Company NameMalcolm Allan & Sons(Cumbernauld ) Limited
Company StatusDissolved
Company NumberSC084588
CategoryPrivate Limited Company
Incorporation Date13 September 1983(40 years, 7 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Gordon McRae Allan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1989(5 years, 5 months after company formation)
Appointment Duration29 years, 1 month (closed 17 April 2018)
RoleButcher
Country of ResidenceScotland
Correspondence Address46 Achray Drive
Falkirk
FK1 5UN
Scotland
Director NameMr James Allan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1989(5 years, 5 months after company formation)
Appointment Duration29 years, 1 month (closed 17 April 2018)
RoleButcher
Country of ResidenceScotland
Correspondence Address15 Forrester Gait
Torwood
Larbert
FK5 4TB
Scotland
Secretary NameMr James Allan
NationalityBritish
StatusClosed
Appointed01 June 2007(23 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Forrester Gait
Torwood
Larbert
FK5 4TB
Scotland
Director NameMalcolm McRae Allan
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(5 years, 5 months after company formation)
Appointment Duration26 years (resigned 27 February 2015)
RoleButcher
Country of ResidenceScotland
Correspondence Address23 St Modans Court
Falkirk
FK1 1AZ
Scotland
Secretary NameMrs Agnes Gordon Allan
NationalityBritish
StatusResigned
Appointed28 February 1989(5 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address23 St Modans Court
Falkirk
FK1 1AZ
Scotland

Contact

Websitemalcolmallan.co.uk
Telephone01324 613413
Telephone regionFalkirk

Location

Registered Address1 Central Boulevard
Central Park
Larbert
Stirlingshire
FK5 4RU
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Gordon Allan
50.00%
Ordinary
500 at £1J. Allan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 September 1993Delivered on: 30 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 342 main street. Stenhousemuir.
Outstanding
29 April 1988Delivered on: 10 May 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 93 church walk, denny.
Outstanding
27 August 1993Delivered on: 7 September 1993
Satisfied on: 28 May 2002
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

21 April 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
2 March 2015Termination of appointment of Malcolm Mcrae Allan as a director on 27 February 2015 (1 page)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
12 December 2013Registered office address changed from Unit 2 Tamfourhill Industrial Estate Falkirk FK1 4RT on 12 December 2013 (1 page)
10 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
14 March 2011Director's details changed for James Allan on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Gordon Mcrae Allan on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Malcolm Mcrae Allan on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Malcolm Mcrae Allan on 1 January 2011 (2 pages)
14 March 2011Director's details changed for James Allan on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Gordon Mcrae Allan on 1 January 2011 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (12 pages)
6 July 2009Return made up to 28/02/09; no change of members (5 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
4 December 2008Partial exemption accounts made up to 31 March 2008 (3 pages)
24 November 2008Director's change of particulars / gordon allan / 31/10/2007 (1 page)
24 November 2008Return made up to 28/02/08; no change of members (6 pages)
24 November 2008Appointment terminated secretary agnes allan (1 page)
20 July 2007New secretary appointed (2 pages)
16 May 2007Partial exemption accounts made up to 31 March 2007 (3 pages)
23 March 2007Return made up to 28/02/07; full list of members (8 pages)
23 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 June 2006Partial exemption accounts made up to 28 February 2006 (3 pages)
29 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2005Return made up to 28/02/05; full list of members (8 pages)
31 March 2005Partial exemption accounts made up to 28 February 2005 (3 pages)
14 April 2004Partial exemption accounts made up to 29 February 2004 (4 pages)
2 March 2004Return made up to 28/02/04; full list of members (8 pages)
8 May 2003Partial exemption accounts made up to 28 February 2003 (4 pages)
6 May 2003Return made up to 28/02/03; full list of members (8 pages)
28 May 2002Dec mort/charge * (4 pages)
9 May 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(8 pages)
2 May 2002Partial exemption accounts made up to 28 February 2002 (4 pages)
18 December 2001Partial exemption accounts made up to 28 February 2001 (4 pages)
6 April 2001Return made up to 28/02/01; full list of members (8 pages)
12 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
9 March 2000Return made up to 28/02/00; full list of members (8 pages)
11 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 April 1999Return made up to 28/02/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 28 February 1998 (5 pages)
29 April 1998Return made up to 28/02/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
26 June 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1995Return made up to 28/02/95; no change of members (4 pages)