Glasgow
G22 6TY
Scotland
Secretary Name | Stephen Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2002(16 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Beech Avenue Garrowhill Glasgow G69 7LB Scotland |
Director Name | Mr Campbell Crawford Turnbull |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 136 Strathmore Road Balmore Industrial Estate Glasgow G22 7DW Scotland |
Director Name | Mr Charles Millar |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 October 2018(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 136 Strathmore Road Balmore Industrial Estate Glasgow G22 7DW Scotland |
Director Name | William McIntyre Adams |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 September 1996) |
Role | Housing Officer |
Correspondence Address | 41 Munro Court Duntocher Clydebank Dunbartonshire G81 6ES Scotland |
Director Name | Andrew Blair |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 1997) |
Role | Security Supervisor |
Correspondence Address | 28 Byshot Street Glasgow Lanarkshire G22 5BA Scotland |
Director Name | Michael McGinley |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 28 February 2013) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 171 Broadholm Street Glasgow G22 6TY Scotland |
Director Name | William McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 30 May 1989) |
Role | Painter |
Correspondence Address | 16 Fruin Street Possilpark Glasgow Lanarkshire G22 5DN Scotland |
Director Name | Thomas Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 1990) |
Role | Unemployed |
Correspondence Address | 315 Stonyhurst Street Glasgow Lanarkshire G22 5NX Scotland |
Director Name | Arthur Rodden |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 1997) |
Role | Unemployed |
Correspondence Address | 218 Ellesmere Street Glasgow Lanarkshire G22 5LZ Scotland |
Director Name | Veronica Rodden |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 17 March 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 149 Killearn Street Possilpark Glasgow G22 Scotland |
Secretary Name | Michael John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 58 Athol Drive Giffnock Glasgow G46 6QP Scotland |
Director Name | Dr Duncan McTavish |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 1996) |
Role | Depute Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 35 Balgonie Woods Paisley Renfrewshire PA2 6HW Scotland |
Director Name | Mrs Phyllis Maquire |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 February 2013(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 April 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 136 Strathmore Road Balmore Industrial Estate Glasgow G22 7DW Scotland |
Website | allandercleaning.com |
---|---|
Telephone | 0141 3363141 |
Telephone region | Glasgow |
Registered Address | 136 Strathmore Road Balmore Industrial Estate Glasgow G22 7DW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,500 |
Net Worth | £647,432 |
Cash | £279,249 |
Current Liabilities | £247 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
7 October 2020 | Group of companies' accounts made up to 31 October 2019 (18 pages) |
---|---|
6 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 August 2019 | Group of companies' accounts made up to 31 October 2018 (17 pages) |
28 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 May 2019 | Amended accounts for a small company made up to 31 October 2017 (17 pages) |
16 October 2018 | Appointment of Mr Charles Millar as a director on 12 October 2018 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
13 April 2018 | Termination of appointment of Phyllis Maquire as a director on 13 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
1 August 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
8 November 2016 | Auditor's resignation (1 page) |
8 November 2016 | Auditor's resignation (1 page) |
28 July 2016 | Full accounts made up to 31 October 2015 (13 pages) |
28 July 2016 | Full accounts made up to 31 October 2015 (13 pages) |
4 May 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
4 May 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
4 August 2015 | Full accounts made up to 31 October 2014 (12 pages) |
4 August 2015 | Full accounts made up to 31 October 2014 (12 pages) |
15 May 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
15 May 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
30 July 2014 | Full accounts made up to 31 October 2013 (13 pages) |
30 July 2014 | Full accounts made up to 31 October 2013 (13 pages) |
2 June 2014 | Termination of appointment of Veronica Rodden as a director (1 page) |
2 June 2014 | Appointment of Mr Campbell Crawford Turnbull as a director (2 pages) |
2 June 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
2 June 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
2 June 2014 | Termination of appointment of Veronica Rodden as a director (1 page) |
2 June 2014 | Appointment of Mr Campbell Crawford Turnbull as a director (2 pages) |
29 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
29 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
24 May 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
24 May 2013 | Termination of appointment of Michael Mcginley as a director (1 page) |
24 May 2013 | Termination of appointment of Michael Mcginley as a director (1 page) |
24 May 2013 | Appointment of Mrs Phyllis Maquire as a director (2 pages) |
24 May 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
24 May 2013 | Appointment of Mrs Phyllis Maquire as a director (2 pages) |
30 July 2012 | Full accounts made up to 31 October 2011 (13 pages) |
30 July 2012 | Full accounts made up to 31 October 2011 (13 pages) |
22 May 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
22 May 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
13 June 2011 | Director's details changed for Susan Mcginlay on 31 October 2010 (2 pages) |
13 June 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
13 June 2011 | Director's details changed for Susan Mcginlay on 31 October 2010 (2 pages) |
13 June 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
13 June 2011 | Director's details changed for Michael Mcginley on 30 October 2010 (2 pages) |
13 June 2011 | Director's details changed for Michael Mcginley on 30 October 2010 (2 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
11 June 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
11 June 2010 | Director's details changed for Susan Mcginlay on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Veronica Rodden on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Michael Mcginley on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Michael Mcginley on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Veronica Rodden on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Susan Mcginlay on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Michael Mcginley on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Susan Mcginlay on 2 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
11 June 2010 | Director's details changed for Veronica Rodden on 2 October 2009 (2 pages) |
30 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
30 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
23 June 2009 | Annual return made up to 31/03/09 (3 pages) |
23 June 2009 | Annual return made up to 31/03/09 (3 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
1 July 2008 | Annual return made up to 31/03/08 (3 pages) |
1 July 2008 | Annual return made up to 31/03/08 (3 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
30 May 2007 | Annual return made up to 31/03/07
|
30 May 2007 | Annual return made up to 31/03/07
|
18 October 2006 | Annual return made up to 31/03/06 (4 pages) |
18 October 2006 | Annual return made up to 31/03/06 (4 pages) |
30 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
30 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
28 June 2005 | Annual return made up to 31/03/05 (4 pages) |
28 June 2005 | Annual return made up to 31/03/05 (4 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
8 June 2004 | Annual return made up to 31/03/04 (4 pages) |
8 June 2004 | Annual return made up to 31/03/04 (4 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
20 May 2003 | Annual return made up to 31/03/03 (4 pages) |
20 May 2003 | Annual return made up to 31/03/03 (4 pages) |
30 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
25 June 2002 | Annual return made up to 31/03/02
|
25 June 2002 | Annual return made up to 31/03/02
|
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 May 2001 | Annual return made up to 31/03/01
|
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Annual return made up to 31/03/01
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 June 2000 | Annual return made up to 31/03/00 (4 pages) |
28 June 2000 | Annual return made up to 31/03/00 (4 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (14 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (14 pages) |
16 June 1999 | Annual return made up to 31/03/99 (4 pages) |
16 June 1999 | Annual return made up to 31/03/99 (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 June 1998 | Annual return made up to 31/03/98
|
2 June 1998 | Annual return made up to 31/03/98
|
2 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
30 April 1997 | Annual return made up to 31/03/97 (6 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Annual return made up to 31/03/97 (6 pages) |
30 April 1997 | Director resigned (1 page) |
10 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
10 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
13 May 1996 | Annual return made up to 31/03/96 (6 pages) |
13 May 1996 | Annual return made up to 31/03/96 (6 pages) |
15 February 1989 | New director appointed (2 pages) |
15 February 1989 | New director appointed (2 pages) |
14 June 1985 | Incorporation (23 pages) |
14 June 1985 | Incorporation (23 pages) |