Background WavePink WaveYellow Wave

ALMOND ENGINEERING LIMITED (SC240749)

ALMOND ENGINEERING LIMITED (SC240749) is an active UK company. incorporated on 5 December 2002. with registered office in Livingston. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ALMOND ENGINEERING LIMITED has been registered for 23 years. Current directors include QUINN, Michelle, WILSON, Steven Alexander.

Company Number
SC240749
Status
active
Type
ltd
Incorporated
5 December 2002
Age
23 years
Address
3a Fleming Road, Livingston, EH54 7BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
QUINN, Michelle, WILSON, Steven Alexander
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMOND ENGINEERING LIMITED

ALMOND ENGINEERING LIMITED is an active company incorporated on 5 December 2002 with the registered office located in Livingston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ALMOND ENGINEERING LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

SC240749

LTD Company

Age

23 Years

Incorporated 5 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

STOCKCREATE LIMITED
From: 5 December 2002To: 4 April 2003
Contact
Address

3a Fleming Road Kirkton Campus Livingston, EH54 7BN,

Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Director Joined
Nov 14
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
Jun 20
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Jan 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

QUINN, Michelle

Active
Fleming Road, LivingstonEH54 7BN
Born February 1988
Director
Appointed 09 Aug 2018

WILSON, Steven Alexander

Active
Fleming Road, LivingstonEH54 7BN
Born April 1974
Director
Appointed 02 Jun 2020

BYRNE, Gail Evelyn

Resigned
59 Sheephousehill, FauldhouseEH47 9EF
Secretary
Appointed 07 Mar 2003
Resigned 03 Apr 2008

SMITH, Nicholas John

Resigned
Fleming Road, LivingstonEH54 7BN
Secretary
Appointed 03 Apr 2008
Resigned 15 Nov 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 05 Dec 2002
Resigned 17 Dec 2002

P C MCFARLANE & CO

Resigned
Law House, LivingstonEH54 6TN
Corporate secretary
Appointed 17 Dec 2002
Resigned 17 Mar 2003

MCFARLANE, Peter

Resigned
34 Bellhouse Road, BurntislandKY3 0TL
Born March 1953
Director
Appointed 17 Dec 2002
Resigned 17 Mar 2003

MCNICOL, Thomas

Resigned
24 Lochmaben Drive, LarbertFK5 4UT
Born October 1958
Director
Appointed 24 Jun 2003
Resigned 03 Apr 2008

SCALLEY, David Jardine

Resigned
Fleming Road, LivingstonEH54 7BN
Born September 1969
Director
Appointed 20 Apr 2016
Resigned 09 Mar 2018

SCOTT, William Thomas

Resigned
481 Lanark Road, Juniper GreenEH14 5DQ
Born July 1955
Director
Appointed 07 Mar 2003
Resigned 03 Apr 2008

SMITH, Christopher

Resigned
Fleming Road, LivingstonEH54 7BN
Born May 1967
Director
Appointed 03 Apr 2008
Resigned 15 Nov 2022

SMITH, Nicholas John

Resigned
Fleming Road, LivingstonEH54 7BN
Born January 1960
Director
Appointed 03 Apr 2008
Resigned 15 Nov 2022

WARD, Timothy John

Resigned
Fleming Road, LivingstonEH54 7BN
Born September 1967
Director
Appointed 07 Apr 2008
Resigned 15 Nov 2022

YOUNG, Graham William

Resigned
Fleming Road, LivingstonEH54 7BN
Born April 1963
Director
Appointed 21 Nov 2014
Resigned 28 Jul 2015

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 05 Dec 2002
Resigned 17 Dec 2002

Persons with significant control

3

1 Active
2 Ceased
Fleming Road, LivingstonEH54 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2022
Ceased 15 Nov 2022
Fleming Road, LivingstonEH54 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2022
Fleming Road, Kirkton Campus, LivingstonEH54 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
16 November 2022
MAMA
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
23 January 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 January 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 January 2010
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
3 October 2009
466(Scot)466(Scot)
Legacy
30 September 2009
MG01sMG01s
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
24 April 2008
155(6)a155(6)a
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
155(6)a155(6)a
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
12 April 2008
410(Scot)410(Scot)
Legacy
11 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
410(Scot)410(Scot)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
88(2)R88(2)R
Legacy
9 June 2003
225Change of Accounting Reference Date
Resolution
23 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
287Change of Registered Office
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Incorporation Company
5 December 2002
NEWINCIncorporation