Company NameAllan Electrical Services Ltd
DirectorStephen Allan
Company StatusActive
Company NumberSC181098
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 4 months ago)
Previous NameAllan Electrical Services (Newmilns) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Allan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(13 years after company formation)
Appointment Duration13 years, 4 months
RoleElectrician
Country of ResidenceScotland
Correspondence AddressMeiklewood Yard Glasgow Road
Kilmarnock
Ayrshire
KA3 6AG
Scotland
Director NameStephen Allan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleElectrical Contractor
Correspondence Address38 Riverbank Street
Newmilns
Ayrshire
KA16 9HL
Scotland
Director NameMr Ian Allan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address4 Cairn Terrace
Galston
Ayrshire
KA4 8QF
Scotland
Secretary NameIan Allan
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleElectrical Contractor
Correspondence Address13 Main Street
Newmilns
Ayrshire
KA16 9HB
Scotland
Secretary NameJoann Rutherford Allan
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address4 Cairn Terrace
Galston
Ayrshire
KA4 8QF
Scotland

Contact

Telephone01560 322161
Telephone regionMoscow

Location

Registered AddressMeiklewood Yard
Glasgow Road
Kilmarnock
Ayrshire
KA3 6AG
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock North
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Ian Allan
75.00%
Ordinary
250 at £1Stephen Allan
25.00%
Ordinary

Financials

Year2014
Net Worth£18,436
Current Liabilities£70,002

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

5 May 2000Delivered on: 17 May 2000
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: 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.
Outstanding
12 January 2000Delivered on: 24 January 2000
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

29 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
10 November 2023Confirmation statement made on 25 October 2022 with no updates (3 pages)
10 November 2023Cessation of Ian Allan as a person with significant control on 3 November 2023 (1 page)
5 April 2023Micro company accounts made up to 31 August 2022 (5 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
15 December 2021Termination of appointment of Ian Allan as a director on 30 November 2021 (1 page)
15 December 2021Termination of appointment of Joann Rutherford Allan as a secretary on 30 November 2021 (1 page)
8 December 2021Confirmation statement made on 8 December 2021 with updates (5 pages)
25 November 2021Micro company accounts made up to 31 August 2021 (5 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 August 2017 (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
4 May 2016Registered office address changed from 1a High Street Newmilns Ayrshire KA16 9EE to Meiklewood Yard Glasgow Road Kilmarnock Ayrshire KA3 6AG on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 1a High Street Newmilns Ayrshire KA16 9EE to Meiklewood Yard Glasgow Road Kilmarnock Ayrshire KA3 6AG on 4 May 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 October 2015Company name changed allan electrical services (newmilns) LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
(3 pages)
28 October 2015Company name changed allan electrical services (newmilns) LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
(3 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 October 2014Director's details changed for Mr Stephen Allan on 27 October 2014 (2 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Director's details changed for Mr Stephen Allan on 27 October 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
7 January 2011Appointment of Mr Stephen Allan as a director (2 pages)
7 January 2011Appointment of Mr Stephen Allan as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 November 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,000
(4 pages)
29 November 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,000
(4 pages)
2 February 2010Secretary's details changed for Joann Rutherford Allan on 27 October 2009 (1 page)
2 February 2010Director's details changed for Ian Allan on 27 October 2009 (2 pages)
2 February 2010Director's details changed for Ian Allan on 27 October 2009 (2 pages)
2 February 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Joann Rutherford Allan on 27 October 2009 (1 page)
2 February 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 November 2008Return made up to 27/10/08; full list of members (3 pages)
20 November 2008Return made up to 27/10/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 November 2007Return made up to 27/10/07; full list of members (2 pages)
9 November 2007Return made up to 27/10/07; full list of members (2 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 1A high street newmilns ayrshire KA16 9EE (1 page)
5 March 2007Registered office changed on 05/03/07 from: 1A high street newmilns ayrshire KA16 9EE (1 page)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 November 2006Return made up to 27/10/06; full list of members (2 pages)
3 November 2006Return made up to 27/10/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 13 main street newmilns ayrshire KA16 9HB (1 page)
18 May 2006Registered office changed on 18/05/06 from: 13 main street newmilns ayrshire KA16 9HB (1 page)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 October 2004Return made up to 27/10/04; full list of members (6 pages)
18 October 2004Return made up to 27/10/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 October 2003Return made up to 27/10/03; full list of members (6 pages)
29 October 2003Return made up to 27/10/03; full list of members (6 pages)
18 November 2002Return made up to 13/11/02; full list of members (6 pages)
18 November 2002Return made up to 13/11/02; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 November 2001Return made up to 28/11/01; full list of members (6 pages)
26 November 2001Return made up to 28/11/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
4 December 2000Return made up to 28/11/00; full list of members (6 pages)
4 December 2000Return made up to 28/11/00; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
17 May 2000Partic of mort/charge * (5 pages)
17 May 2000Partic of mort/charge * (5 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Director resigned (1 page)
27 January 2000Return made up to 28/11/99; no change of members (6 pages)
27 January 2000Return made up to 28/11/99; no change of members (6 pages)
24 January 2000Partic of mort/charge * (8 pages)
24 January 2000Partic of mort/charge * (8 pages)
13 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
30 December 1998Return made up to 28/11/98; full list of members (6 pages)
30 December 1998Return made up to 28/11/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
2 December 1997Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
2 December 1997Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
28 November 1997Incorporation (17 pages)
28 November 1997Incorporation (17 pages)