Merlin Way, Hillend Industrial Park Hillend
Dunfermline
Fife
KY11 9JY
Scotland
Secretary Name | Graeme Mackintosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | Units 2&3 Merlin Way, Hillend Industrial Park Hillend Dunfermline Fife KY11 9JY Scotland |
Director Name | Alistair Birnie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 56 Maitland Street Dunfermline Fife KY12 8AF Scotland |
Director Name | David Alexander McKay |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 2&3 Merlin Way, Hillend Industrial Park Hillend Dunfermline Fife KY11 9JY Scotland |
Website | www.alltecconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 771854 |
Telephone region | Kirkcaldy |
Registered Address | 73 Whitecraigs Road Glenrothes Fife KY6 2RX Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
2 at £1 | Graeme Mackintosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£123,845 |
Cash | £7,743 |
Current Liabilities | £381,445 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
22 September 2005 | Delivered on: 1 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
12 April 2023 | Notification of Mackintosh Holdings (Scotland) Ltd as a person with significant control on 24 February 2023 (2 pages) |
11 April 2023 | Cessation of Graeme Mackintosh as a person with significant control on 24 February 2023 (1 page) |
11 April 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
11 April 2023 | Statement of capital following an allotment of shares on 24 February 2023
|
1 February 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
27 January 2023 | Director's details changed for Mr Graeme Mackintosh on 27 January 2023 (2 pages) |
27 January 2023 | Secretary's details changed for Graeme Mackintosh on 23 January 2023 (1 page) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
5 April 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
25 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
24 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
9 April 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
9 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
11 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 April 2016 | Registered office address changed from Units 2-3 Merlin Way Merlin Way Hillend Industrial Park, Hillend Dunfermline Fife KY11 9JY to 73 Whitecraigs Road Glenrothes Fife KY6 2RX on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Units 2-3 Merlin Way Merlin Way Hillend Industrial Park, Hillend Dunfermline Fife KY11 9JY to 73 Whitecraigs Road Glenrothes Fife KY6 2RX on 29 April 2016 (1 page) |
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 September 2014 | Termination of appointment of David Alexander Mckay as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of David Alexander Mckay as a director on 26 September 2014 (1 page) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Graeme Mackintosh on 1 May 2013 (2 pages) |
17 June 2013 | Director's details changed for Graeme Mackintosh on 1 May 2013 (2 pages) |
17 June 2013 | Director's details changed for Graeme Mackintosh on 1 May 2013 (2 pages) |
15 June 2013 | Secretary's details changed for Graeme Mackintosh on 1 May 2013 (2 pages) |
15 June 2013 | Director's details changed for David Alexander Mckay on 1 May 2013 (2 pages) |
15 June 2013 | Director's details changed for David Alexander Mckay on 1 May 2013 (2 pages) |
15 June 2013 | Secretary's details changed for Graeme Mackintosh on 1 May 2013 (2 pages) |
15 June 2013 | Director's details changed for David Alexander Mckay on 1 May 2013 (2 pages) |
15 June 2013 | Secretary's details changed for Graeme Mackintosh on 1 May 2013 (2 pages) |
28 February 2013 | Registered office address changed from Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY on 28 February 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 April 2012 | Annual return made up to 28 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 28 March 2012 (5 pages) |
29 March 2012 | Director's details changed for David Alexander Mckay on 20 January 2012 (2 pages) |
29 March 2012 | Director's details changed for David Alexander Mckay on 20 January 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 April 2011 | Annual return made up to 28 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 28 March 2011 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 December 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
22 December 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
29 April 2010 | Company name changed alltec all trades LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Company name changed alltec all trades LIMITED\certificate issued on 29/04/10
|
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
20 April 2010 | Director's details changed for David Alexander Mckay on 20 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Graeme Mackintosh on 20 April 2010 (1 page) |
20 April 2010 | Director's details changed for Graeme Mackintosh on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Graeme Mackintosh on 20 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Graeme Mackintosh on 20 April 2010 (1 page) |
20 April 2010 | Director's details changed for David Alexander Mckay on 20 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (3 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 8 main street townhill dunfermline fife KY12 0ED (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 8 main street townhill dunfermline fife KY12 0ED (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 October 2005 | Partic of mort/charge * (4 pages) |
1 October 2005 | Partic of mort/charge * (4 pages) |
3 May 2005 | Return made up to 28/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 28/03/05; full list of members (3 pages) |
22 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 56 maitland street dunfermline fife KY12 8AF (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 56 maitland street dunfermline fife KY12 8AF (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 28/03/04; full list of members (7 pages) |
23 June 2004 | Return made up to 28/03/04; full list of members (7 pages) |
28 March 2003 | Incorporation (16 pages) |
28 March 2003 | Incorporation (16 pages) |