Company NameDavid H Allan (Joiners & Building Contractors) Limited
Company StatusDissolved
Company NumberSC151917
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr George Martin Allan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(1 month after company formation)
Appointment Duration26 years, 1 month (closed 06 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 8 Cambuslang Way
Cambuslang Investment Park
Glasgow
Lanarkshire
G32 8ND
Scotland
Director NameMr Steven McLaren
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(9 years after company formation)
Appointment Duration17 years, 2 months (closed 06 October 2020)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambuslang Way
Glasgow
Lanarkshire
G32 8ND
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDavid Hamilton Allan
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 22 July 2003)
RoleCompany Director
Correspondence AddressFlat 2, 31 Silverwells Crescent
Bothwell
Glasgow
G71 8DR
Scotland
Director NameHans Callison Hill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2001)
RoleCompany Director
Correspondence Address4 Glenburn Gardens
Glenboig
Coatbridge
ML5 2SE
Scotland
Secretary NameDavid Hamilton Allan
NationalityBritish
StatusResigned
Appointed17 August 1994(1 month after company formation)
Appointment Duration15 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Correspondence AddressFlat 2, 31 Silverwells Crescent
Bothwell
Glasgow
G71 8DR
Scotland
Director NameWilliam Lindsay
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(9 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2010)
RoleContracts Manager
Correspondence Address5 Drumpellier Avenue
Condorrat
Glasgow
Strathclyde
G67 4NP
Scotland
Director NameMr Gordon Martin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(9 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2010)
RoleContracts Manager
Correspondence Address13 Drumbowie View
Balloch
Cumbernauld
Lanarkshire
G68 9AF
Scotland
Director NameWilliam David Reat
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2005)
RoleManager
Correspondence Address12 Barbeth Road
Cumbernauld
Glasgow
Lanarkshire
G67 4SH
Scotland

Contact

Websitedhagroup.co.uk
Telephone0141 6433460
Telephone regionGlasgow

Location

Registered Address76 Dumbarton Road
Clydebank
G81 1UG
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1David H Allan Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,304,539
Gross Profit£2,889,558
Net Worth£1,366,864
Cash£1,348,057
Current Liabilities£4,280,469

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

19 February 2004Delivered 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 1994Delivered 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

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
10 July 2020Application to strike the company off the register (1 page)
6 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
3 December 2019Registered 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 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
20 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
18 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
13 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 November 2016Full accounts made up to 31 March 2016 (7 pages)
28 November 2016Full accounts made up to 31 March 2016 (7 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
4 May 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Steven Mclaren on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr George Martin Allan on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr George Martin Allan on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Steven Mclaren on 1 April 2016 (2 pages)
8 October 2015Full accounts made up to 31 March 2015 (17 pages)
8 October 2015Full accounts made up to 31 March 2015 (17 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
15 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
15 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
23 October 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
23 October 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
29 October 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
29 October 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
7 August 2012Director's details changed for Mr George Martin Allan on 31 July 2012 (2 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Mr George Martin Allan on 31 July 2012 (2 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
14 October 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
14 October 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
9 August 2010Termination of appointment of David Allan as a secretary (1 page)
9 August 2010Termination of appointment of David Allan as a secretary (1 page)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
9 July 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
9 July 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
25 March 2010Termination of appointment of William Lindsay as a director (1 page)
25 March 2010Termination of appointment of Gordon Martin as a director (1 page)
25 March 2010Termination of appointment of Gordon Martin as a director (1 page)
25 March 2010Termination of appointment of William Lindsay as a director (1 page)
3 September 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
3 September 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
11 August 2009Return made up to 12/07/09; full list of members (4 pages)
11 August 2009Return made up to 12/07/09; full list of members (4 pages)
10 August 2009Director's change of particulars / gordon martin / 01/07/2008 (2 pages)
10 August 2009Director's change of particulars / gordon martin / 01/07/2008 (2 pages)
10 August 2009Director's change of particulars / george allan / 01/08/2008 (1 page)
10 August 2009Director's change of particulars / george allan / 01/08/2008 (1 page)
1 December 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
1 December 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
31 July 2008Return made up to 12/07/08; full list of members (4 pages)
31 July 2008Return made up to 12/07/08; full list of members (4 pages)
7 January 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
7 January 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
4 October 2007Return made up to 12/07/07; full list of members (2 pages)
4 October 2007Return made up to 12/07/07; full list of members (2 pages)
2 March 2007Dec mort/charge * (2 pages)
2 March 2007Dec mort/charge * (2 pages)
24 November 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
24 November 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
11 August 2006Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 August 2006Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
30 January 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
8 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
17 December 2004Full accounts made up to 31 March 2004 (15 pages)
17 December 2004Full accounts made up to 31 March 2004 (15 pages)
9 August 2004Return made up to 12/07/04; full list of members (8 pages)
9 August 2004Return made up to 12/07/04; full list of members (8 pages)
6 March 2004Partic of mort/charge * (6 pages)
6 March 2004Partic of mort/charge * (6 pages)
11 August 2003Return made up to 12/07/03; full list of members (7 pages)
11 August 2003Return made up to 12/07/03; full list of members (7 pages)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
24 July 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
24 July 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
6 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
6 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
9 August 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
7 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
25 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
1 February 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
7 August 2000Return made up to 12/07/00; full list of members (7 pages)
7 August 2000Return made up to 12/07/00; full list of members (7 pages)
9 February 2000Full accounts made up to 31 March 1999 (14 pages)
9 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 December 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 December 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
8 December 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
23 October 1998Return made up to 12/07/98; full list of members (5 pages)
23 October 1998Return made up to 12/07/98; full list of members (5 pages)
11 September 1998Registered office changed on 11/09/98 from: 97 polmadie road glasgow G5 0BA (1 page)
11 September 1998Registered office changed on 11/09/98 from: 97 polmadie road glasgow G5 0BA (1 page)
24 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 September 1997Return made up to 12/07/97; no change of members (4 pages)
29 September 1997Return made up to 12/07/97; no change of members (4 pages)
2 June 1997Accounts for a medium company made up to 31 August 1996 (16 pages)
2 June 1997Accounts for a medium company made up to 31 August 1996 (16 pages)
10 October 1996Return made up to 12/07/96; no change of members (4 pages)
10 October 1996Return made up to 12/07/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 August 1995 (17 pages)
26 March 1996Full accounts made up to 31 August 1995 (17 pages)
14 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
9 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 September 1994Company name changed david H. allan group LIMITED\certificate issued on 02/09/94 (2 pages)
1 September 1994Company name changed david H. allan group LIMITED\certificate issued on 02/09/94 (2 pages)
12 July 1994Incorporation (16 pages)
12 July 1994Incorporation (16 pages)