Background WavePink WaveYellow Wave

ALMA HOLT LTD (SC795301)

ALMA HOLT LTD (SC795301) is an active UK company. incorporated on 15 January 2024. with registered office in Greenock. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). ALMA HOLT LTD has been registered for 2 years. Current directors include BURNISTON, Linda June, HOLT, Christine Ann, HOWDEN, Sandra Jayne and 1 others.

Company Number
SC795301
Status
active
Type
ltd
Incorporated
15 January 2024
Age
2 years
Address
The Yacht Harbour, Greenock, PA16 0AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
BURNISTON, Linda June, HOLT, Christine Ann, HOWDEN, Sandra Jayne, MCDONAGH, Gavin
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMA HOLT LTD

ALMA HOLT LTD is an active company incorporated on 15 January 2024 with the registered office located in Greenock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). ALMA HOLT LTD was registered 2 years ago.(SIC: 47640)

Status

active

Active since 2 years ago

Company No

SC795301

LTD Company

Age

2 Years

Incorporated 15 January 2024

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 13 October 2025 (6 months ago)
Period: 15 January 2024 - 31 March 2025(15 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

CRAOBH HOLDINGS LIMITED
From: 15 January 2024To: 29 August 2025
Contact
Address

The Yacht Harbour Inverkip Greenock, PA16 0AW,

Previous Addresses

Twin Deer Law Lochaber Rural Complex Torlundy Fort William PH33 6SQ United Kingdom
From: 15 January 2024To: 7 March 2024
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Owner Exit
Apr 25
Funding Round
Apr 25
Funding Round
Sept 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BURNISTON, Linda June

Active
Inverkip, GreenockPA16 0AW
Born June 1961
Director
Appointed 01 Mar 2024

HOLT, Christine Ann

Active
Inverkip, GreenockPA16 0AW
Born April 1963
Director
Appointed 01 Mar 2024

HOWDEN, Sandra Jayne

Active
Inverkip, GreenockPA16 0AW
Born April 1966
Director
Appointed 01 Mar 2024

MCDONAGH, Gavin

Active
Inverkip, GreenockPA16 0AW
Born February 1958
Director
Appointed 15 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Holt Trust For Grandchildren

Active
Inverkip, GreenockPA16 0AW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2024

Mr Jonathan Richard Miles Bell

Ceased
Lochaber Rural Complex, Fort WilliamPH33 6SQ
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2024
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Unaudited Abridged
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
29 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
25 July 2025
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
10 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
9 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Memorandum Articles
8 April 2025
MAMA
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 April 2025
RESOLUTIONSResolutions
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Variation Of Rights Attached To Shares
18 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 March 2024
MAMA
Resolution
18 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2024
NEWINCIncorporation