Company NameAllan Commercial And Industrial Interiors Limited
Company StatusDissolved
Company NumberSC239838
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brian Stewart Allan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(same day as company formation)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address73 Peel Road
Thorntonhall
Glasgow
G74 5AA
Scotland
Secretary NameMaureen Allan
NationalityBritish
StatusClosed
Appointed01 November 2003(11 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 20 February 2018)
RoleCompany Executive
Correspondence Address73 Peel Road
Thorntonhall
Glasgow
G74 5AA
Scotland
Secretary NameBrian Stewart Allan
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleCompany Executive
Correspondence Address92 Ayr Road
Newton Mearns
Glasgow
G77 6EJ
Scotland
Director NameMr Paul Allan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2014)
RoleSales Director
Country of ResidenceScotland
Correspondence Address27 Lister Road
Hillington
Glasgow
G52 4BH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor, 18
Bothweel Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£37,260
Cash£32,521
Current Liabilities£189,882

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 November 2017Notice of final meeting of creditors (4 pages)
20 November 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
13 July 2015Registered office address changed from 27 Lister Road Hillington Glasgow G52 4BH to 2nd Floor, 18 Bothweel Street Glasgow G2 6NU on 13 July 2015 (2 pages)
18 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
10 November 2014Termination of appointment of Paul Allan as a director on 1 October 2014 (1 page)
10 November 2014Termination of appointment of Paul Allan as a director on 1 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 April 2013Appointment of Mr Paul Allan as a director (2 pages)
20 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
7 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Director's details changed for Brian Stewart Allan on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Brian Stewart Allan on 1 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 19/11/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Return made up to 19/11/07; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Return made up to 19/11/06; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 19/11/05; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 February 2005Return made up to 19/11/04; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 January 2004Partic of mort/charge * (6 pages)
5 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
5 December 2003New secretary appointed (2 pages)
6 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
25 March 2003New secretary appointed;new director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Director resigned (1 page)
19 November 2002Incorporation (16 pages)