Background WavePink WaveYellow Wave

ALMOND 2010 LIMITED (SC374227)

ALMOND 2010 LIMITED (SC374227) is an active UK company. incorporated on 5 March 2010. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ALMOND 2010 LIMITED has been registered for 16 years. Current directors include HENDERSON, Duncan James, Dr, HENDERSON, Ruth Elizabeth, Dr.

Company Number
SC374227
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
6 St. Colme Street, Edinburgh, EH3 6AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
HENDERSON, Duncan James, Dr, HENDERSON, Ruth Elizabeth, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMOND 2010 LIMITED

ALMOND 2010 LIMITED is an active company incorporated on 5 March 2010 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ALMOND 2010 LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

SC374227

LTD Company

Age

16 Years

Incorporated 5 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

YORK PLACE (NO.559) LIMITED
From: 5 March 2010To: 26 March 2010
Contact
Address

6 St. Colme Street Edinburgh, EH3 6AD,

Previous Addresses

5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 5 March 2010To: 13 April 2010
Timeline

8 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Aug 12
Funding Round
Feb 13
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HENDERSON, Ruth Elizabeth, Dr

Active
St. Colme Street, EdinburghEH3 6AD
Secretary
Appointed 24 Mar 2010

HENDERSON, Duncan James, Dr

Active
St. Colme Street, EdinburghEH3 6AD
Born February 1965
Director
Appointed 24 Mar 2010

HENDERSON, Ruth Elizabeth, Dr

Active
St. Colme Street, EdinburghEH3 6AD
Born May 1962
Director
Appointed 24 Mar 2010

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 05 Mar 2010
Resigned 24 Mar 2010

BELL, Adrian Edward Robert

Resigned
2 Lister Square, EdinburghEH3 9GL
Born July 1966
Director
Appointed 05 Mar 2010
Resigned 24 Mar 2010

MORTON FRASER DIRECTORS LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate director
Appointed 05 Mar 2010
Resigned 24 Mar 2010

Persons with significant control

1

Dr Duncan James Henderson

Active
St. Colme Street, EdinburghEH3 6AD
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Resolution
30 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Resolution
13 April 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 March 2010
RESOLUTIONSResolutions
Incorporation Company
5 March 2010
NEWINCIncorporation