ALLOA WAREHOUSING COMPANY LIMITED

ALLOA WAREHOUSING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameALLOA WAREHOUSING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110813
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLOA WAREHOUSING COMPANY LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is ALLOA WAREHOUSING COMPANY LIMITED located?

    Registered Office Address
    Unit 1 Waverley Road
    Mitchelston Industrial Estate
    KY1 3NH Kirkcaldy
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLOA WAREHOUSING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 89 LIMITEDApr 27, 1988Apr 27, 1988

    What are the latest accounts for ALLOA WAREHOUSING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ALLOA WAREHOUSING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period shortened from Jun 30, 2017 to Mar 31, 2017

    3 pagesAA01

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Amended full accounts made up to Jun 30, 2015

    14 pagesAAMD

    Annual return made up to Dec 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 12,500
    SH01

    Full accounts made up to Jun 30, 2015

    18 pagesAA

    Registered office address changed from Wemyss Road Dysart Kirkcaldy Fife KY1 2XZ to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on Feb 18, 2015

    1 pagesAD01

    Annual return made up to Dec 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 12,500
    SH01

    Accounts for a small company made up to Jun 30, 2014

    8 pagesAA

    Appointment of Mr John Russell as a director

    2 pagesAP01

    Termination of appointment of Catherine Russell as a director

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Dec 19, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 12,500
    SH01

    Accounts for a small company made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    7 pagesAR01

    Annual return made up to Dec 19, 2011 with full list of shareholders

    9 pagesAR01

    Accounts for a small company made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Dec 19, 2009 with full list of shareholders

    11 pagesAR01

    Accounts for a small company made up to Jun 30, 2009

    7 pagesAA

    Who are the officers of ALLOA WAREHOUSING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONALD, Gillian Elizabeth
    4 Queens View
    Balgedie
    KY13 9LB Kinross
    Secretary
    4 Queens View
    Balgedie
    KY13 9LB Kinross
    British35451530003
    KELLY, Kenneth Stephenson
    92 Loughborough Road
    KY1 3DD Kirkcaldy
    Fife
    Director
    92 Loughborough Road
    KY1 3DD Kirkcaldy
    Fife
    ScotlandBritish101020001
    KILGOUR, John Shanks
    Kenlygreen
    Boarhills
    KY16 8PT St Andrews
    Fife
    Director
    Kenlygreen
    Boarhills
    KY16 8PT St Andrews
    Fife
    ScotlandBritish820530003
    RUSSELL, John Ian
    c/o Castle Investments
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Scotland
    Director
    c/o Castle Investments
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Scotland
    United KingdomBritish186714640001
    RUSSELL, John Graham
    Lauder Ha'
    ML10 6QA Strathaven
    Director
    Lauder Ha'
    ML10 6QA Strathaven
    United KingdomScottish22650001
    KILGOUR, John Shanks
    Kenlygreen
    Boarhills
    KY16 8PT St Andrews
    Fife
    Secretary
    Kenlygreen
    Boarhills
    KY16 8PT St Andrews
    Fife
    British820530003
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    KILGOUR, John Shanks
    Kenlygreen
    Boarhills
    KY16 8PT St Andrews
    Fife
    Director
    Kenlygreen
    Boarhills
    KY16 8PT St Andrews
    Fife
    ScotlandBritish820530003
    KILGOUR, John Watt
    The Paddock Drum Park
    Lower Largo
    KY8 6DA Leven
    Fife
    Director
    The Paddock Drum Park
    Lower Largo
    KY8 6DA Leven
    Fife
    British459940001
    MINTO, Bruce Watson
    1 Oxford Terrace
    EH4 1PX Edinburgh
    Director
    1 Oxford Terrace
    EH4 1PX Edinburgh
    British36629160001
    RUSSELL, Catherine
    Braeknowe
    9 Barnton Avenue West
    EH4 6DF Edinburgh
    Director
    Braeknowe
    9 Barnton Avenue West
    EH4 6DF Edinburgh
    United KingdomBritish80735500001
    RUSSELL, John
    Breaknowe 9 Barnton Avenue West
    EH4 Edinburgh
    Director
    Breaknowe 9 Barnton Avenue West
    EH4 Edinburgh
    British882710001

    What are the latest statements on persons with significant control for ALLOA WAREHOUSING COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ALLOA WAREHOUSING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 01, 2007
    Delivered On Aug 14, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at pitreavie industrial estate, queensferry road, dunfermline.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 2007Registration of a charge (410)
    Standard security
    Created On Jul 31, 2007
    Delivered On Aug 09, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground on east of pitreavie way, dunfermline FFE85603.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 09, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Jun 13, 2007
    Delivered On Jun 22, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 22, 2007Registration of a charge (410)
    Standard security
    Created On Nov 19, 2004
    Delivered On Nov 24, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1.407 hectares at pitreavie industrial estate, queensferry road, dunfermline, fife FFE71511.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 24, 2004Registration of a charge (410)
    Standard security
    Created On Dec 13, 1988
    Delivered On Dec 19, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Four areas of ground at kelliebank, airdrie.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 19, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0