Company NameAllander Vent Limited
Company StatusDissolved
Company NumberSC280744
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Sandra Donaldson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Kersie Terrace
Falkirk
Central
FK7 7NJ
Scotland
Director NameMr Joseph McLaren
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Kersie Terrace
South Alloa
Falkirk
FK7 7NJ
Scotland
Secretary NameMrs Sandra Donaldson
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Kersie Terrace
Falkirk
Central
FK7 7NJ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 4 Queenslie Point
120 Stepps Road
Queenslie Industrial Estate
Glasgow
G33 3NQ
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

2 at £1Joe Mclaren
100.00%
Ordinary

Financials

Year2014
Net Worth£26,354
Cash£197

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 2
(5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 May 2010Secretary's details changed for Sandra Donaldson on 1 January 2010 (1 page)
19 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Sandra Donaldson on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Sandra Donaldson on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Joseph Mclaren on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Joseph Mclaren on 1 January 2010 (2 pages)
19 May 2010Secretary's details changed for Sandra Donaldson on 1 January 2010 (1 page)
18 May 2010Annual return made up to 28 February 2009 with a full list of shareholders (3 pages)
18 May 2010Annual return made up to 28 February 2008 with a full list of shareholders (3 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 August 2007Return made up to 28/02/07; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 May 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
(7 pages)
18 May 2005Registered office changed on 18/05/05 from: 8 wallace place falkirk FK2 7EN (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Incorporation (9 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)