Company NameT.G. Allan Limited
DirectorsArthur Hew Wylie and Gordon Burns Wylie
Company StatusActive
Company NumberSC009442
CategoryPrivate Limited Company
Incorporation Date30 July 1915(108 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Arthur Hew Wylie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1989(73 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address30 Suffolk Street
Helensburgh
Dunbartonshire
G84 9PA
Scotland
Director NameMr Gordon Burns Wylie
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1989(73 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleIronmonger
Country of ResidenceScotland
Correspondence Address33 Barclay Drive
Helensburgh
Dunbartonshire
G84 9RA
Scotland
Secretary NameMr Gordon Burns Wylie
NationalityBritish
StatusCurrent
Appointed28 August 1998(83 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Barclay Drive
Helensburgh
Dunbartonshire
G84 9RA
Scotland
Director NameVairi McCallum Wylie
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(73 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 August 1998)
RoleSecretary
Correspondence Address33 Barclay Drive
Helensburgh
Dunbartonshire
G84 9RA
Scotland
Secretary NameVairi McCallum Wylie
NationalityBritish
StatusResigned
Appointed15 June 1989(73 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address33 Barclay Drive
Helensburgh
Dunbartonshire
G84 9RA
Scotland

Contact

Websitetgallan.co.uk

Location

Registered Address30 West Clyde Street
Helensburgh
G84 8AW
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Shareholders

3.9k at £1Gordon Burns Wylie
97.50%
Ordinary
100 at £1Mr Arthur Hew Wylie
2.50%
Ordinary

Financials

Year2014
Net Worth-£72,533
Cash£6,567
Current Liabilities£95,388

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Charges

14 May 1982Delivered on: 25 May 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
28 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
23 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
1 June 2018Confirmation statement made on 14 May 2018 with updates (3 pages)
1 June 2018Director's details changed for Mr Arthur Hew Wylie on 25 May 2018 (2 pages)
1 June 2018Registered office address changed from 27 West Clyde Street Helensburgh G84 8AW to 30 West Clyde Street Helensburgh G84 8AW on 1 June 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
27 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 4,000
(6 pages)
27 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 4,000
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,000
(5 pages)
24 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,000
(5 pages)
19 June 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
19 June 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4,000
(5 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4,000
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
21 January 2014Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Arthur Hew Wylie on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Gordon Burns Wylie on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Gordon Burns Wylie on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Gordon Burns Wylie on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Arthur Hew Wylie on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Arthur Hew Wylie on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 14 May 2009 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 14 May 2009 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 July 2009Return made up to 14/05/08; full list of members (4 pages)
6 July 2009Return made up to 14/05/08; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 August 2007Return made up to 14/05/07; no change of members (7 pages)
9 August 2007Return made up to 14/05/07; no change of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 June 2006Return made up to 14/05/06; full list of members (7 pages)
13 June 2006Return made up to 14/05/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 May 2005Return made up to 14/05/05; full list of members (7 pages)
27 May 2005Return made up to 14/05/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
26 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
3 May 2004Return made up to 14/05/04; full list of members (7 pages)
3 May 2004Return made up to 14/05/04; full list of members (7 pages)
10 July 2003Return made up to 14/05/03; full list of members (7 pages)
10 July 2003Return made up to 14/05/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
11 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 June 2002Return made up to 14/05/02; full list of members (7 pages)
27 June 2002Return made up to 14/05/02; full list of members (7 pages)
23 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
23 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
20 June 2001Return made up to 14/05/01; full list of members (6 pages)
20 June 2001Return made up to 14/05/01; full list of members (6 pages)
8 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 June 1999Return made up to 14/05/99; full list of members (6 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Return made up to 14/05/99; full list of members (6 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 May 1998Return made up to 14/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 May 1998Return made up to 14/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 June 1997Return made up to 14/05/97; full list of members (6 pages)
25 June 1997Return made up to 14/05/97; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 June 1996Return made up to 14/05/96; full list of members (6 pages)
3 June 1996Return made up to 14/05/96; full list of members (6 pages)
6 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
6 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1995Return made up to 14/05/95; no change of members (4 pages)
26 June 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
30 July 1915Incorporation (27 pages)
30 July 1915Incorporation (27 pages)