Falkirk
FK1 5UN
Scotland
Director Name | Mr James Allan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1994(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 15 Forrester Gait Torwood Larbert FK5 4TB Scotland |
Secretary Name | Mr James Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1994(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 15 Forrester Gait Torwood Larbert FK5 4TB Scotland |
Director Name | Mr Gordon Begbie Robinson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(24 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 Central Boulevard Central Park Larbert Stirlingshire FK5 4RU Scotland |
Director Name | Mr John Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(24 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Central Boulevard Central Park Larbert Stirlingshire FK5 4RU Scotland |
Director Name | Mr Ross Graeme Allan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Central Boulevard Central Park Larbert Stirlingshire FK5 4RU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | malcolmallan.co.uk |
---|
Registered Address | 1 Central Boulevard Central Park Larbert Stirlingshire FK5 4RU Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Gordon M. Allan 50.00% Ordinary |
---|---|
1 at £1 | James Allan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,910,708 |
Cash | £559,847 |
Current Liabilities | £2,003,559 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
29 September 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
8 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
27 April 2017 | Satisfaction of charge SC1534410010 in full (4 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2013 | Alterations to floating charge 1 (15 pages) |
20 December 2013 | Alterations to floating charge 9 (15 pages) |
20 December 2013 | Alterations to a floating charge (15 pages) |
12 December 2013 | Registered office address changed from Unit 2 Tamfourhill Industrial Estate Falkirk FK1 4RT on 12 December 2013 (1 page) |
7 December 2013 | Registration of charge 1534410011
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 June 2013 | Alterations to a floating charge (13 pages) |
29 May 2013 | Registration of charge 1534410010 (12 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2010 | Annual return made up to 7 October 2010 (10 pages) |
28 October 2010 | Annual return made up to 7 October 2010 (10 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
7 October 2010 | Alterations to floating charge 9 (5 pages) |
7 October 2010 | Alterations to floating charge 1 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (11 pages) |
2 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (11 pages) |
12 May 2009 | Partial exemption accounts made up to 31 March 2009 (4 pages) |
4 December 2008 | Partial exemption accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Return made up to 07/10/08; full list of members (7 pages) |
5 November 2007 | Return made up to 07/10/07; full list of members
|
16 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
2 November 2006 | Partial exemption accounts made up to 31 March 2006 (4 pages) |
10 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
4 May 2005 | Partic of mort/charge * (3 pages) |
28 April 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
7 February 2005 | Partic of mort/charge * (4 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
3 November 2004 | Return made up to 07/10/04; full list of members
|
10 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
30 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
16 October 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
16 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
16 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
18 January 2001 | Return made up to 07/10/00; full list of members (6 pages) |
25 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
24 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
5 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
5 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
27 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
9 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
31 December 1996 | Return made up to 07/10/96; no change of members (4 pages) |
14 November 1996 | Full accounts made up to 31 October 1996 (1 page) |
3 October 1996 | Full accounts made up to 31 October 1995 (1 page) |
11 January 1996 | Return made up to 07/10/95; full list of members (6 pages) |
7 October 1994 | Incorporation (14 pages) |