Company NameAllardyce Healthcare Limited
Company StatusActive
Company NumberSC040151
CategoryPrivate Limited Company
Incorporation Date2 April 1964(59 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Stephen John Edward Allardyce
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1988(24 years, 8 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Adderley Terrace
Monifieth
Dundee
Tayside
DD5 4DQ
Scotland
Director NameMr Steven Sidowra
Date of BirthMarch 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1988(24 years, 8 months after company formation)
Appointment Duration34 years, 10 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address46 Harestane Road
Downfield
Dundee
Angus
DD3 9DZ
Scotland
Secretary NameMr Stephen John Edward Allardyce
NationalityBritish
StatusCurrent
Appointed15 December 1988(24 years, 8 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Adderley Terrace
Monifieth
Dundee
Tayside
DD5 4DQ
Scotland
Director NameMr Michael Stephen Skinner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(41 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29a Gray Street
Dundee
Angus
DD2 2QU
Scotland
Director NameCharles Edward Allardyce
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(24 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 1994)
RolePharmacist
Correspondence Address87 Dalhousie Street
Monifieth
Dundee
Angus
DD5 4EP
Scotland
Director NameDorothy Maureen Allardyce
Date of BirthDecember 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(24 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address2 Tower Court Ralston Road
Broughty Ferry
Dundee
DD5 1NQ
Scotland
Director NameRoy Roberts Gunnion
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(24 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 September 2002)
RoleSurgical Technician
Correspondence Address31 Abbotsford Crescent
Perth
PH1 1SP
Scotland
Director NameJames Archibald Campbell Stothers
NationalityBritish
StatusResigned
Appointed15 December 1988(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 September 1993)
RoleManagement Consultant
Correspondence Address2 Caenlochan Road
Dundee
Tayside
DD5 1JX
Scotland
Director NameMr Graham Anthony Angus
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(41 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fontstane Terrace
Monifieth
Angus
DD5 4LH
Scotland

Contact

Websiterobertson.co.uk

Location

Registered AddressUnit 12 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

2k at £1Stephen John Edward Allardyce
26.67%
Ordinary
1.9k at £1Steven Sidowra
25.33%
Ordinary
1.8k at £1Gillian Sidowra
24.00%
Ordinary
1.8k at £1Lynn Allardyce
24.00%
Ordinary

Financials

Year2014
Net Worth£135,626
Cash£53,436
Current Liabilities£406,639

Accounts

Latest Accounts30 April 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 November 2022 (11 months, 1 week ago)
Next Return Due15 November 2023 (1 month, 1 week from now)

Charges

18 October 1995Delivered on: 26 October 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: Retail shop premises at 7 york place, perth.
Outstanding
23 February 1984Delivered on: 1 March 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by the j & c surgical wholesale company LTD and others.
Particulars: The balance at credit of any accounts held by the bank of scotland in the name of the company.
Outstanding
24 February 1981Delivered on: 5 March 1981
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.
Outstanding
9 September 1981Delivered on: 23 September 1981
Satisfied on: 17 September 1992
Persons entitled: George Lament Ray and Another

Classification: Standard security
Secured details: £7,000.
Particulars: Shop, 7 york place perth.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
1 September 2020Notification of Steven Sidowra as a person with significant control on 1 September 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (18 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (18 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (18 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
27 June 2016Termination of appointment of Graham Anthony Angus as a director on 24 June 2016 (1 page)
27 June 2016Termination of appointment of Graham Anthony Angus as a director on 24 June 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7,500
(7 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7,500
(7 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7,500
(7 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 7,500
(7 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 7,500
(7 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 7,500
(7 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7,500
(7 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7,500
(7 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7,500
(7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
11 November 2009Director's details changed for Graham Anthony Angus on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Michael Stephen Skinner on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Graham Anthony Angus on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Michael Stephen Skinner on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Michael Stephen Skinner on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Graham Anthony Angus on 1 November 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
6 November 2008Return made up to 01/11/08; full list of members (5 pages)
6 November 2008Return made up to 01/11/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 01/11/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 01/11/07; full list of members (3 pages)
16 April 2007Registered office changed on 16/04/07 from: unit 5 bellfield house bellfield street dundee DD1 5HY (1 page)
16 April 2007Registered office changed on 16/04/07 from: unit 5 bellfield house bellfield street dundee DD1 5HY (1 page)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 November 2006Return made up to 01/11/06; full list of members (3 pages)
8 November 2006Return made up to 01/11/06; full list of members (3 pages)
9 February 2006Accounts for a small company made up to 30 April 2005 (9 pages)
9 February 2006Accounts for a small company made up to 30 April 2005 (9 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Return made up to 01/11/05; full list of members (3 pages)
14 November 2005Return made up to 01/11/05; full list of members (3 pages)
14 November 2005Director's particulars changed (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
1 December 2004Return made up to 01/11/04; full list of members (8 pages)
1 December 2004Return made up to 01/11/04; full list of members (8 pages)
2 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
2 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
1 December 2003Return made up to 01/11/03; full list of members (7 pages)
1 December 2003Return made up to 01/11/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
30 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
28 November 2002Return made up to 01/11/02; full list of members (7 pages)
28 November 2002Return made up to 01/11/02; full list of members (7 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
21 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
21 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
19 November 2001Return made up to 01/11/01; full list of members (8 pages)
19 November 2001Return made up to 01/11/01; full list of members (8 pages)
16 July 2001£ ic 8293/7500 30/04/01 £ sr 793@1=793 (1 page)
16 July 2001£ ic 9880/8293 30/04/01 £ sr 1587@1=1587 (1 page)
16 July 2001£ ic 9880/8293 30/04/01 £ sr 1587@1=1587 (1 page)
16 July 2001£ ic 8293/7500 30/04/01 £ sr 793@1=793 (1 page)
8 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 November 2000Return made up to 01/11/00; full list of members (8 pages)
27 November 2000Return made up to 01/11/00; full list of members (8 pages)
27 September 2000£ ic 11149/9880 30/04/00 £ sr 1269@1=1269 (1 page)
27 September 2000£ ic 11784/11149 30/04/00 £ sr 635@1=635 (1 page)
27 September 2000£ ic 11784/11149 30/04/00 £ sr 635@1=635 (1 page)
27 September 2000£ ic 11149/9880 30/04/00 £ sr 1269@1=1269 (1 page)
3 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 November 1999Return made up to 01/11/99; full list of members (8 pages)
29 November 1999Return made up to 01/11/99; full list of members (8 pages)
9 May 1999£ ic 13928/11784 30/04/99 £ sr 2144@1=2144 (1 page)
9 May 1999£ ic 15000/13928 30/04/99 £ sr 1072@1=1072 (1 page)
9 May 1999£ ic 15000/13928 30/04/99 £ sr 1072@1=1072 (1 page)
9 May 1999£ ic 13928/11784 30/04/99 £ sr 2144@1=2144 (1 page)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
30 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 November 1998Return made up to 01/11/98; full list of members
  • 363(287) ‐ Registered office changed on 26/11/98
(6 pages)
26 November 1998Return made up to 01/11/98; full list of members
  • 363(287) ‐ Registered office changed on 26/11/98
(6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 November 1997Return made up to 01/11/97; no change of members (4 pages)
27 November 1997Return made up to 01/11/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 December 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1996Full accounts made up to 30 April 1995 (7 pages)
23 January 1996Full accounts made up to 30 April 1995 (7 pages)
30 November 1995Return made up to 01/11/95; full list of members (6 pages)
30 November 1995Return made up to 01/11/95; full list of members (6 pages)
19 April 1995Registered office changed on 19/04/95 from: 11-19 buchanan street dundee DD4 6SB (1 page)
19 April 1995Registered office changed on 19/04/95 from: 11-19 buchanan street dundee DD4 6SB (1 page)
12 October 1983Articles of association (3 pages)
12 October 1983Articles of association (3 pages)
30 March 1964Memorandum and Articles of Association (8 pages)
30 March 1964Memorandum and Articles of Association (8 pages)