DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED
Overview
| Company Name | DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC151917 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED?
- Joinery installation (43320) / Construction
Where is DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED located?
| Registered Office Address | 76 Dumbarton Road G81 1UG Clydebank Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVID H. ALLAN GROUP LIMITED | Jul 12, 1994 | Jul 12, 1994 |
What are the latest accounts for DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Registered office address changed from 3 F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB Scotland to 76 Dumbarton Road Clydebank G81 1UG on Dec 03, 2019 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland to 3 F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB on Jul 13, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8nd to 15 Bouverie Street Rutherglen Glasgow G73 2RY on May 04, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Steven Mclaren on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Martin Allan on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a medium company made up to Mar 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a medium company made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a medium company made up to Mar 31, 2012 | 17 pages | AA | ||||||||||
Who are the officers of DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLAN, George Martin | Director | 8 Cambuslang Way Cambuslang Investment Park G32 8ND Glasgow 8 Lanarkshire Scotland | Scotland | British | 831700009 | |||||
| MCLAREN, Steven | Director | Cambuslang Way G32 8ND Glasgow 8 Lanarkshire Scotland | United Kingdom | British | 91369120002 | |||||
| ALLAN, David Hamilton | Secretary | Flat 2, 31 Silverwells Crescent Bothwell G71 8DR Glasgow | British | 831690003 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| ALLAN, David Hamilton | Director | Flat 2, 31 Silverwells Crescent Bothwell G71 8DR Glasgow | British | 831690003 | ||||||
| HILL, Hans Callison | Director | 4 Glenburn Gardens Glenboig ML5 2SE Coatbridge | British | 1270690002 | ||||||
| LINDSAY, William | Director | 5 Drumpellier Avenue Condorrat G67 4NP Glasgow Strathclyde | British | 91368830001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MARTIN, Gordon | Director | Drumbowie View Balloch G68 9AF Cumbernauld 13 Lanarkshire Scotland | British | 91368930002 | ||||||
| REAT, William David | Director | 12 Barbeth Road Cumbernauld G67 4SH Glasgow Lanarkshire | British | 65606340001 |
Who are the persons with significant control of DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George Martin Allan | Jul 25, 2016 | Dumbarton Road G81 1UG Clydebank 76 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Feb 19, 2004 Delivered On Mar 06, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 21, 1994 Delivered On Dec 29, 1994 | Satisfied | 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
| ||||
Transactions
| ||||
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