Inverness
IV3 8JA
Scotland
Secretary Name | David James Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Culduthel Road Inverness Fife IV2 4BQ Scotland |
Website | theallanstudio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 230231 |
Telephone region | Inverness |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | Donald Andrew Allan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,839 |
Cash | £4,254 |
Current Liabilities | £183,020 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2020 | Final account prior to dissolution in CVL (11 pages) |
2 April 2019 | Registered office address changed from 47 Telford Road Inverness IV3 8JA to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 2 April 2019 (2 pages) |
2 April 2019 | Resolutions
|
15 February 2019 | Director's details changed for Mr Donald Andrew Allan on 1 January 2019 (2 pages) |
15 February 2019 | Change of details for Mr Donald Andrew Allan as a person with significant control on 1 January 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Notification of Donald Allan as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
11 July 2017 | Notification of Donald Allan as a person with significant control on 8 February 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
11 July 2017 | Notification of Donald Allan as a person with significant control on 8 February 2017 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
23 February 2016 | Termination of appointment of David James Allan as a secretary on 23 February 2016 (1 page) |
23 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Termination of appointment of David James Allan as a secretary on 23 February 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Donald Andrew Allan on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Donald Andrew Allan on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 24 February 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Director's change of particulars / donald allan / 20/06/2008 (1 page) |
15 September 2008 | Director's change of particulars / donald allan / 20/06/2008 (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from rosedene business centre 2 drummond crescent inverness inverness-shire IV2 4QW (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from rosedene business centre 2 drummond crescent inverness inverness-shire IV2 4QW (1 page) |
24 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
24 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Return made up to 08/02/07; full list of members (2 pages) |
13 September 2007 | Return made up to 08/02/07; full list of members (2 pages) |
10 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: unit 21 mackean crescent castle avenue industrial estate invergordon IV18 0SD (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: unit 21 mackean crescent castle avenue industrial estate invergordon IV18 0SD (1 page) |
24 May 2007 | Company name changed highland window and door systems LIMITED\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed highland window and door systems LIMITED\certificate issued on 24/05/07 (2 pages) |
8 February 2006 | Incorporation (16 pages) |
8 February 2006 | Incorporation (16 pages) |