Kilmarnock
Ayrshire
KA3 6AG
Scotland
Director Name | Stephen Allan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 38 Riverbank Street Newmilns Ayrshire KA16 9HL Scotland |
Director Name | Mr Ian Allan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | 4 Cairn Terrace Galston Ayrshire KA4 8QF Scotland |
Secretary Name | Ian Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 13 Main Street Newmilns Ayrshire KA16 9HB Scotland |
Secretary Name | Joann Rutherford Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 4 Cairn Terrace Galston Ayrshire KA4 8QF Scotland |
Telephone | 01560 322161 |
---|---|
Telephone region | Moscow |
Registered Address | Meiklewood Yard Glasgow Road Kilmarnock Ayrshire KA3 6AG Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock North |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Ian Allan 75.00% Ordinary |
---|---|
250 at £1 | Stephen Allan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,436 |
Current Liabilities | £70,002 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
5 May 2000 | Delivered 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 2000 | Delivered 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 |
29 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
10 November 2023 | Cessation of Ian Allan as a person with significant control on 3 November 2023 (1 page) |
5 April 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
15 December 2021 | Termination of appointment of Ian Allan as a director on 30 November 2021 (1 page) |
15 December 2021 | Termination of appointment of Joann Rutherford Allan as a secretary on 30 November 2021 (1 page) |
8 December 2021 | Confirmation statement made on 8 December 2021 with updates (5 pages) |
25 November 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
9 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
4 May 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 October 2015 | Company name changed allan electrical services (newmilns) LIMITED\certificate issued on 28/10/15
|
28 October 2015 | Company name changed allan electrical services (newmilns) LIMITED\certificate issued on 28/10/15
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 October 2014 | Director's details changed for Mr Stephen Allan on 27 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mr Stephen Allan on 27 October 2014 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Appointment of Mr Stephen Allan as a director (2 pages) |
7 January 2011 | Appointment of Mr Stephen Allan as a director (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
2 February 2010 | Secretary's details changed for Joann Rutherford Allan on 27 October 2009 (1 page) |
2 February 2010 | Director's details changed for Ian Allan on 27 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ian Allan on 27 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Joann Rutherford Allan on 27 October 2009 (1 page) |
2 February 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 1A high street newmilns ayrshire KA16 9EE (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 1A high street newmilns ayrshire KA16 9EE (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 13 main street newmilns ayrshire KA16 9HB (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 13 main street newmilns ayrshire KA16 9HB (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
18 November 2002 | Return made up to 13/11/02; full list of members (6 pages) |
18 November 2002 | Return made up to 13/11/02; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
26 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
4 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
4 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
17 May 2000 | Partic of mort/charge * (5 pages) |
17 May 2000 | Partic of mort/charge * (5 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 28/11/99; no change of members (6 pages) |
27 January 2000 | Return made up to 28/11/99; no change of members (6 pages) |
24 January 2000 | Partic of mort/charge * (8 pages) |
24 January 2000 | Partic of mort/charge * (8 pages) |
13 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
30 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 December 1997 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
2 December 1997 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
28 November 1997 | Incorporation (17 pages) |
28 November 1997 | Incorporation (17 pages) |