Company NameDavid H Allan Services Limited
Company StatusDissolved
Company NumberSC245224
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date26 September 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr George Martin Allan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cambuslang Way
Glasgow
G32 8ND
Scotland
Director NameMr Steven McLaren
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(6 years after company formation)
Appointment Duration11 years, 6 months (closed 26 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambuslang Way
Glasgow
G32 8ND
Scotland
Secretary NameMary Devlin
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Anworth Street
Glasgow
G32 7RW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedhallan.co.uk
Telephone0141 6433460
Telephone regionGlasgow

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

4.5k at £1George Allan
90.00%
Ordinary
500 at £1Alison Allan
10.00%
Ordinary

Financials

Year2014
Turnover£12,649,967
Gross Profit£3,817,964
Net Worth£5,445,202
Cash£3,166,832
Current Liabilities£4,838,142

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 September 2020Final Gazette dissolved following liquidation (1 page)
26 June 2020Final account prior to dissolution in MVL (final account attached) (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-25
(1 page)
5 November 2018Registered office address changed from 3 Suite F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 5 November 2018 (1 page)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (21 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (21 pages)
13 July 2017Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland to 3 Suite F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland to 3 Suite F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB on 13 July 2017 (1 page)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
4 May 2016Registered office address changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8nd to 15 Bouverie Street Rutherglen Glasgow G73 2RY on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8nd to 15 Bouverie Street Rutherglen Glasgow G73 2RY on 4 May 2016 (1 page)
18 April 2016Director's details changed for Mr Steven Mclaren on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr George Martin Allan on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr George Martin Allan on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Steven Mclaren on 1 April 2016 (2 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,001
(5 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,001
(5 pages)
8 October 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
8 October 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,001
(5 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,001
(5 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,001
(5 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,001
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,001
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,001
(5 pages)
23 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
23 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
29 October 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
29 October 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 October 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
14 October 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
5 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
18 March 2011Register(s) moved to registered office address (2 pages)
18 March 2011Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
18 March 2011Director's details changed for Mr George Martin Allan on 6 March 2010 (2 pages)
18 March 2011Register(s) moved to registered office address (2 pages)
18 March 2011Director's details changed for Mr George Martin Allan on 6 March 2010 (2 pages)
18 March 2011Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
18 March 2011Director's details changed for Mr George Martin Allan on 6 March 2010 (2 pages)
9 August 2010Termination of appointment of Mary Devlin as a secretary (1 page)
9 August 2010Termination of appointment of Mary Devlin as a secretary (1 page)
9 July 2010Accounts for a medium company made up to 31 March 2010 (13 pages)
9 July 2010Accounts for a medium company made up to 31 March 2010 (13 pages)
7 May 2010Director's details changed for Mr George Martin Allan on 6 March 2010 (2 pages)
7 May 2010Director's details changed for Mr George Martin Allan on 6 March 2010 (2 pages)
7 May 2010Director's details changed for Mr George Martin Allan on 6 March 2010 (2 pages)
6 April 2010Register(s) moved to registered inspection location (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register inspection address has been changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow Lanarkshire G32 8ND Scotland (1 page)
6 April 2010Register inspection address has been changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow Lanarkshire G32 8ND Scotland (1 page)
6 April 2010Register inspection address has been changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow Lanarkshire G32 8ND Scotland (1 page)
6 April 2010Register inspection address has been changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow Lanarkshire G32 8ND Scotland (1 page)
6 April 2010Register(s) moved to registered inspection location (2 pages)
6 April 2010Register inspection address has been changed (1 page)
2 April 2010Director's details changed for Mr George Martin Allan on 1 January 2010 (2 pages)
2 April 2010Director's details changed for Mr George Martin Allan on 1 January 2010 (2 pages)
2 April 2010Director's details changed for Mr George Martin Allan on 1 January 2010 (2 pages)
3 September 2009Accounts for a medium company made up to 31 March 2009 (14 pages)
3 September 2009Accounts for a medium company made up to 31 March 2009 (14 pages)
8 July 2009Director appointed mr steven mclaren (2 pages)
8 July 2009Director appointed mr steven mclaren (2 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
1 December 2008Accounts for a medium company made up to 31 March 2008 (14 pages)
1 December 2008Accounts for a medium company made up to 31 March 2008 (14 pages)
8 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
7 January 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
7 January 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
12 April 2007Return made up to 06/03/07; full list of members (6 pages)
12 April 2007Return made up to 06/03/07; full list of members (6 pages)
24 November 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
24 November 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
20 April 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(6 pages)
20 April 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(6 pages)
15 September 2005Accounts for a medium company made up to 31 March 2005 (14 pages)
15 September 2005Accounts for a medium company made up to 31 March 2005 (14 pages)
14 March 2005Return made up to 06/03/05; full list of members (6 pages)
14 March 2005Return made up to 06/03/05; full list of members (6 pages)
18 October 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
18 October 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
28 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2003Ad 02/06/03--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
27 August 2003Particulars of contract relating to shares (4 pages)
27 August 2003Particulars of contract relating to shares (4 pages)
27 August 2003Ad 02/06/03--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)