Company NameAllied Construction Services (Scotland) Limited
DirectorMichael Geraghty
Company StatusActive
Company NumberSC154899
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Geraghty
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1994(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address3 Helen Gardens
Kingston Dock
Greenock
PA15 2WD
Scotland
Director NameJohn Wood Yorkston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBonnington Place Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameHeather Livingston
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBallantyne Rd
Hillington Industrial Estate
Glasgow
G52
Scotland
Secretary NameMr William John Scott
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBonnington Bond
Anderson Place
Edinburgh
Lothian Region
EH6 5NP
Scotland
Secretary NameAileen Geraghty
NationalityBritish
StatusResigned
Appointed03 November 1997(2 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 13 December 2016)
RoleGraphic Designer
Correspondence Address1 Auchingramont Road
Hamilton
South Lanarkshire
ML3 6JP
Scotland
Director NameJohn Thomas Geraghty
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(6 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 March 2008)
RoleCivil Engineer
Correspondence Address15 Williamfield Grove
Kilwinning Road
Irvine
KA12 8SE
Scotland

Contact

Telephone0141 8835569
Telephone regionGlasgow

Location

Registered Address1 Auchingramont Road
Hamilton
South Lanarkshire
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mary Anne Hillis
4.94%
Ordinary
355 at £1Aileen Geraghty
35.04%
Ordinary
355 at £1Michael Geraghty
35.04%
Ordinary
253 at £1Helen Geraghty
24.98%
Ordinary

Financials

Year2014
Net Worth£1,062,453
Cash£676,013
Current Liabilities£798,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 13 December 2018 with updates (4 pages)
19 October 2018Purchase of own shares. (3 pages)
19 October 2018Cancellation of shares. Statement of capital on 17 October 2018
  • GBP 608
(6 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 May 2017Termination of appointment of Aileen Geraghty as a secretary on 13 December 2016 (1 page)
3 May 2017Termination of appointment of Aileen Geraghty as a secretary on 13 December 2016 (1 page)
30 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
24 January 2017Cancellation of shares. Statement of capital on 12 December 2016
  • GBP 658
(6 pages)
24 January 2017Cancellation of shares. Statement of capital on 12 December 2016
  • GBP 658
(6 pages)
17 January 2017Purchase of own shares. (3 pages)
17 January 2017Purchase of own shares. (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,013
(3 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,013
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,013
(3 pages)
20 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,013
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,013
(3 pages)
21 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,013
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
1 February 2013Secretary's details changed for Aileen Geraghty on 10 December 2012 (1 page)
1 February 2013Secretary's details changed for Aileen Geraghty on 10 December 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Michael Geraghty on 13 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Geraghty on 13 December 2009 (2 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
23 December 2008Return made up to 13/12/08; full list of members (4 pages)
23 December 2008Appointment terminated director john geraghty (1 page)
23 December 2008Appointment terminated director john geraghty (1 page)
23 December 2008Return made up to 13/12/08; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Registered office changed on 08/12/2008 from 9 erskine square hillington industrial estate glasgow G52 4BJ (1 page)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Registered office changed on 08/12/2008 from 9 erskine square hillington industrial estate glasgow G52 4BJ (1 page)
29 January 2008Return made up to 13/12/07; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 13/12/07; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2007Return made up to 13/12/06; full list of members (3 pages)
5 February 2007Return made up to 13/12/06; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2005Return made up to 13/12/04; full list of members (8 pages)
23 January 2005Return made up to 13/12/04; full list of members (8 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 February 2002Return made up to 13/12/01; full list of members (6 pages)
7 February 2002Return made up to 13/12/01; full list of members (6 pages)
22 January 2002Return made up to 13/12/00; no change of members (6 pages)
22 January 2002Return made up to 13/12/00; no change of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 November 2001Accounts for a small company made up to 31 December 1999 (8 pages)
12 November 2001Accounts for a small company made up to 31 December 1999 (8 pages)
12 July 2001Full accounts made up to 31 December 1998 (13 pages)
12 July 2001Full accounts made up to 31 December 1997 (13 pages)
12 July 2001Full accounts made up to 31 December 1998 (13 pages)
12 July 2001Full accounts made up to 31 December 1997 (13 pages)
9 April 2001New director appointed (1 page)
9 April 2001New director appointed (1 page)
12 February 2001Return made up to 13/12/99; full list of members (6 pages)
12 February 2001Return made up to 13/12/99; full list of members (6 pages)
12 February 2001Return made up to 13/12/98; no change of members (4 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998Return made up to 13/12/97; full list of members (6 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998Return made up to 13/12/97; full list of members (6 pages)
8 May 1997Full accounts made up to 31 December 1996 (15 pages)
8 May 1997Full accounts made up to 31 December 1996 (15 pages)
30 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 December 1996Full accounts made up to 31 December 1995 (14 pages)
22 December 1996Full accounts made up to 31 December 1995 (14 pages)
27 November 1996£ nc 10000/50000 25/05/96 (1 page)
27 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 November 1996Ad 25/05/96--------- £ si 7000@1=7000 £ ic 100/7100 (2 pages)
27 November 1996£ nc 10000/50000 25/05/96 (1 page)
27 November 1996Ad 25/05/96--------- £ si 7000@1=7000 £ ic 100/7100 (2 pages)
27 March 1996Registered office changed on 27/03/96 from: ballantyne road hillington industrial estate glasgow G52 4BN (1 page)
27 March 1996Registered office changed on 27/03/96 from: ballantyne road hillington industrial estate glasgow G52 4BN (1 page)
29 January 1996Return made up to 13/12/95; full list of members (6 pages)
29 January 1996Return made up to 13/12/95; full list of members (6 pages)
16 March 1995Company name changed\certificate issued on 16/03/95 (2 pages)
16 March 1995Company name changed\certificate issued on 16/03/95 (2 pages)
13 December 1994Incorporation (14 pages)
13 December 1994Incorporation (14 pages)