Company NameAllan, Boyd & Associates Limited
Company StatusDissolved
Company NumberSC102740
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1989(2 years, 4 months after company formation)
Appointment Duration34 years, 1 month (closed 04 July 2023)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressFraena
35 Barrhill Crescent
Kilbarchan
Renfrewshire
PA10 2EU
Scotland
Secretary NameMr James Allan
NationalityBritish
StatusClosed
Appointed29 May 1989(2 years, 4 months after company formation)
Appointment Duration34 years, 1 month (closed 04 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFraena
35 Barrhill Crescent
Kilbarchan
Renfrewshire
PA10 2EU
Scotland
Director NameRobert Burns Boyd
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(2 years, 4 months after company formation)
Appointment Duration24 years (resigned 31 May 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Avondale Drive
Paisley
Renfrewshire
PA1 3TN
Scotland
Director NameColin McKay Hutchison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(16 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 May 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 2 Haggs Gate
Glasgow
G41 4BB
Scotland

Location

Registered Address35 Barrhill Crescent
Kilbarchan
Johnstone
Renfrewshire
PA10 2EU
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch

Shareholders

100 at £1James Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,381
Cash£7,795
Current Liabilities£10,042

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

1 November 1988Delivered on: 7 November 1988
Satisfied on: 7 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
9 April 1987Delivered on: 16 April 1987
Satisfied on: 6 February 1989
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

Filing History

11 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
7 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Director's details changed for Colin Mckay Hutchison on 1 June 2014 (2 pages)
4 May 2015Director's details changed for Colin Mckay Hutchison on 1 June 2014 (2 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 April 2014Termination of appointment of Robert Boyd as a director (1 page)
6 April 2014Termination of appointment of Robert Boyd as a director (1 page)
5 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
1 May 2013Director's details changed for Robert Burns Boyd on 1 January 2013 (2 pages)
1 May 2013Director's details changed for James Allan on 1 January 2013 (2 pages)
1 May 2013Director's details changed for Colin Mckay Hutchison on 1 January 2013 (2 pages)
1 May 2013Director's details changed for Robert Burns Boyd on 1 January 2013 (2 pages)
1 May 2013Director's details changed for Robert Burns Boyd on 1 January 2013 (2 pages)
1 May 2013Director's details changed for James Allan on 1 January 2013 (2 pages)
1 May 2013Director's details changed for Colin Mckay Hutchison on 1 January 2013 (2 pages)
1 May 2013Director's details changed for James Allan on 1 January 2013 (2 pages)
1 May 2013Director's details changed for Colin Mckay Hutchison on 1 January 2013 (2 pages)
7 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 August 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2 August 2012 (2 pages)
2 August 2012Annual return made up to 23 April 2012 with a full list of shareholders (15 pages)
2 August 2012Annual return made up to 23 April 2012 with a full list of shareholders (15 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 September 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 September 2011 (1 page)
31 May 2011Annual return made up to 23 April 2011 (15 pages)
31 May 2011Annual return made up to 23 April 2011 (15 pages)
29 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 July 2009Return made up to 23/04/09; full list of members (6 pages)
1 July 2009Return made up to 23/04/09; full list of members (6 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 May 2008Return made up to 23/04/08; full list of members (4 pages)
2 May 2008Return made up to 23/04/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 May 2007Return made up to 23/04/07; no change of members (7 pages)
15 May 2007Return made up to 23/04/07; no change of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 May 2006Return made up to 23/04/06; full list of members (8 pages)
15 May 2006Return made up to 23/04/06; full list of members (8 pages)
9 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 May 2004Return made up to 23/04/04; full list of members (7 pages)
12 May 2004Return made up to 23/04/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
9 May 2003Return made up to 23/04/03; full list of members (7 pages)
9 May 2003Return made up to 23/04/03; full list of members (7 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 April 2002Return made up to 23/04/02; full list of members (7 pages)
29 April 2002Return made up to 23/04/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
1 May 2001Return made up to 23/04/01; full list of members (6 pages)
1 May 2001Return made up to 23/04/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
27 April 2000Return made up to 23/04/00; full list of members (6 pages)
27 April 2000Return made up to 23/04/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 May 1999Return made up to 23/04/99; no change of members (4 pages)
4 May 1999Return made up to 23/04/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
31 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 April 1998Return made up to 23/04/98; full list of members (6 pages)
27 April 1998Return made up to 23/04/98; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
22 May 1997Return made up to 23/04/97; no change of members (4 pages)
22 May 1997Return made up to 23/04/97; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
23 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 April 1996Return made up to 23/04/96; no change of members (4 pages)
29 April 1996Return made up to 23/04/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
4 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
20 June 1995Return made up to 23/04/95; full list of members (6 pages)
20 June 1995Return made up to 23/04/95; full list of members (6 pages)
14 January 1987Certificate of incorporation (1 page)
14 January 1987Certificate of incorporation (1 page)