Falkirk
FK1 5UN
Scotland
Director Name | Mr James Allan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1989(5 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 17 April 2018) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 15 Forrester Gait Torwood Larbert FK5 4TB Scotland |
Secretary Name | Mr James Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Forrester Gait Torwood Larbert FK5 4TB Scotland |
Director Name | Malcolm McRae Allan |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(5 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 27 February 2015) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 23 St Modans Court Falkirk FK1 1AZ Scotland |
Secretary Name | Mrs Agnes Gordon Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 23 St Modans Court Falkirk FK1 1AZ Scotland |
Website | malcolmallan.co.uk |
---|---|
Telephone | 01324 613413 |
Telephone region | Falkirk |
Registered Address | 1 Central Boulevard Central Park Larbert Stirlingshire FK5 4RU Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Gordon Allan 50.00% Ordinary |
---|---|
500 at £1 | J. Allan 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 1993 | Delivered 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 1988 | Delivered 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 1993 | Delivered 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 |
21 April 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
---|---|
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Malcolm Mcrae Allan as a director on 27 February 2015 (1 page) |
7 May 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 December 2013 | Registered office address changed from Unit 2 Tamfourhill Industrial Estate Falkirk FK1 4RT on 12 December 2013 (1 page) |
10 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Director's details changed for James Allan on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Gordon Mcrae Allan on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Malcolm Mcrae Allan on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Malcolm Mcrae Allan on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for James Allan on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Gordon Mcrae Allan on 1 January 2011 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (12 pages) |
6 July 2009 | Return made up to 28/02/09; no change of members (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
4 December 2008 | Partial exemption accounts made up to 31 March 2008 (3 pages) |
24 November 2008 | Director's change of particulars / gordon allan / 31/10/2007 (1 page) |
24 November 2008 | Return made up to 28/02/08; no change of members (6 pages) |
24 November 2008 | Appointment terminated secretary agnes allan (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
16 May 2007 | Partial exemption accounts made up to 31 March 2007 (3 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
23 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 June 2006 | Partial exemption accounts made up to 28 February 2006 (3 pages) |
29 March 2006 | Return made up to 28/02/06; full list of members
|
13 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
31 March 2005 | Partial exemption accounts made up to 28 February 2005 (3 pages) |
14 April 2004 | Partial exemption accounts made up to 29 February 2004 (4 pages) |
2 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
8 May 2003 | Partial exemption accounts made up to 28 February 2003 (4 pages) |
6 May 2003 | Return made up to 28/02/03; full list of members (8 pages) |
28 May 2002 | Dec mort/charge * (4 pages) |
9 May 2002 | Return made up to 28/02/02; full list of members
|
2 May 2002 | Partial exemption accounts made up to 28 February 2002 (4 pages) |
18 December 2001 | Partial exemption accounts made up to 28 February 2001 (4 pages) |
6 April 2001 | Return made up to 28/02/01; full list of members (8 pages) |
12 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
11 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
19 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
29 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
18 September 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
26 June 1996 | Return made up to 28/02/96; full list of members
|
18 April 1995 | Return made up to 28/02/95; no change of members (4 pages) |