CompanyTrack
A

A L M PROPERTIES LIMITED

Active Edinburgh

Other letting and operating of own or leased real estate

2 employees
Other letting and operating of own or leased real estate
A

A L M PROPERTIES LIMITED

Other letting and operating of own or leased real estate

Founded 20 Sept 2000 Active Edinburgh, United Kingdom 2 employees
Other letting and operating of own or leased real estate
Accounts Submitted 13 Jun 2025
Confirmation Statement Submitted 10 Sept 2025
Net assets £1.00M £249.42K 2025 year on year
Total assets £4.20M £53.44K 2025 year on year
Total Liabilities £3.19M £195.98K 2025 year on year
Charges 6
6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

14 Circus Lane Edinburgh EH3 6SU United Kingdom

Credit Report

Discover A L M PROPERTIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£28.37k

Increased by £2.35k (+9%)

Net Assets

£1.00M

Increased by £249.42k (+33%)

Total Liabilities

£3.19M

Decreased by £195.98k (-6%)

Turnover

N/A

Employees

2

Debt Ratio

76%

Decreased by 6 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 1 resigned
Status
Anne Louise McdonaldDirectorBritishScotland6317 Oct 2000Active
Dm Company Services LimitedCorporate-nominee-secretaryUnited KingdomUnknown20 Sept 2000Active
Dm Company Services LimitedCorporate-secretaryBritishUnknown20 Sept 2000Active
Kevan McdonaldDirectorBritishUnited Kingdom6724 Apr 2015Active

Shareholders

Shareholders (11)

Sean Michael Mcdonald
16.0%
1610 Sept 2025
Sean Michael Mcdonald
5.0%
510 Sept 2025
Sean Michael Mcdonald
5.0%
510 Sept 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Melissa Rose Mcdonald

British

Active
Notified 10 Jul 2025
Residence Scotland
DOB January 1990
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Sean Michael Mcdonald

British

Active
Notified 10 Jul 2025
Residence England
DOB December 1992
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Lucy Katrina Mcdonald

British

Active
Notified 10 Jul 2025
Residence England
DOB April 1997
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Anne Louise Mcdonald

Ceased 10 Jul 2025

Ceased

Kevan Mcdonald

Ceased 10 Jul 2025

Ceased

Group Structure

Group Structure

A L M PROPERTIES LIMITED Current Company
ILIAD ADVISORY LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
ILLIAD INTERNATIONAL LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership

Charges

Charges

6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 Dec 2025OfficersChange to director Mrs Anne Louise Mcdonald on 2025-12-02View(2 pages)
10 Sept 2025Persons With Significant ControlCessation of Kevan Mcdonald as a person with significant control on 2025-07-10View(1 page)
10 Sept 2025Persons With Significant ControlSean Michael Mcdonald notified as a person with significant controlView(2 pages)
10 Sept 2025Persons With Significant ControlMelissa Rose Mcdonald notified as a person with significant controlView(2 pages)
5 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Dec 2025 Officers

Change to director Mrs Anne Louise Mcdonald on 2025-12-02

10 Sept 2025 Persons With Significant Control

Cessation of Kevan Mcdonald as a person with significant control on 2025-07-10

10 Sept 2025 Persons With Significant Control

Sean Michael Mcdonald notified as a person with significant control

10 Sept 2025 Persons With Significant Control

Melissa Rose Mcdonald notified as a person with significant control

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 5 Dec 2025

Change to director Mrs Anne Louise Mcdonald on 2025-12-02

2 months ago on 2 Dec 2025

Cessation of Kevan Mcdonald as a person with significant control on 2025-07-10

5 months ago on 10 Sept 2025

Sean Michael Mcdonald notified as a person with significant control

5 months ago on 10 Sept 2025

Melissa Rose Mcdonald notified as a person with significant control

5 months ago on 10 Sept 2025