Company NameAllstones Properties Limited
DirectorsPaul Edward Di Mambro and Ellen Mary Agnes Di Mambro
Company StatusActive
Company NumberSC243694
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Edward Di Mambro
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 week after company formation)
Appointment Duration21 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
South Lanarkshire
ML3 0DP
Scotland
Secretary NameEllen Mary Agnes Di Mambro
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 week after company formation)
Appointment Duration21 years, 2 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
South Lanarkshire
ML3 0DP
Scotland
Director NameEllen Mary Agnes Di Mambro
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(9 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
South Lanarkshire
ML3 0DP
Scotland
Director NameJames Stewart Rennie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address59 Mosshead Road
Bearsden
Glasgow
Lanarkshire
G61 3EZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland

Contact

Telephone01698 421361
Telephone regionMotherwell

Location

Registered Address10 Clydesdale Street
Hamilton
South Lanarkshire
ML3 0DP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.8k at £1Daria Di Mambro
20.00%
Ordinary
2.8k at £1Ellen Di Mambro
20.00%
Ordinary
2.8k at £1Nico Di Mambro
20.00%
Ordinary
2.8k at £1Paolo Di Mambro
20.00%
Ordinary
2.8k at £1Paul Di Mambro
20.00%
Ordinary

Financials

Year2014
Net Worth£427,633
Cash£6,006
Current Liabilities£119,613

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

4 July 2016Delivered on: 8 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1035 shettleston road, glasgow. GLA124165.
Outstanding
4 July 2016Delivered on: 8 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 92 kirkintilloch road, kirkintilloch, glasgow. DMB46573.
Outstanding
4 July 2016Delivered on: 8 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 59 main street, bothwell, glasgow. LAN150694.
Outstanding
28 January 2011Delivered on: 3 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 grange street kilmarnock.
Outstanding
28 January 2011Delivered on: 3 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 clydesdale street hamilton.
Outstanding
28 January 2011Delivered on: 3 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 December 2005Delivered on: 21 December 2005
Persons entitled: The Royal Bank of Scotland 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

22 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 July 2016Registration of charge SC2436940007, created on 4 July 2016 (6 pages)
8 July 2016Registration of charge SC2436940005, created on 4 July 2016 (6 pages)
8 July 2016Registration of charge SC2436940006, created on 4 July 2016 (6 pages)
8 July 2016Registration of charge SC2436940005, created on 4 July 2016 (6 pages)
8 July 2016Registration of charge SC2436940006, created on 4 July 2016 (6 pages)
8 July 2016Registration of charge SC2436940007, created on 4 July 2016 (6 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 14,000
(5 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 14,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14,000
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14,000
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14,000
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 14,000
(5 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 14,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
28 September 2012Appointment of Ellen Mary Agnes Di Mambro as a director (2 pages)
28 September 2012Appointment of Ellen Mary Agnes Di Mambro as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Paul Edward Di Mambro on 10 February 2010 (2 pages)
24 March 2010Secretary's details changed for Ellen Mary Agnes Di Mambro on 10 February 2010 (1 page)
24 March 2010Director's details changed for Paul Edward Di Mambro on 10 February 2010 (2 pages)
24 March 2010Secretary's details changed for Ellen Mary Agnes Di Mambro on 10 February 2010 (1 page)
24 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 February 2009Return made up to 11/02/09; no change of members (4 pages)
27 February 2009Return made up to 11/02/09; no change of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Return made up to 11/02/08; no change of members (6 pages)
18 February 2008Return made up to 11/02/08; no change of members (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Return made up to 11/02/07; full list of members (6 pages)
19 April 2007Return made up to 11/02/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 February 2006Return made up to 11/02/06; full list of members (6 pages)
28 February 2006Return made up to 11/02/06; full list of members (6 pages)
21 December 2005Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 February 2005Return made up to 11/02/05; full list of members (6 pages)
16 February 2005Return made up to 11/02/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 November 2004Registered office changed on 09/11/04 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page)
9 November 2004Registered office changed on 09/11/04 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page)
19 March 2004Return made up to 11/02/04; full list of members (6 pages)
19 March 2004Return made up to 11/02/04; full list of members (6 pages)
21 July 2003Resolutions
  • RES13 ‐ Reconstruct agreement 28/02/03
(14 pages)
21 July 2003Resolutions
  • RES13 ‐ Reconstruct agreement 28/02/03
(14 pages)
10 July 2003Ad 28/02/03--------- £ si 13999@1=13999 £ ic 1/14000 (2 pages)
10 July 2003Statement of affairs (13 pages)
10 July 2003Ad 28/02/03--------- £ si 13999@1=13999 £ ic 1/14000 (2 pages)
10 July 2003Statement of affairs (13 pages)
16 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
16 May 2003Registered office changed on 16/05/03 from: 146 west regent street glasgow G2 2RZ (1 page)
16 May 2003Registered office changed on 16/05/03 from: 146 west regent street glasgow G2 2RZ (1 page)
16 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
25 February 2003Nc inc already adjusted 17/02/03 (1 page)
25 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2003Nc inc already adjusted 17/02/03 (1 page)
25 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2003Incorporation (21 pages)
11 February 2003Incorporation (21 pages)