Company NameJames Allan & Sons (Contractors) Limited
DirectorsWilliam Alexander Allan and James Houston Allan
Company StatusActive
Company NumberSC021476
CategoryPrivate Limited Company
Incorporation Date16 August 1940(83 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr William Alexander Allan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(48 years, 4 months after company formation)
Appointment Duration35 years, 3 months
RoleOfficer
Country of ResidenceScotland
Correspondence Address19 Etive Place
Dalgety Bay
Dunfermline
Fife
KY11 5UB
Scotland
Director NameMr James Houston Allan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(75 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address34 Mercury Gardens
Hamble
Southampton
SO31 4NZ
Director NameVida Katherine Allan
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(48 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 06 April 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence Address118 Tantallon Road
Glasgow
Lanarkshire
G41 3LY
Scotland
Secretary NameVida Katherine Allan
NationalityBritish
StatusResigned
Appointed31 December 1988(48 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 06 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address118 Tantallon Road
Glasgow
Lanarkshire
G41 3LY
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Miss Linda Allan
50.00%
Preference
999 at £1Miss Linda Allan
49.95%
Ordinary
1 at £1Mr William A. Allan
0.05%
Ordinary

Financials

Year2014
Net Worth£102,895
Cash£123,213
Current Liabilities£21,098

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
9 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
5 July 2021Micro company accounts made up to 30 September 2020 (5 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
3 January 2018Cessation of Linda Greer as a person with significant control on 24 December 2017 (1 page)
3 January 2018Confirmation statement made on 24 December 2017 with updates (3 pages)
3 January 2018Cessation of William Alexander Allan as a person with significant control on 24 December 2017 (1 page)
5 December 2017Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
5 December 2017Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
18 October 2017Director's details changed for Mr James Houston Allan on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr James Houston Allan on 18 October 2017 (2 pages)
17 October 2017Notification of James Houston Allan as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr James Houston Allan on 17 October 2017 (2 pages)
17 October 2017Notification of James Houston Allan as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr James Houston Allan on 17 October 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
12 January 2016Appointment of Mr James Houston Allan as a director on 12 January 2016 (2 pages)
12 January 2016Appointment of Mr James Houston Allan as a director on 12 January 2016 (2 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,000
(4 pages)
5 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,000
(4 pages)
20 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
20 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2,000
(4 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2,000
(4 pages)
11 April 2013Termination of appointment of Vida Allan as a director (1 page)
11 April 2013Termination of appointment of Vida Allan as a director (1 page)
11 April 2013Termination of appointment of Vida Allan as a secretary (1 page)
11 April 2013Termination of appointment of Vida Allan as a secretary (1 page)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Vida Katherine Allan on 24 December 2009 (2 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Vida Katherine Allan on 24 December 2009 (2 pages)
20 January 2010Director's details changed for William Alexander Allan on 24 December 2009 (2 pages)
20 January 2010Director's details changed for William Alexander Allan on 24 December 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 March 2007Return made up to 31/12/06; full list of members (3 pages)
22 March 2007Return made up to 31/12/06; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 March 2006Return made up to 31/12/05; full list of members (3 pages)
9 March 2006Return made up to 31/12/05; full list of members (3 pages)
7 March 2006Registered office changed on 07/03/06 from: 21 academy street coatbridge ML5 3AW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 21 academy street coatbridge ML5 3AW (1 page)
7 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
22 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
13 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 August 1997 (5 pages)
20 October 1997Accounts for a small company made up to 31 August 1997 (5 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
27 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)