Company NameMalcolm Allan Limited
Company StatusActive
Company NumberSC153441
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Gordon McRae Allan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address46 Achray Drive
Falkirk
FK1 5UN
Scotland
Director NameMr James Allan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address15 Forrester Gait
Torwood
Larbert
FK5 4TB
Scotland
Secretary NameMr James Allan
NationalityBritish
StatusCurrent
Appointed07 October 1994(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address15 Forrester Gait
Torwood
Larbert
FK5 4TB
Scotland
Director NameMr Gordon Begbie Robinson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(24 years, 6 months after company formation)
Appointment Duration5 years
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 Central Boulevard
Central Park
Larbert
Stirlingshire
FK5 4RU
Scotland
Director NameMr John Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(24 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Central Boulevard
Central Park
Larbert
Stirlingshire
FK5 4RU
Scotland
Director NameMr Ross Graeme Allan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Central Boulevard
Central Park
Larbert
Stirlingshire
FK5 4RU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemalcolmallan.co.uk

Location

Registered Address1 Central Boulevard
Central Park
Larbert
Stirlingshire
FK5 4RU
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gordon M. Allan
50.00%
Ordinary
1 at £1James Allan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,910,708
Cash£559,847
Current Liabilities£2,003,559

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

29 September 2010Delivered on: 7 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 April 2005Delivered on: 4 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14/16 high street, bonnybridge.
Outstanding
19 April 2005Delivered on: 28 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45/51 main street, bonnybridge.
Outstanding
14 April 2005Delivered on: 20 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 george street, bathgate.
Outstanding
5 April 2005Delivered on: 15 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 upper craigs, stirling.
Outstanding
5 April 2005Delivered on: 14 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums as defined in the bank of scotland's sme standard security conditions dated 27 january 2004.
Particulars: 21 south street, bo'ness.
Outstanding
6 April 2005Delivered on: 14 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums as in the bank of scotland's sme standard security conditions dated 27 january 2004.
Particulars: 342 main street, stenhousemuir, larbert.
Outstanding
7 April 2005Delivered on: 14 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004.
Particulars: 93 church walk, denny.
Outstanding
3 December 2013Delivered on: 7 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 central boulevard (formerly block 2) central business park larbert STG26107 see form for further details. Notification of addition to or amendment of charge.
Outstanding
9 May 2013Delivered on: 29 May 2013
Persons entitled: East of Scotland Investment Fund Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 January 2005Delivered on: 7 February 2005
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

Filing History

23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
27 April 2017Satisfaction of charge SC1534410010 in full (4 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2013Alterations to floating charge 1 (15 pages)
20 December 2013Alterations to floating charge 9 (15 pages)
20 December 2013Alterations to a floating charge (15 pages)
12 December 2013Registered office address changed from Unit 2 Tamfourhill Industrial Estate Falkirk FK1 4RT on 12 December 2013 (1 page)
7 December 2013Registration of charge 1534410011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(11 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Alterations to a floating charge (13 pages)
29 May 2013Registration of charge 1534410010 (12 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2010Annual return made up to 7 October 2010 (10 pages)
28 October 2010Annual return made up to 7 October 2010 (10 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
7 October 2010Alterations to floating charge 9 (5 pages)
7 October 2010Alterations to floating charge 1 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (11 pages)
2 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (11 pages)
12 May 2009Partial exemption accounts made up to 31 March 2009 (4 pages)
4 December 2008Partial exemption accounts made up to 31 March 2008 (4 pages)
18 November 2008Return made up to 07/10/08; full list of members (7 pages)
5 November 2007Return made up to 07/10/07; full list of members
  • 363(287) ‐ Registered office changed on 05/11/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2006Return made up to 07/10/06; full list of members (7 pages)
2 November 2006Partial exemption accounts made up to 31 March 2006 (4 pages)
10 November 2005Return made up to 07/10/05; full list of members (7 pages)
4 May 2005Partic of mort/charge * (3 pages)
28 April 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (3 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 February 2005Partic of mort/charge * (4 pages)
3 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
3 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
30 October 2003Return made up to 07/10/03; full list of members (7 pages)
21 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
16 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
16 October 2002Return made up to 07/10/02; full list of members (7 pages)
16 October 2001Return made up to 07/10/01; full list of members (6 pages)
14 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
18 January 2001Return made up to 07/10/00; full list of members (6 pages)
25 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
24 November 1999Return made up to 07/10/99; full list of members (6 pages)
5 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
5 November 1998Return made up to 07/10/98; full list of members (6 pages)
27 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
9 October 1997Return made up to 07/10/97; no change of members (4 pages)
31 December 1996Return made up to 07/10/96; no change of members (4 pages)
14 November 1996Full accounts made up to 31 October 1996 (1 page)
3 October 1996Full accounts made up to 31 October 1995 (1 page)
11 January 1996Return made up to 07/10/95; full list of members (6 pages)
7 October 1994Incorporation (14 pages)