Glasgow
G20 6NB
Scotland
Director Name | Mr Alistair Ian Kinnear |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr Grant Robertson |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Secretary Name | Mr George Ross |
---|---|
Status | Current |
Appointed | 22 March 2011(3 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr Gary Black |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr Keith Donald John Campbell |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr Ian Thomson |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Secretary Name | Donald McLeish Watt |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Braehead Avenue Milngavie Glasgow G62 6DN Scotland |
Secretary Name | Donald McLeish Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Braehead Avenue Milngavie Glasgow G62 6DN Scotland |
Website | www.alliedsurveyorsscotland.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3309950 |
Telephone region | Glasgow |
Registered Address | 24 Herbert Street Glasgow G20 6NB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £95,505 |
Cash | £110,674 |
Current Liabilities | £104,377 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 28 January 2023 (2 months ago) |
---|---|
Next Return Due | 11 February 2024 (10 months, 2 weeks from now) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
---|---|
14 December 2021 | Appointment of Mr Keith Donald John Campbell as a director on 27 October 2021 (2 pages) |
14 December 2021 | Appointment of Mr Gary Black as a director on 27 October 2021 (2 pages) |
8 December 2021 | Termination of appointment of Ian Thomson as a director on 27 October 2021 (1 page) |
4 November 2021 | Accounts for a small company made up to 30 June 2021 (10 pages) |
16 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
30 December 2020 | Accounts for a small company made up to 30 June 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
27 December 2019 | Accounts for a small company made up to 30 June 2019 (9 pages) |
18 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
20 September 2018 | Auditor's resignation (1 page) |
29 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
29 January 2018 | Notification of Unsigned Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 January 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
14 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
14 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 February 2017 | Secretary's details changed for Mr George Ross on 5 April 2016 (1 page) |
6 February 2017 | Secretary's details changed for Mr George Ross on 5 April 2016 (1 page) |
3 February 2017 | Director's details changed for Christopher John Highton on 5 April 2016 (2 pages) |
3 February 2017 | Director's details changed for Christopher John Highton on 5 April 2016 (2 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
1 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
1 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
28 January 2014 | Director's details changed for Mr Alistair Ian Kinnear on 28 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr Alistair Ian Kinnear on 28 December 2013 (2 pages) |
3 October 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
3 October 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Director's details changed for Mr Ian Thomson on 6 October 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Grant Robertson on 6 October 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Ian Thomson on 6 October 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Grant Robertson on 6 October 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Ian Thomson on 6 October 2012 (2 pages) |
1 February 2013 | Director's details changed for Mr Grant Robertson on 6 October 2012 (2 pages) |
17 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
17 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
31 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
23 March 2011 | Appointment of Mr George Ross as a secretary (2 pages) |
23 March 2011 | Appointment of Mr George Ross as a secretary (2 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
9 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
25 November 2010 | Termination of appointment of Donald Watt as a secretary (1 page) |
25 November 2010 | Termination of appointment of Donald Watt as a secretary (1 page) |
30 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
30 June 2010 | Resolutions
|
30 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
30 June 2010 | Resolutions
|
22 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
26 November 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
26 November 2008 | Ad 24/11/08\gbp si [email protected]=71427\gbp ic 2/71429\ (2 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Nc inc already adjusted 24/11/08 (1 page) |
26 November 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
26 November 2008 | Ad 24/11/08\gbp si [email protected]=71427\gbp ic 2/71429\ (2 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Nc inc already adjusted 24/11/08 (1 page) |
21 July 2008 | Director appointed alistair ian kinnear (2 pages) |
21 July 2008 | Director appointed grant robertson (2 pages) |
21 July 2008 | Director appointed christopher john highton (2 pages) |
21 July 2008 | Director appointed ian archibald thomson logged form (2 pages) |
21 July 2008 | Secretary appointed donald mcleish watt (2 pages) |
21 July 2008 | Appointment terminated secretary donald watt (1 page) |
21 July 2008 | Director appointed alistair ian kinnear (2 pages) |
21 July 2008 | Director appointed grant robertson (2 pages) |
21 July 2008 | Director appointed christopher john highton (2 pages) |
21 July 2008 | Director appointed ian archibald thomson logged form (2 pages) |
21 July 2008 | Secretary appointed donald mcleish watt (2 pages) |
21 July 2008 | Appointment terminated secretary donald watt (1 page) |
28 January 2008 | Incorporation (30 pages) |
28 January 2008 | Incorporation (30 pages) |