Paisley
PA2 6JG
Scotland
Director Name | Mr Hugh Norman Allan |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1989(30 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 36a Thornly Park Drive Paisley Renfrewshire PA2 7RP Scotland |
Director Name | Mrs Judith Bridget Allan |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1989(30 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Thornly Park Drive Paisley Renfrewshire PA2 7RP Scotland |
Director Name | Jennifer McCallum Crawford |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1990(31 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Counting House Turners Avenue Paisley PA1 2NU Scotland |
Secretary Name | Mrs Judith Bridget Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2005(46 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Thornly Park Drive Paisley Renfrewshire PA2 7RP Scotland |
Director Name | Mr Anthony David Allan |
---|---|
Date of Birth | November 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(63 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9/1 Carriagehill Drive Paisley PA2 6JG Scotland |
Director Name | Mr Hugh Norman Allan |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(30 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 26 June 2021) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 36a Thornly Park Drive Paisley Renfrewshire PA2 7RP Scotland |
Secretary Name | Janet Ferguson Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(30 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 8 Thornly Park Avenue Paisley PA2 7SD Scotland |
Director Name | Jennifer McCallum Crawford |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(31 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 27 May 2022) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Counting House Turners Avenue Paisley PA1 2NU Scotland |
Registered Address | 9/1 Carriagehill Drive Paisley PA2 6JG Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Address Matches | 4 other UK companies use this postal address |
94 at £1 | Jennifer Mccallum Crawford 8.55% Ordinary |
---|---|
631 at £1 | H. Allan & Son LTD 57.36% Ordinary |
47 at £1 | Fraser Allan Mciver Crawford 4.27% Ordinary |
47 at £1 | Martin Maccallum Crawford 4.27% Ordinary |
31 at £1 | Jonathan Richard Allan 2.82% Ordinary |
31 at £1 | Peter Ferguson Allan 2.82% Ordinary |
31 at £1 | Ruth Fiona Chalk 2.82% Ordinary |
188 at £1 | Patricia Ferguson Allan 17.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,201 |
Cash | £25 |
Current Liabilities | £420 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
29 May 1996 | Delivered on: 3 June 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12/14, 16 & 18 green road,paisley. Part Satisfied |
---|---|
13 February 1996 | Delivered on: 27 February 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
28 August 1995 | Delivered on: 31 August 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12/14 and 18 green road, paisley. Outstanding |
16 May 1995 | Delivered on: 5 June 1995 Satisfied on: 25 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 January 1990 | Delivered on: 16 January 1990 Satisfied on: 29 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on southside of murray street paisley. Title number ren 12156. Fully Satisfied |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
7 December 2021 | Registered office address changed from 36a Thornly Park Drive Paisley PA2 7RP Scotland to 9/1 Carriagehill Drive Paisley PA2 6JG on 7 December 2021 (1 page) |
21 August 2021 | Total exemption full accounts made up to 15 September 2020 (6 pages) |
30 June 2021 | Termination of appointment of Hugh Norman Allan as a director on 26 June 2021 (1 page) |
2 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
5 August 2020 | Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB to 36a Thornly Park Drive Paisley PA2 7RP on 5 August 2020 (1 page) |
20 February 2020 | Total exemption full accounts made up to 15 September 2019 (4 pages) |
27 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 15 September 2018 (4 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 15 September 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 June 2017 | Total exemption small company accounts made up to 15 September 2016 (4 pages) |
10 June 2017 | Total exemption small company accounts made up to 15 September 2016 (4 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 15 September 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 15 September 2015 (3 pages) |
19 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
2 March 2015 | Total exemption small company accounts made up to 15 September 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 15 September 2014 (4 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
8 January 2014 | Total exemption small company accounts made up to 15 September 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 15 September 2013 (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 15 September 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 15 September 2012 (4 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 15 September 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 15 September 2011 (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 15 September 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 15 September 2010 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 15 September 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 15 September 2009 (5 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Jennifer Mccallum Crawford on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Jennifer Mccallum Crawford on 31 December 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 15 September 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 15 September 2008 (5 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 15 September 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 15 September 2007 (5 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members
|
10 January 2007 | Total exemption small company accounts made up to 15 September 2006 (5 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members
|
10 January 2007 | Total exemption small company accounts made up to 15 September 2006 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 15 September 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 15 September 2005 (5 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
1 April 2005 | Total exemption small company accounts made up to 15 September 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 15 September 2004 (5 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
23 February 2004 | Total exemption small company accounts made up to 15 September 2003 (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 15 September 2003 (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Return made up to 31/12/03; full list of members
|
10 June 2003 | Total exemption small company accounts made up to 15 September 2002 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 15 September 2002 (5 pages) |
5 May 2003 | Return made up to 31/12/02; full list of members
|
5 May 2003 | Return made up to 31/12/02; full list of members
|
15 July 2002 | Total exemption small company accounts made up to 15 September 2001 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 15 September 2001 (4 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
26 September 2001 | Total exemption small company accounts made up to 15 September 2000 (4 pages) |
26 September 2001 | Total exemption small company accounts made up to 15 September 2000 (4 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
17 July 2000 | Accounts for a small company made up to 15 September 1999 (4 pages) |
17 July 2000 | Accounts for a small company made up to 15 September 1999 (4 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: c/o nelson gilmour smith & co 95 bothwell street glasgow G2 7NA (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: c/o nelson gilmour smith & co 95 bothwell street glasgow G2 7NA (1 page) |
10 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
2 July 1999 | Accounts for a small company made up to 15 September 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 15 September 1998 (5 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Dec mort/charge * (4 pages) |
29 January 1999 | Dec mort/charge * (4 pages) |
24 September 1998 | Accounts for a small company made up to 15 September 1997 (5 pages) |
24 September 1998 | Accounts for a small company made up to 15 September 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 September 1997 | Dec mort/charge * (4 pages) |
19 September 1997 | Dec mort/charge * (4 pages) |
17 September 1997 | Accounts for a small company made up to 15 September 1996 (5 pages) |
17 September 1997 | Accounts for a small company made up to 15 September 1996 (5 pages) |
6 May 1997 | Dec mort/charge * (4 pages) |
6 May 1997 | Dec mort/charge * (4 pages) |
8 April 1997 | Dec mort/charge * (4 pages) |
8 April 1997 | Dec mort/charge * (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 15 September 1995 (7 pages) |
27 September 1996 | Accounts for a small company made up to 15 September 1995 (7 pages) |
3 June 1996 | Partic of mort/charge * (5 pages) |
3 June 1996 | Partic of mort/charge * (5 pages) |
25 April 1996 | Dec mort/charge * (4 pages) |
25 April 1996 | Dec mort/charge * (4 pages) |
27 February 1996 | Partic of mort/charge * (5 pages) |
27 February 1996 | Partic of mort/charge * (5 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 October 1995 | Accounts for a small company made up to 15 September 1994 (6 pages) |
16 October 1995 | Accounts for a small company made up to 15 September 1994 (6 pages) |