Company NameR.L. Allan & Son (Publishers) Limited
DirectorsDominique Sasha Metcalfe and Ian James Metcalfe
Company StatusActive
Company NumberSC033827
CategoryPrivate Limited Company
Incorporation Date1 April 1959(65 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Dominique Sasha Metcalfe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(54 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL
Director NameMr Ian James Metcalfe
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(54 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL
Secretary NameDominique Sasha Metcalfe
NationalityBritish
StatusCurrent
Appointed27 November 2013(54 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL
Director NameMr Nicholas Sinclair Gray
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1989(30 years, 8 months after company formation)
Appointment Duration23 years, 12 months (resigned 27 November 2013)
RolePublisher
Country of ResidenceScotland
Correspondence AddressCarsaig 9 Tannoch Drive
Milngavie
Glasgow
G62 8BA
Scotland
Director NameMrs Wendy Anne Gray
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1989(30 years, 8 months after company formation)
Appointment Duration23 years, 12 months (resigned 27 November 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCarsaig 9 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8BA
Scotland
Secretary NameMrs Wendy Anne Gray
NationalityBritish
StatusResigned
Appointed08 December 1989(30 years, 8 months after company formation)
Appointment Duration23 years, 12 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarsaig 9 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8BA
Scotland

Contact

Websitewww.bibles-direct.co.uk/
Email address[email protected]
Telephone020 83992352
Telephone regionLondon

Location

Registered Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts27 November 2022 (1 year, 5 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

12 December 1984Delivered on: 17 December 1984
Satisfied on: 25 July 2013
Persons entitled: The National Bank of Detroit

Classification: Composite guarantee
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.
Fully Satisfied
11 October 1984Delivered on: 2 November 1984
Satisfied on: 25 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee & debenture
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.
Fully Satisfied
30 December 1983Delivered on: 5 January 1984
Satisfied on: 30 January 1985
Persons entitled: Albert George Glover & Others

Classification: Supplemental trust deed
Secured details: All sums due or to become due to respect of £50,000 floating rate convertible loan stock 1991 of marshall pickering holdings LTD.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 September 1983Delivered on: 11 October 1983
Satisfied on: 19 November 1984
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.
Fully Satisfied

Filing History

25 April 2023Total exemption full accounts made up to 27 November 2022 (6 pages)
20 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
28 October 2022Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 28 October 2022 (1 page)
21 July 2022Total exemption full accounts made up to 27 November 2021 (6 pages)
14 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
10 April 2021Total exemption full accounts made up to 27 November 2020 (6 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
18 April 2020Total exemption full accounts made up to 27 November 2019 (6 pages)
29 May 2019Total exemption full accounts made up to 27 November 2018 (6 pages)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 27 November 2017 (6 pages)
25 April 2017Total exemption small company accounts made up to 27 November 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 27 November 2016 (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 27 November 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 27 November 2015 (6 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,000
(5 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,000
(5 pages)
26 August 2015Total exemption small company accounts made up to 27 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 27 November 2014 (6 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(5 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(5 pages)
22 August 2014Total exemption small company accounts made up to 27 November 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 27 November 2013 (6 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(5 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(5 pages)
19 December 2013Appointment of Ian James Metcalfe as a director (3 pages)
19 December 2013Termination of appointment of Nicholas Gray as a director (2 pages)
19 December 2013Appointment of Ian James Metcalfe as a director (3 pages)
19 December 2013Registered office address changed from Unit J 47 Purdon Street Glasgow G11 6AF on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from Unit J 47 Purdon Street Glasgow G11 6AF on 19 December 2013 (2 pages)
19 December 2013Appointment of Dominique Sasha Metcalfe as a director (3 pages)
19 December 2013Termination of appointment of Wendy Gray as a secretary (2 pages)
19 December 2013Appointment of Dominique Sasha Metcalfe as a secretary (3 pages)
19 December 2013Termination of appointment of Nicholas Gray as a director (2 pages)
19 December 2013Previous accounting period shortened from 31 January 2014 to 27 November 2013 (3 pages)
19 December 2013Termination of appointment of Wendy Gray as a director (2 pages)
19 December 2013Termination of appointment of Wendy Gray as a director (2 pages)
19 December 2013Termination of appointment of Wendy Gray as a secretary (2 pages)
19 December 2013Appointment of Dominique Sasha Metcalfe as a director (3 pages)
19 December 2013Previous accounting period shortened from 31 January 2014 to 27 November 2013 (3 pages)
19 December 2013Appointment of Dominique Sasha Metcalfe as a secretary (3 pages)
25 July 2013Satisfaction of charge 4 in full (4 pages)
25 July 2013Satisfaction of charge 4 in full (4 pages)
25 July 2013Satisfaction of charge 6 in full (4 pages)
25 July 2013Satisfaction of charge 6 in full (4 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Nicholas Sinclair Gray on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Wendy Anne Gray on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Wendy Anne Gray on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Wendy Anne Gray on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Nicholas Sinclair Gray on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Nicholas Sinclair Gray on 1 January 2010 (2 pages)
8 July 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
8 July 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from 53 bothwell street glasgow G2 6TS (1 page)
12 March 2009Registered office changed on 12/03/2009 from 53 bothwell street glasgow G2 6TS (1 page)
16 October 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
16 October 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
24 April 2008Return made up to 10/04/08; full list of members (4 pages)
24 April 2008Return made up to 10/04/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Return made up to 10/04/07; full list of members (3 pages)
16 April 2007Return made up to 10/04/07; full list of members (3 pages)
16 April 2007Location of register of members (1 page)
9 October 2006Total exemption full accounts made up to 31 January 2006 (4 pages)
9 October 2006Total exemption full accounts made up to 31 January 2006 (4 pages)
20 April 2006Return made up to 10/04/06; full list of members (2 pages)
20 April 2006Return made up to 10/04/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 April 2005Return made up to 10/04/05; full list of members (7 pages)
22 April 2005Return made up to 10/04/05; full list of members (7 pages)
2 December 2004Full accounts made up to 31 January 2004 (4 pages)
2 December 2004Full accounts made up to 31 January 2004 (4 pages)
15 April 2004Return made up to 10/04/04; full list of members (7 pages)
15 April 2004Return made up to 10/04/04; full list of members (7 pages)
25 November 2003Full accounts made up to 31 January 2003 (4 pages)
25 November 2003Full accounts made up to 31 January 2003 (4 pages)
14 April 2003Return made up to 10/04/03; full list of members (7 pages)
14 April 2003Return made up to 10/04/03; full list of members (7 pages)
18 November 2002Full accounts made up to 31 January 2002 (4 pages)
18 November 2002Full accounts made up to 31 January 2002 (4 pages)
17 April 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 2001Full accounts made up to 31 January 2001 (4 pages)
3 December 2001Full accounts made up to 31 January 2001 (4 pages)
31 May 2001Return made up to 10/04/01; full list of members (6 pages)
31 May 2001Return made up to 10/04/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 January 2000 (4 pages)
22 November 2000Full accounts made up to 31 January 2000 (4 pages)
30 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Full accounts made up to 31 January 1999 (4 pages)
23 November 1999Full accounts made up to 31 January 1999 (4 pages)
16 April 1999Return made up to 10/04/99; no change of members (4 pages)
16 April 1999Return made up to 10/04/99; no change of members (4 pages)
6 February 1999Registered office changed on 06/02/99 from: 26 bothwell street glasgow G2 6PA (1 page)
6 February 1999Registered office changed on 06/02/99 from: 26 bothwell street glasgow G2 6PA (1 page)
5 January 1999Full accounts made up to 31 January 1998 (4 pages)
5 January 1999Full accounts made up to 31 January 1998 (4 pages)
17 April 1998Return made up to 10/04/98; full list of members (6 pages)
17 April 1998Return made up to 10/04/98; full list of members (6 pages)
26 November 1997Full accounts made up to 31 January 1997 (3 pages)
26 November 1997Full accounts made up to 31 January 1997 (3 pages)
30 May 1997Return made up to 10/04/97; no change of members (4 pages)
30 May 1997Return made up to 10/04/97; no change of members (4 pages)
19 November 1996Full accounts made up to 31 January 1996 (3 pages)
19 November 1996Full accounts made up to 31 January 1996 (3 pages)
9 May 1996Return made up to 10/04/96; full list of members (6 pages)
9 May 1996Return made up to 10/04/96; full list of members (6 pages)
30 May 1995Return made up to 10/04/95; no change of members (4 pages)
30 May 1995Return made up to 10/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 May 1985Memorandum and Articles of Association (6 pages)
13 May 1985Memorandum and Articles of Association (6 pages)