Company NameAlltec Construction Ltd
DirectorGraeme Mackintosh
Company StatusActive
Company NumberSC246745
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Previous NameAlltec All Trades Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGraeme Mackintosh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnits 2 & 3
Merlin Way, Hillend Industrial Park Hillend
Dunfermline
Fife
KY11 9JY
Scotland
Secretary NameGraeme Mackintosh
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleContracts Manager
Correspondence AddressUnits 2&3 Merlin Way, Hillend Industrial Park
Hillend
Dunfermline
Fife
KY11 9JY
Scotland
Director NameAlistair Birnie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleContracts Manager
Correspondence Address56 Maitland Street
Dunfermline
Fife
KY12 8AF
Scotland
Director NameDavid Alexander McKay
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 2&3 Merlin Way, Hillend Industrial Park
Hillend
Dunfermline
Fife
KY11 9JY
Scotland

Contact

Websitewww.alltecconstruction.co.uk
Email address[email protected]
Telephone01592 771854
Telephone regionKirkcaldy

Location

Registered Address73 Whitecraigs Road
Glenrothes
Fife
KY6 2RX
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

2 at £1Graeme Mackintosh
100.00%
Ordinary

Financials

Year2014
Net Worth-£123,845
Cash£7,743
Current Liabilities£381,445

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

22 September 2005Delivered 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

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
23 May 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
12 April 2023Notification of Mackintosh Holdings (Scotland) Ltd as a person with significant control on 24 February 2023 (2 pages)
11 April 2023Cessation of Graeme Mackintosh as a person with significant control on 24 February 2023 (1 page)
11 April 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
11 April 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 100
(3 pages)
1 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
27 January 2023Director's details changed for Mr Graeme Mackintosh on 27 January 2023 (2 pages)
27 January 2023Secretary's details changed for Graeme Mackintosh on 23 January 2023 (1 page)
25 May 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
5 April 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
25 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
24 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
9 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
9 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 April 2016Registered 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 2016Registered 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 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 September 2014Termination of appointment of David Alexander Mckay as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of David Alexander Mckay as a director on 26 September 2014 (1 page)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Graeme Mackintosh on 1 May 2013 (2 pages)
17 June 2013Director's details changed for Graeme Mackintosh on 1 May 2013 (2 pages)
17 June 2013Director's details changed for Graeme Mackintosh on 1 May 2013 (2 pages)
15 June 2013Secretary's details changed for Graeme Mackintosh on 1 May 2013 (2 pages)
15 June 2013Director's details changed for David Alexander Mckay on 1 May 2013 (2 pages)
15 June 2013Director's details changed for David Alexander Mckay on 1 May 2013 (2 pages)
15 June 2013Secretary's details changed for Graeme Mackintosh on 1 May 2013 (2 pages)
15 June 2013Director's details changed for David Alexander Mckay on 1 May 2013 (2 pages)
15 June 2013Secretary's details changed for Graeme Mackintosh on 1 May 2013 (2 pages)
28 February 2013Registered office address changed from Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY on 28 February 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 April 2012Annual return made up to 28 March 2012 (5 pages)
19 April 2012Annual return made up to 28 March 2012 (5 pages)
29 March 2012Director's details changed for David Alexander Mckay on 20 January 2012 (2 pages)
29 March 2012Director's details changed for David Alexander Mckay on 20 January 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 April 2011Annual return made up to 28 March 2011 (5 pages)
28 April 2011Annual return made up to 28 March 2011 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
22 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
29 April 2010Company name changed alltec all trades LIMITED\certificate issued on 29/04/10
  • CONNOT ‐
(3 pages)
29 April 2010Company name changed alltec all trades LIMITED\certificate issued on 29/04/10
  • CONNOT ‐
(3 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
22 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
22 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
20 April 2010Director's details changed for David Alexander Mckay on 20 April 2010 (2 pages)
20 April 2010Secretary's details changed for Graeme Mackintosh on 20 April 2010 (1 page)
20 April 2010Director's details changed for Graeme Mackintosh on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Graeme Mackintosh on 20 April 2010 (2 pages)
20 April 2010Secretary's details changed for Graeme Mackintosh on 20 April 2010 (1 page)
20 April 2010Director's details changed for David Alexander Mckay on 20 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 28/03/08; full list of members (4 pages)
18 April 2008Return made up to 28/03/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
27 April 2007Return made up to 28/03/07; full list of members (3 pages)
27 April 2007Return made up to 28/03/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 May 2006Return made up to 28/03/06; full list of members (3 pages)
2 May 2006Return made up to 28/03/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: 8 main street townhill dunfermline fife KY12 0ED (1 page)
27 April 2006Registered office changed on 27/04/06 from: 8 main street townhill dunfermline fife KY12 0ED (1 page)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 October 2005Partic of mort/charge * (4 pages)
1 October 2005Partic of mort/charge * (4 pages)
3 May 2005Return made up to 28/03/05; full list of members (3 pages)
3 May 2005Return made up to 28/03/05; full list of members (3 pages)
22 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 December 2004Registered office changed on 15/12/04 from: 56 maitland street dunfermline fife KY12 8AF (1 page)
15 December 2004Registered office changed on 15/12/04 from: 56 maitland street dunfermline fife KY12 8AF (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
23 June 2004Return made up to 28/03/04; full list of members (7 pages)
23 June 2004Return made up to 28/03/04; full list of members (7 pages)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)