Cambuslang Investment Park
Glasgow
Lanarkshire
G32 8ND
Scotland
Director Name | Mr Steven McLaren |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(9 years after company formation) |
Appointment Duration | 17 years, 2 months (closed 06 October 2020) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cambuslang Way Glasgow Lanarkshire G32 8ND Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | David Hamilton Allan |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | Flat 2, 31 Silverwells Crescent Bothwell Glasgow G71 8DR Scotland |
Director Name | Hans Callison Hill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | 4 Glenburn Gardens Glenboig Coatbridge ML5 2SE Scotland |
Secretary Name | David Hamilton Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | Flat 2, 31 Silverwells Crescent Bothwell Glasgow G71 8DR Scotland |
Director Name | William Lindsay |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(9 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2010) |
Role | Contracts Manager |
Correspondence Address | 5 Drumpellier Avenue Condorrat Glasgow Strathclyde G67 4NP Scotland |
Director Name | Mr Gordon Martin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(9 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2010) |
Role | Contracts Manager |
Correspondence Address | 13 Drumbowie View Balloch Cumbernauld Lanarkshire G68 9AF Scotland |
Director Name | William David Reat |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2005) |
Role | Manager |
Correspondence Address | 12 Barbeth Road Cumbernauld Glasgow Lanarkshire G67 4SH Scotland |
Website | dhagroup.co.uk |
---|---|
Telephone | 0141 6433460 |
Telephone region | Glasgow |
Registered Address | 76 Dumbarton Road Clydebank G81 1UG Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | David H Allan Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,304,539 |
Gross Profit | £2,889,558 |
Net Worth | £1,366,864 |
Cash | £1,348,057 |
Current Liabilities | £4,280,469 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 February 2004 | Delivered on: 6 March 2004 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 |
---|---|
21 December 1994 | Delivered on: 29 December 1994 Satisfied on: 2 March 2007 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 |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2020 | Application to strike the company off the register (1 page) |
6 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 December 2019 | Registered office address changed from 3 F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB Scotland to 76 Dumbarton Road Clydebank G81 1UG on 3 December 2019 (1 page) |
17 October 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
20 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
13 July 2017 | Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland to 3 F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland to 3 F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB on 13 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
4 May 2016 | Registered office address changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8nd to 15 Bouverie Street Rutherglen Glasgow G73 2RY on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8nd to 15 Bouverie Street Rutherglen Glasgow G73 2RY on 4 May 2016 (1 page) |
18 April 2016 | Director's details changed for Mr Steven Mclaren on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr George Martin Allan on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr George Martin Allan on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Steven Mclaren on 1 April 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
15 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 October 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
23 October 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
29 October 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
29 October 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
7 August 2012 | Director's details changed for Mr George Martin Allan on 31 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for Mr George Martin Allan on 31 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
14 October 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Termination of appointment of David Allan as a secretary (1 page) |
9 August 2010 | Termination of appointment of David Allan as a secretary (1 page) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
9 July 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
25 March 2010 | Termination of appointment of William Lindsay as a director (1 page) |
25 March 2010 | Termination of appointment of Gordon Martin as a director (1 page) |
25 March 2010 | Termination of appointment of Gordon Martin as a director (1 page) |
25 March 2010 | Termination of appointment of William Lindsay as a director (1 page) |
3 September 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
3 September 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
11 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
10 August 2009 | Director's change of particulars / gordon martin / 01/07/2008 (2 pages) |
10 August 2009 | Director's change of particulars / gordon martin / 01/07/2008 (2 pages) |
10 August 2009 | Director's change of particulars / george allan / 01/08/2008 (1 page) |
10 August 2009 | Director's change of particulars / george allan / 01/08/2008 (1 page) |
1 December 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
1 December 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
31 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
7 January 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
7 January 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
4 October 2007 | Return made up to 12/07/07; full list of members (2 pages) |
4 October 2007 | Return made up to 12/07/07; full list of members (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
24 November 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
24 November 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
11 August 2006 | Return made up to 12/07/06; full list of members
|
11 August 2006 | Return made up to 12/07/06; full list of members
|
30 January 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
30 January 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members
|
8 August 2005 | Return made up to 12/07/05; full list of members
|
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
17 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
9 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
6 March 2004 | Partic of mort/charge * (6 pages) |
6 March 2004 | Partic of mort/charge * (6 pages) |
11 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
24 July 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
24 July 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
6 January 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
6 January 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
9 August 2002 | Return made up to 12/07/02; full list of members
|
9 August 2002 | Return made up to 12/07/02; full list of members
|
7 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
7 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members
|
25 July 2001 | Return made up to 12/07/01; full list of members
|
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
7 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 December 1999 | Return made up to 12/07/99; no change of members
|
3 December 1999 | Return made up to 12/07/99; no change of members
|
9 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 December 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
8 December 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
23 October 1998 | Return made up to 12/07/98; full list of members (5 pages) |
23 October 1998 | Return made up to 12/07/98; full list of members (5 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 97 polmadie road glasgow G5 0BA (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 97 polmadie road glasgow G5 0BA (1 page) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 September 1997 | Return made up to 12/07/97; no change of members (4 pages) |
29 September 1997 | Return made up to 12/07/97; no change of members (4 pages) |
2 June 1997 | Accounts for a medium company made up to 31 August 1996 (16 pages) |
2 June 1997 | Accounts for a medium company made up to 31 August 1996 (16 pages) |
10 October 1996 | Return made up to 12/07/96; no change of members (4 pages) |
10 October 1996 | Return made up to 12/07/96; no change of members (4 pages) |
26 March 1996 | Full accounts made up to 31 August 1995 (17 pages) |
26 March 1996 | Full accounts made up to 31 August 1995 (17 pages) |
14 August 1995 | Return made up to 12/07/95; full list of members
|
14 August 1995 | Return made up to 12/07/95; full list of members
|
9 September 1994 | Resolutions
|
9 September 1994 | Resolutions
|
1 September 1994 | Company name changed david H. allan group LIMITED\certificate issued on 02/09/94 (2 pages) |
1 September 1994 | Company name changed david H. allan group LIMITED\certificate issued on 02/09/94 (2 pages) |
12 July 1994 | Incorporation (16 pages) |
12 July 1994 | Incorporation (16 pages) |