Glasgow
G32 8ND
Scotland
Director Name | Mr Steven McLaren |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(6 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cambuslang Way Glasgow G32 8ND Scotland |
Secretary Name | Mary Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Anworth Street Glasgow G32 7RW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dhallan.co.uk |
---|---|
Telephone | 0141 6433460 |
Telephone region | Glasgow |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
4.5k at £1 | George Allan 90.00% Ordinary |
---|---|
500 at £1 | Alison Allan 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,649,967 |
Gross Profit | £3,817,964 |
Net Worth | £5,445,202 |
Cash | £3,166,832 |
Current Liabilities | £4,838,142 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2020 | Final account prior to dissolution in MVL (final account attached) (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 November 2018 | Resolutions
|
5 November 2018 | Registered 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 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
13 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
4 May 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Steven Mclaren on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr George Martin Allan on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr George Martin Allan on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Steven Mclaren on 1 April 2016 (2 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 October 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
8 October 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 October 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
23 October 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
29 October 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
14 October 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
5 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
18 March 2011 | Register(s) moved to registered office address (2 pages) |
18 March 2011 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
18 March 2011 | Director's details changed for Mr George Martin Allan on 6 March 2010 (2 pages) |
18 March 2011 | Register(s) moved to registered office address (2 pages) |
18 March 2011 | Director's details changed for Mr George Martin Allan on 6 March 2010 (2 pages) |
18 March 2011 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
18 March 2011 | Director's details changed for Mr George Martin Allan on 6 March 2010 (2 pages) |
9 August 2010 | Termination of appointment of Mary Devlin as a secretary (1 page) |
9 August 2010 | Termination of appointment of Mary Devlin as a secretary (1 page) |
9 July 2010 | Accounts for a medium company made up to 31 March 2010 (13 pages) |
9 July 2010 | Accounts for a medium company made up to 31 March 2010 (13 pages) |
7 May 2010 | Director's details changed for Mr George Martin Allan on 6 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr George Martin Allan on 6 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr George Martin Allan on 6 March 2010 (2 pages) |
6 April 2010 | Register(s) moved to registered inspection location (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register inspection address has been changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow Lanarkshire G32 8ND Scotland (1 page) |
6 April 2010 | Register inspection address has been changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow Lanarkshire G32 8ND Scotland (1 page) |
6 April 2010 | Register inspection address has been changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow Lanarkshire G32 8ND Scotland (1 page) |
6 April 2010 | Register inspection address has been changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow Lanarkshire G32 8ND Scotland (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
2 April 2010 | Director's details changed for Mr George Martin Allan on 1 January 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr George Martin Allan on 1 January 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr George Martin Allan on 1 January 2010 (2 pages) |
3 September 2009 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
3 September 2009 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
8 July 2009 | Director appointed mr steven mclaren (2 pages) |
8 July 2009 | Director appointed mr steven mclaren (2 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
1 December 2008 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
1 December 2008 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
4 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
7 January 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
7 January 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
12 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
12 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
24 November 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
24 November 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
20 April 2006 | Return made up to 06/03/06; full list of members
|
20 April 2006 | Return made up to 06/03/06; full list of members
|
15 September 2005 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
15 September 2005 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
18 October 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
18 October 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
28 April 2004 | Return made up to 06/03/04; full list of members
|
28 April 2004 | Return made up to 06/03/04; full list of members
|
27 August 2003 | Ad 02/06/03--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
27 August 2003 | Particulars of contract relating to shares (4 pages) |
27 August 2003 | Particulars of contract relating to shares (4 pages) |
27 August 2003 | Ad 02/06/03--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (16 pages) |
6 March 2003 | Incorporation (16 pages) |