Company NameAllenwood Property Company Limited
DirectorsJohn Anthony McCulloch and William George Ritchie Thomson
Company StatusActive
Company NumberSC034430
CategoryPrivate Limited Company
Incorporation Date6 October 1959(64 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Anthony McCulloch
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1988(29 years, 1 month after company formation)
Appointment Duration35 years, 5 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressKeilbeg 47 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AH
Scotland
Secretary NamePatricia Alison McCulloch
NationalityBritish
StatusCurrent
Appointed18 November 1988(29 years, 1 month after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Correspondence AddressKeilbeg 47 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AH
Scotland
Director NameMr William George Ritchie Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(61 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address28 Stafford Street
Edinburgh
Midlothian
EH3 7BD
Scotland
Director NameMr Graham Elliott Ellis
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(29 years, 1 month after company formation)
Appointment Duration21 years (resigned 30 November 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smiddy House Salen Aros
Isle Of Mull
Argyll

Contact

Telephone0131 3362689
Telephone regionEdinburgh

Location

Registered AddressC/O Alexander Sloan 7th Floor
180 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.2k at £0.1John Anthony Mcculloch
85.51%
Ordinary
100 at £0.1Patricia Alison Mcculloch
7.25%
Ordinary
50 at £0.1Alexander James Goodwin Mcculloch
3.62%
Ordinary
50 at £0.1Suzanne Alison Mcculloch
3.62%
Ordinary

Financials

Year2014
Net Worth£1,113,919
Cash£176,961
Current Liabilities£52,885

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 June 1993Delivered on: 8 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of variation
Secured details: All sums due or to become due.
Particulars: 31A market street, haddington.
Outstanding
8 October 1992Delivered on: 15 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31A market street, haddington.
Outstanding
4 February 1992Delivered on: 11 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 market street,haddington.
Outstanding
11 June 1993Delivered on: 21 June 1993
Satisfied on: 28 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One crossgate, cupar.
Fully Satisfied
12 March 1987Delivered on: 18 March 1987
Satisfied on: 25 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor dwellinghouse 12 randolph place edinburgh.
Fully Satisfied
4 December 1986Delivered on: 10 December 1986
Satisfied on: 28 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop with basement 12 randolph place, edinburgh.
Fully Satisfied
8 September 1981Delivered on: 23 September 1981
Satisfied on: 9 April 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2ND & 3RD floor premises at 162 buchanan street and 48 west george st. Glasgow.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 November 2021Registered office address changed from C/O Alexander Sloan 50 Melville Street Edinburgh EH3 7HF Scotland to C/O Alexander Sloan 7th Floor 180 st Vincent Street Glasgow G2 5SG on 17 November 2021 (1 page)
30 July 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
31 March 2021Appointment of Mr William George Ritchie Thomson as a director on 18 March 2021 (2 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
6 March 2018Registered office address changed from C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland to C/O Alexander Sloan 50 Melville Street Edinburgh EH3 7HF on 6 March 2018 (1 page)
26 February 2018Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 138
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 138
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 138
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 138
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 138
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 138
(4 pages)
4 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
28 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 January 2010Termination of appointment of Graham Ellis as a director (1 page)
14 January 2010Termination of appointment of Graham Ellis as a director (1 page)
5 January 2010Director's details changed for John Anthony Mcculloch on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for John Anthony Mcculloch on 1 December 2009 (2 pages)
5 January 2010Director's details changed for John Anthony Mcculloch on 1 December 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from 144 west george street glasgow G2 2HG (1 page)
14 August 2008Registered office changed on 14/08/2008 from 144 west george street glasgow G2 2HG (1 page)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
31 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
2 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
25 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
30 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 January 2000Return made up to 31/12/99; full list of members (8 pages)
16 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
16 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
18 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
5 May 1998Registered office changed on 05/05/98 from: 142 st. Vincent street, glasgow G2 5LB. (1 page)
5 May 1998Registered office changed on 05/05/98 from: 142 st. Vincent street, glasgow G2 5LB. (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
14 April 1997Accounts for a small company made up to 30 November 1996 (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)
6 March 1996Accounts for a small company made up to 30 November 1995 (5 pages)
6 March 1996Accounts for a small company made up to 30 November 1995 (5 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Ad 18/03/95--------- £ si [email protected] (2 pages)
22 February 1996Ad 18/03/95--------- £ si [email protected] (2 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)