ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Al05mac Ltd

Al05mac Ltd is an active company incorporated on 15 April 2014 with the registered office located in Edinburgh, City of Edinburgh. Al05mac Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC475347
Private limited company
Scottish Company
Age
11 years
Incorporated 15 April 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 April 2025 (4 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Address changed on 20 Feb 2024 (1 year 6 months ago)
Previous address was 15 Atholl Crescent Edinburgh EH3 8HA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Sep 1964
Mrs Lynne McCormack Maclennan
PSC • British • Lives in Scotland • Born in Sep 1964
Mr Angus Maclennan
PSC • British • Lives in UK • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Three60 Energy Renewables Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Are Tallents Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Am05mac Ltd
Brodies Secretarial Services Limited and Lynne McCormack Maclennan are mutual people.
Active
Mayburn House Ltd
Brodies Secretarial Services Limited and Lynne McCormack Maclennan are mutual people.
Active
East West Oriental Brewing Company Limited
Brodies Secretarial Services Limited is a mutual person.
Active
FBG International Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Tibsco Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Kangaroo Ridge Wines Europe Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £362.76K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.71M
Increased by £2.03K (0%)
Total Liabilities
-£1.5M
Decreased by £360 (-0%)
Net Assets
£1.22M
Increased by £2.39K (0%)
Debt Ratio (%)
55%
Decreased by 0.05% (-0%)
Latest Activity
Confirmation Submitted
4 Months Ago on 27 Apr 2025
Micro Accounts Submitted
8 Months Ago on 9 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 20 Feb 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 11 Jan 2024
Mrs Lynne Mccormack Maclennan (PSC) Details Changed
2 Years 2 Months Ago on 1 Jul 2023
Mr Angus Maclennan (PSC) Details Changed
2 Years 2 Months Ago on 1 Jul 2023
Mrs Lynne Mccormack Maclennan (PSC) Details Changed
2 Years 3 Months Ago on 9 Jun 2023
Mr Angus Maclennan (PSC) Details Changed
2 Years 3 Months Ago on 9 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 8 May 2023
Get Credit Report
Discover Al05mac Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 April 2025 with no updates
Submitted on 27 Apr 2025
Micro company accounts made up to 30 April 2024
Submitted on 9 Jan 2025
Confirmation statement made on 15 April 2024 with no updates
Submitted on 24 Apr 2024
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 20 February 2024
Submitted on 20 Feb 2024
Unaudited abridged accounts made up to 30 April 2023
Submitted on 11 Jan 2024
Change of details for Mr Angus Maclennan as a person with significant control on 1 July 2023
Submitted on 4 Jul 2023
Change of details for Mrs Lynne Mccormack Maclennan as a person with significant control on 1 July 2023
Submitted on 4 Jul 2023
Change of details for Mr Angus Maclennan as a person with significant control on 9 June 2023
Submitted on 9 Jun 2023
Change of details for Mrs Lynne Mccormack Maclennan as a person with significant control on 9 June 2023
Submitted on 9 Jun 2023
Confirmation statement made on 15 April 2023 with no updates
Submitted on 8 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year