DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED

DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC151917
    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 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 AddressNo

    What were the previous names of DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID H. ALLAN GROUP LIMITEDJul 12, 1994Jul 12, 1994

    What are the latest accounts for DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    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 pagesAD01

    Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 12, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Jul 12, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 12, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Steven Mclaren on Apr 01, 2016

    2 pagesCH01

    Director's details changed for Mr George Martin Allan on Apr 01, 2016

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Annual return made up to Jul 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a medium company made up to Mar 31, 2014

    16 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 100
    SH01

    Accounts for a medium company made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Accounts for a medium company made up to Mar 31, 2012

    17 pagesAA

    Who are the officers of DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLAN, George Martin
    8 Cambuslang Way
    Cambuslang Investment Park
    G32 8ND Glasgow
    8
    Lanarkshire
    Scotland
    Director
    8 Cambuslang Way
    Cambuslang Investment Park
    G32 8ND Glasgow
    8
    Lanarkshire
    Scotland
    ScotlandBritishDirector831700009
    MCLAREN, Steven
    Cambuslang Way
    G32 8ND Glasgow
    8
    Lanarkshire
    Scotland
    Director
    Cambuslang Way
    G32 8ND Glasgow
    8
    Lanarkshire
    Scotland
    United KingdomBritishConstruction Director91369120002
    ALLAN, David Hamilton
    Flat 2, 31 Silverwells Crescent
    Bothwell
    G71 8DR Glasgow
    Secretary
    Flat 2, 31 Silverwells Crescent
    Bothwell
    G71 8DR Glasgow
    BritishCompany Director831690003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ALLAN, David Hamilton
    Flat 2, 31 Silverwells Crescent
    Bothwell
    G71 8DR Glasgow
    Director
    Flat 2, 31 Silverwells Crescent
    Bothwell
    G71 8DR Glasgow
    BritishCompany Director831690003
    HILL, Hans Callison
    4 Glenburn Gardens
    Glenboig
    ML5 2SE Coatbridge
    Director
    4 Glenburn Gardens
    Glenboig
    ML5 2SE Coatbridge
    BritishCompany Director1270690002
    LINDSAY, William
    5 Drumpellier Avenue
    Condorrat
    G67 4NP Glasgow
    Strathclyde
    Director
    5 Drumpellier Avenue
    Condorrat
    G67 4NP Glasgow
    Strathclyde
    BritishContracts Manager91368830001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MARTIN, Gordon
    Drumbowie View
    Balloch
    G68 9AF Cumbernauld
    13
    Lanarkshire
    Scotland
    Director
    Drumbowie View
    Balloch
    G68 9AF Cumbernauld
    13
    Lanarkshire
    Scotland
    BritishContracts Manager91368930002
    REAT, William David
    12 Barbeth Road
    Cumbernauld
    G67 4SH Glasgow
    Lanarkshire
    Director
    12 Barbeth Road
    Cumbernauld
    G67 4SH Glasgow
    Lanarkshire
    BritishManager65606340001

    Who are the persons with significant control of DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Martin Allan
    Dumbarton Road
    G81 1UG Clydebank
    76
    Scotland
    Jul 25, 2016
    Dumbarton Road
    G81 1UG Clydebank
    76
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 2004Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 29, 1994Registration of a charge (410)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (419a)

    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