Company NameAllan & Hanel Limited
Company StatusDissolved
Company NumberSC297562
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 1 month ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John Paul Bennett
Date of BirthJune 1980 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed29 November 2019(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 25 January 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Albert Square
Dundee
DD1 1XA
Scotland
Director NameMr Murray Warner
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2019(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 25 January 2022)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Rudy Hanel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1441 Cumbernauld Road
Glasgow
G33 1AN
Scotland
Director NameDavid Andrew Allan
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1441 Cumbernauld Road
Glasgow
G33 1AN
Scotland
Secretary NameIsobel Anne Hanel
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1441 Cumbernauld Road
Glasgow
G33 1AN
Scotland
Director NameGraeme John Davidson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 November 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1441 Cumbernauld Road
Glasgow
G33 1AN
Scotland
Director NameMs Elaine Marie Niven
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2012(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 August 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1441 Cumbernauld Road
Glasgow
G33 1AN
Scotland
Secretary NameDavid Andrew Allan
StatusResigned
Appointed07 April 2016(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2019)
RoleCompany Director
Correspondence Address1441 Cumbernauld Road
Glasgow
G33 1AN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitea-h.uk.com
Telephone0141 7701855
Telephone regionGlasgow

Location

Registered AddressHardies Llp C/O J & E Shepherd
13 Albert Square
Dundee
DD1 1XA
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

500 at £1David Andrew Allan
50.00%
Ordinary
500 at £1Rudy Hanel
50.00%
Ordinary

Financials

Year2014
Net Worth£107,556
Cash£46,745
Current Liabilities£123,166

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

5 April 2006Delivered on: 21 April 2006
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 April 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
2 December 2019Registered office address changed from 1441 Cumbernauld Road Glasgow G33 1AN United Kingdom to Hardies Llp C/O J & E Shepherd 13 Albert Square Dundee DD1 1XA on 2 December 2019 (1 page)
29 November 2019Appointment of Mr John Paul Bennett as a director on 29 November 2019 (2 pages)
29 November 2019Termination of appointment of Graeme John Davidson as a director on 29 November 2019 (1 page)
29 November 2019Termination of appointment of David Andrew Allan as a director on 29 November 2019 (1 page)
29 November 2019Cessation of Graeme John Davidson as a person with significant control on 29 November 2019 (1 page)
29 November 2019Notification of Hardies Llp as a person with significant control on 29 November 2019 (1 page)
29 November 2019Cessation of David Andrew Allan as a person with significant control on 29 November 2019 (1 page)
29 November 2019Appointment of Mr Murray Warner as a director on 29 November 2019 (2 pages)
29 November 2019Cessation of David Andrew Allan as a person with significant control on 29 November 2019 (1 page)
29 November 2019Cessation of Graeme John Davidson as a person with significant control on 29 November 2019 (1 page)
29 November 2019Termination of appointment of David Andrew Allan as a secretary on 29 November 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
25 April 2018Satisfaction of charge 1 in full (1 page)
12 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
4 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
3 October 2017Notification of David Andrew Allan as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Graeme John Davidson as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Graeme John Davidson as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of David Andrew Allan as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
3 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 September 2016Termination of appointment of Rudy Hanel as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Rudy Hanel as a director on 30 September 2016 (1 page)
26 August 2016Termination of appointment of Elaine Marie Niven as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Elaine Marie Niven as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Elaine Marie Niven as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Elaine Marie Niven as a director on 26 August 2016 (1 page)
7 April 2016Termination of appointment of Isobel Anne Hanel as a secretary on 7 April 2016 (1 page)
7 April 2016Appointment of David Andrew Allan as a secretary on 7 April 2016 (2 pages)
7 April 2016Appointment of David Andrew Allan as a secretary on 7 April 2016 (2 pages)
7 April 2016Termination of appointment of Isobel Anne Hanel as a secretary on 7 April 2016 (1 page)
20 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1,000
(8 pages)
20 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1,000
(8 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (12 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (12 pages)
1 April 2015Director's details changed for David Andrew Allan on 1 April 2015 (2 pages)
1 April 2015Director's details changed for David Andrew Allan on 1 April 2015 (2 pages)
1 April 2015Director's details changed for David Andrew Allan on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 1441 Cumbernauld Road Glasgow G33 1AN to 1441 Cumbernauld Road Glasgow G33 1AN on 1 April 2015 (1 page)
1 April 2015Director's details changed for Rudy Hanel on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Ms Elaine Marie Niven on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Graeme John Davidson on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Graeme John Davidson on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Graeme John Davidson on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Ms Elaine Marie Niven on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 1441 Cumbernauld Road Glasgow G33 1AN to 1441 Cumbernauld Road Glasgow G33 1AN on 1 April 2015 (1 page)
1 April 2015Director's details changed for Rudy Hanel on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Rudy Hanel on 1 April 2015 (2 pages)
1 April 2015Director's details changed for David Andrew Allan on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Rudy Hanel on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Ms Elaine Marie Niven on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Rudy Hanel on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Rudy Hanel on 1 April 2015 (2 pages)
1 April 2015Secretary's details changed for Isobel Anne Hanel on 1 April 2015 (1 page)
1 April 2015Director's details changed for David Andrew Allan on 1 April 2015 (2 pages)
1 April 2015Secretary's details changed for Isobel Anne Hanel on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for Isobel Anne Hanel on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 1441 Cumbernauld Road Glasgow G33 1AN to 1441 Cumbernauld Road Glasgow G33 1AN on 1 April 2015 (1 page)
1 April 2015Director's details changed for David Andrew Allan on 1 April 2015 (2 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(7 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(7 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(7 pages)
1 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
1 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 April 2013Appointment of Ms Elaine Marie Niven as a director (2 pages)
23 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
23 April 2013Appointment of Ms Elaine Marie Niven as a director (2 pages)
23 April 2013Appointment of Ms Elaine Marie Niven as a director (2 pages)
23 April 2013Appointment of Ms Elaine Marie Niven as a director (2 pages)
23 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
26 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
26 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
12 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register inspection address has been changed (1 page)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 October 2009Director's details changed for David Andrew Allan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Graeme John Davidson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Graeme John Davidson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for David Andrew Allan on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Isobel Anne Hanel on 7 October 2009 (1 page)
7 October 2009Director's details changed for David Andrew Allan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Rudy Hanel on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Isobel Anne Hanel on 7 October 2009 (1 page)
7 October 2009Director's details changed for Rudy Hanel on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Rudy Hanel on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Isobel Anne Hanel on 7 October 2009 (1 page)
7 October 2009Director's details changed for Graeme John Davidson on 7 October 2009 (2 pages)
10 March 2009Return made up to 22/02/09; full list of members (4 pages)
10 March 2009Return made up to 22/02/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 January 2009Director appointed graeme john davidson (2 pages)
5 January 2009Director appointed graeme john davidson (2 pages)
16 April 2008Return made up to 22/02/08; full list of members (4 pages)
16 April 2008Return made up to 22/02/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 March 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
19 March 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
16 March 2007Return made up to 22/02/07; full list of members (2 pages)
16 March 2007Return made up to 22/02/07; full list of members (2 pages)
21 April 2006Partic of mort/charge * (4 pages)
21 April 2006Partic of mort/charge * (4 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 90 saint vincent street glasgow G2 5UB (1 page)
7 March 2006Ad 22/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 90 saint vincent street glasgow G2 5UB (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Ad 22/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
22 February 2006Incorporation (19 pages)
22 February 2006Incorporation (19 pages)