Company NameAllgard Limited
Company StatusDissolved
Company NumberSC241749
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date10 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Denise Margaret Lingard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(11 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 10 April 2019)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address4 Cairnwell Drive
Portlethen
Aberdeen
Grampian
AB12 4TL
Scotland
Director NameDeryck Keith Lingard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(11 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 10 April 2019)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address4 Cairnwell Drive
Portlethen
Aberdeen
Grampian
AB12 4TL
Scotland
Secretary NameMrs Denise Margaret Lingard
NationalityBritish
StatusClosed
Appointed17 December 2003(11 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 10 April 2019)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address4 Cairnwell Drive
Portlethen
Aberdeen
Grampian
AB12 4TL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Denise Margaret Lingard
50.00%
Ordinary
1 at £1Deryck Keith Lingard
50.00%
Ordinary

Financials

Year2014
Net Worth£119,460
Cash£19,854
Current Liabilities£74,855

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 November 2004Delivered on: 6 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Bond & 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

Filing History

8 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
(1 page)
8 March 2016Registered office address changed from 4 Cairnwell Drive Portlethen Aberdeen AB12 4TL to 12 Carden Place Aberdeen AB10 1UR on 8 March 2016 (2 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Deryck Keith Lingard on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Denise Margaret Lingard on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Deryck Keith Lingard on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Denise Margaret Lingard on 4 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2009Return made up to 03/01/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2008Return made up to 03/01/08; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 03/01/06; full list of members (2 pages)
30 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2005Return made up to 03/01/05; full list of members (7 pages)
6 December 2004Partic of mort/charge * (3 pages)
5 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 January 2004Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004Return made up to 03/01/04; full list of members (6 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
3 January 2003Incorporation (9 pages)