Shares | 28 Jul 2014 | Download PDF 6 Pages |
32 | Capital - Variation Of Rights Attached To Shares | 28 Jul 2014 | Download PDF 3 Pages |
33 | Resolution | 28 Jul 2014 | Download PDF 42 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Jul 2014 | Download PDF 13 Pages |
35 | Incorporation - Company | 15 Apr 2014 | Download PDF 42 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | West Street Hall Developments Ltd Mutual People: Lynne Mccormack Maclennan | Active |
2 | Am05Mac Ltd Mutual People: Lynne Mccormack Maclennan | Active |
3 | Mayburn House Ltd Mutual People: Lynne Mccormack Maclennan | Active |
4 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
5 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
6 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
7 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |