ALLIED SERVICES (SCOTLAND) LIMITED

ALLIED SERVICES (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALLIED SERVICES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC357351
    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 ALLIED SERVICES (SCOTLAND) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ALLIED SERVICES (SCOTLAND) LIMITED located?

    Registered Office Address
    Digital It Centre
    10 Douglas Street
    DD1 5AJ Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLIED SERVICES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ALLIED SERVICES (SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALLIED SERVICES (SCOTLAND) 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

    3 pagesDS01

    Annual return made up to Mar 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Registered office address changed from * Unit 2 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ* on Jul 01, 2013

    1 pagesAD01

    Annual return made up to Mar 27, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Thomas Dyer as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 27, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Appointment of Mr Thomas Dyer as a secretary

    1 pagesAP03

    Annual return made up to Mar 27, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    legacy

    5 pagesMG01s

    Who are the officers of ALLIED SERVICES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNAITH, Paul John
    10 Douglas Street
    DD1 5AJ Dundee
    Digital It Centre
    Scotland
    Director
    10 Douglas Street
    DD1 5AJ Dundee
    Digital It Centre
    Scotland
    United KingdomBritishManager133524180001
    DYER, Thomas
    Digital It Centre
    10 Douglas Street
    DD1 5AJ Dundee
    Unit 2
    Tayside
    Secretary
    Digital It Centre
    10 Douglas Street
    DD1 5AJ Dundee
    Unit 2
    Tayside
    160879030001
    SALE, Paul
    Ballindean
    Inchture
    PH14 9QS Perth
    The Potting Shed
    United Kingdom
    Secretary
    Ballindean
    Inchture
    PH14 9QS Perth
    The Potting Shed
    United Kingdom
    137298350001
    CRUICKSHANK, Angus William
    474 Perth Road
    DD1 2LR Dundee
    Treetops
    United Kingdom
    Director
    474 Perth Road
    DD1 2LR Dundee
    Treetops
    United Kingdom
    ScotlandBritishProperty Investor109711610001
    SALE, Paul
    The Potting Shed, Ballindean
    Inchture
    PH14 9QS Perthshire
    Director
    The Potting Shed, Ballindean
    Inchture
    PH14 9QS Perthshire
    ScotlandBritishProperty Investment183546810001

    Does ALLIED SERVICES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 31, 2010
    Delivered On Jun 10, 2010
    Satisfied
    Amount secured
    £200,000
    Short particulars
    134A and 134B nethergate dundee.
    Persons Entitled
    • Elizabeth Maria Paterson
    Transactions
    • Jun 10, 2010Registration of a charge (MG01s)
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 31, 2010
    Delivered On Jun 10, 2010
    Satisfied
    Amount secured
    £85,000
    Short particulars
    10 milton street dundee.
    Persons Entitled
    • Elizabeth Maria Paterson
    Transactions
    • Jun 10, 2010Registration of a charge (MG01s)
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 31, 2010
    Delivered On Jun 10, 2010
    Satisfied
    Amount secured
    £350,000
    Short particulars
    16 home street edinburgh.
    Persons Entitled
    • Elizabeth Maria Paterson
    Transactions
    • Jun 10, 2010Registration of a charge (MG01s)
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 31, 2010
    Delivered On Jun 10, 2010
    Outstanding
    Amount secured
    £100,000
    Short particulars
    Walkers bar 3-7 erskine lane broughty ferry dundee.
    Persons Entitled
    • Elizabeth Maria Paterson
    Transactions
    • Jun 10, 2010Registration of a charge (MG01s)
    Standard security
    Created On May 31, 2010
    Delivered On Jun 10, 2010
    Satisfied
    Amount secured
    £100,000
    Short particulars
    19-21 douglas street dundee.
    Persons Entitled
    • Elizabeth Maria Paterson
    Transactions
    • Jun 10, 2010Registration of a charge (MG01s)
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 31, 2010
    Delivered On Jun 10, 2010
    Satisfied
    Amount secured
    £250,000
    Short particulars
    93 church street broughty ferry dundee.
    Persons Entitled
    • Elizabeth Maria Paterson
    Transactions
    • Jun 10, 2010Registration of a charge (MG01s)
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 31, 2010
    Delivered On Jun 10, 2010
    Satisfied
    Amount secured
    £250,000
    Short particulars
    76 brook street dundee.
    Persons Entitled
    • Elizabeth Maria Paterson
    Transactions
    • Jun 10, 2010Registration of a charge (MG01s)
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 31, 2010
    Delivered On Jun 10, 2010
    Satisfied
    Amount secured
    £250,000
    Short particulars
    47 blinshall street dundee.
    Persons Entitled
    • Elzabeth Maria Paterson
    Transactions
    • Jun 10, 2010Registration of a charge (MG01s)
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 31, 2010
    Delivered On Jun 10, 2010
    Satisfied
    Amount secured
    £450,000
    Short particulars
    41 blinshall street dundee. 10 douglas street dundee.
    Persons Entitled
    • Elizabeth Maria Paterson
    Transactions
    • Jun 10, 2010Registration of a charge (MG01s)
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02s)

    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