Company NameH. Allan & Son Limited
Company StatusActive
Company NumberSC035324
CategoryPrivate Limited Company
Incorporation Date31 May 1960(63 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Judith Bridget Allan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1988(28 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Newton Place
C/O Hawthorn Tax
Glasgow
G3 7PR
Scotland
Director NameMr Anthony David Allan
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(61 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Newton Place
C/O Hawthorn Tax
Glasgow
G3 7PR
Scotland
Director NameMr Jonathan Richard Allan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(62 years, 10 months after company formation)
Appointment Duration1 year
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Newton Place
C/O Hawthorn Tax
Glasgow
G3 7PR
Scotland
Director NameMr Hugh Norman Allan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(28 years, 6 months after company formation)
Appointment Duration32 years, 7 months (resigned 26 June 2021)
RoleBuilder
Country of ResidenceScotland
Correspondence Address36a Thornly Park Drive
Paisley
Renfrewshire
PA2 7RP
Scotland
Secretary NameMr Hugh Norman Allan
NationalityBritish
StatusResigned
Appointed02 December 1988(28 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36a Thornly Park Drive
Paisley
Renfrewshire
PA2 7RP
Scotland
Director NameHugh John McLean
Date of BirthMay 1930 (Born 93 years ago)
NationalityZimbabwean
StatusResigned
Appointed19 January 1990(29 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 1992)
RoleAdministrator
Correspondence Address9 Greenlaw Avenue
Paisley
Renfrewshire
PA1 3RB
Scotland
Secretary NameRobert Steel Gillies
NationalityBritish
StatusResigned
Appointed14 February 1990(29 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 May 1990)
RoleCompany Director
Correspondence Address95 Bothwell Street
Glasgow
Secretary NameMr David Lawson Maxwell
NationalityBritish
StatusResigned
Appointed25 May 1990(30 years after company formation)
Appointment Duration24 years, 7 months (resigned 28 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address72 Amochrie Road
Paisley
PA2 0AH
Scotland

Contact

Telephone01763 242988
Telephone regionRoyston

Location

Registered Address4 Newton Place
C/O Hawthorn Tax
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.2k at £1H.n. Allan
70.47%
Ordinary
1.9k at £1Jennifer Crawford
14.76%
Ordinary
1.9k at £1Patricia F. Allan
14.76%
Ordinary

Financials

Year2014
Net Worth£1,772,251
Cash£27,067
Current Liabilities£544,935

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

26 January 1995Delivered on: 3 February 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 227/229 neilston road, paisley.
Outstanding
16 July 1991Delivered on: 26 July 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Paris & blasers, silk street, paisley, ren 44516.
Outstanding
6 June 1994Delivered on: 13 June 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots of ground in neilston, renfrew.
Outstanding
18 March 1991Delivered on: 25 March 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74 amschrie road paisley.
Outstanding
19 December 1990Delivered on: 27 December 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 fulbar road paisley ren 55318.
Outstanding
27 January 1995Delivered on: 6 February 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects forming 68 amochrie road,paisley;.
Outstanding
26 January 1995Delivered on: 6 February 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole three areas of ground lying within the barony of glen, parish of locwinnoch,regality of paisely and county of renfrew (known as mid tandlemuir,lochwinnoch).
Outstanding
26 January 1995Delivered on: 2 February 1995
Satisfied on: 17 September 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21/23 east buchanan street, paisley, reghistered under title number ren 68368.
Fully Satisfied
13 May 1988Delivered on: 24 May 1988
Satisfied on: 26 June 2015
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.
Fully Satisfied
15 June 1967Delivered on: 22 June 1967
Satisfied on: 17 December 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & 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

4 September 2023Registered office address changed from 9/1 Carriagehill Drive Paisley PA2 6JG Scotland to 4 Newton Place Glasgow G3 7PR on 4 September 2023 (1 page)
7 July 2023Confirmation statement made on 7 July 2023 with updates (5 pages)
14 March 2023Appointment of Mr Jonathan Richard Allan as a director on 14 March 2023 (2 pages)
22 November 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
18 July 2022Cessation of Judith Bridget Allan as a person with significant control on 16 July 2022 (1 page)
18 July 2022Notification of Resthaven Holdings Limited as a person with significant control on 16 July 2022 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
7 July 2022Change of details for Mrs Judith Bridget Allan as a person with significant control on 5 July 2022 (2 pages)
7 July 2022Cessation of Hugh Norman Allan as a person with significant control on 5 July 2022 (1 page)
7 June 2022Director's details changed for Mrs Judith Bridget Allan on 7 June 2022 (2 pages)
7 June 2022Director's details changed for Mrs Judith Bridget Allan on 25 February 2022 (2 pages)
7 June 2022Notification of Judith Bridget Allan as a person with significant control on 27 May 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
24 January 2022Appointment of Mr Anthony David Allan as a director on 24 January 2022 (2 pages)
6 January 2022Notification of Hugh Norman Allan as a person with significant control on 6 April 2016 (2 pages)
6 January 2022Director's details changed for Mrs Judith Bridget Allan on 1 January 2022 (2 pages)
26 December 2021Cessation of Hugh Norman Allan as a person with significant control on 26 June 2021 (1 page)
26 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
30 June 2021Termination of appointment of Hugh Norman Allan as a director on 26 June 2021 (1 page)
24 April 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
24 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
2 June 2020Registered office address changed from 3-11 Fulbar Road Paisley PA2 9AW to 9/1 Carriagehill Drive Paisley PA2 6JG on 2 June 2020 (1 page)
20 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
17 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
29 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Satisfaction of charge 6 in full (4 pages)
22 December 2016Satisfaction of charge 7 in full (4 pages)
22 December 2016Satisfaction of charge 6 in full (4 pages)
22 December 2016Satisfaction of charge 4 in full (4 pages)
22 December 2016Satisfaction of charge 4 in full (4 pages)
22 December 2016Satisfaction of charge 7 in full (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 13,100
(4 pages)
27 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 13,100
(4 pages)
26 June 2015Satisfaction of charge 2 in full (4 pages)
26 June 2015Satisfaction of charge 2 in full (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 13,100
(5 pages)
14 January 2015Termination of appointment of David Lawson Maxwell as a secretary on 28 December 2014 (1 page)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 13,100
(5 pages)
14 January 2015Termination of appointment of David Lawson Maxwell as a secretary on 28 December 2014 (1 page)
21 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 13,100
(5 pages)
21 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 13,100
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 January 2010Director's details changed for Judith Bridget Allan on 22 December 2009 (2 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Judith Bridget Allan on 22 December 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 January 2009Return made up to 22/12/08; full list of members (4 pages)
20 January 2009Return made up to 22/12/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
8 February 2007Return made up to 22/12/06; full list of members (8 pages)
8 February 2007Return made up to 22/12/06; full list of members (8 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 January 2006Return made up to 22/12/05; full list of members (8 pages)
6 January 2006Return made up to 22/12/05; full list of members (8 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 January 2005Return made up to 22/12/04; full list of members (8 pages)
7 January 2005Return made up to 22/12/04; full list of members (8 pages)
1 June 2004Accounts for a small company made up to 31 May 2003 (9 pages)
1 June 2004Accounts for a small company made up to 31 May 2003 (9 pages)
30 December 2003Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2003Accounts for a small company made up to 31 May 2002 (9 pages)
23 March 2003Accounts for a small company made up to 31 May 2002 (9 pages)
9 January 2003Return made up to 22/12/02; full list of members (8 pages)
9 January 2003Return made up to 22/12/02; full list of members (8 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
22 June 2001Return made up to 22/12/00; full list of members (7 pages)
22 June 2001Return made up to 22/12/00; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (9 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (9 pages)
14 December 1999Return made up to 22/12/99; full list of members (7 pages)
14 December 1999Return made up to 22/12/99; full list of members (7 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (9 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (9 pages)
15 February 1999Return made up to 22/12/98; no change of members (4 pages)
15 February 1999Return made up to 22/12/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
9 December 1997Return made up to 22/12/97; no change of members (4 pages)
9 December 1997Return made up to 22/12/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
17 September 1996Dec mort/charge * (4 pages)
17 September 1996Dec mort/charge * (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
12 January 1996Return made up to 22/12/95; no change of members (6 pages)
12 January 1996Return made up to 22/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
31 May 1960Certificate of incorporation (1 page)
31 May 1960Certificate of incorporation (1 page)
31 May 1960Incorporation (21 pages)
31 May 1960Incorporation (21 pages)