Company NameAllfal Limited
DirectorMulraney Holdings Limited
Company StatusActive
Company NumberSC366075
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Alex Brown
StatusCurrent
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Director NameMulraney Holdings Limited (Corporation)
StatusCurrent
Appointed24 September 2009(same day as company formation)
Correspondence AddressInchview House
Kelliebank
Alloa
Scotland
FK10 1NT
Director NameMr Douglas Alexander Petrie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigouall
Greenloaning, Braco
Dunblane
Perthshire
FK15 0NB
Scotland
Director NameMr Robert Thomas Petrie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCottage 2, Lornshill Farm
Alloa
Scotland
FK10 2EP
Director NameMr Douglas Alexander Petrie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(11 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Director NameMr Robert Thomas Petrie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(11 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLime Tree House North Castle Street
Alloa
FK10 1EX
Scotland

Location

Registered AddressLime Tree House
North Castle Street
Alloa
FK10 1EX
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mulraney Holdings LTD
50.00%
Ordinary
25 at £1Douglas Alexander Petrie
25.00%
Ordinary
25 at £1Robert Thomas Petrie
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Filing History

5 November 2020Termination of appointment of Douglas Alexander Petrie as a director on 15 October 2020 (1 page)
27 October 2020Cessation of Robert Thomas Petrie as a person with significant control on 16 October 2020 (1 page)
27 October 2020Notification of Mulraney Holdings Ltd as a person with significant control on 16 October 2020 (2 pages)
27 October 2020Termination of appointment of Robert Thomas Petrie as a director on 16 October 2020 (1 page)
23 September 2020Director's details changed for Mr Robert Alexander Petrie on 22 September 2020 (2 pages)
23 September 2020Appointment of Mr Douglas Alexander Petrie as a director on 22 September 2020 (2 pages)
23 September 2020Appointment of Mr Robert Alexander Petrie as a director on 22 September 2020 (2 pages)
23 September 2020Notification of Robert Petrie as a person with significant control on 22 September 2020 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
3 September 2020Cessation of Alex Brown as a person with significant control on 1 September 2020 (1 page)
3 September 2020Termination of appointment of Douglas Alexander Petrie as a director on 3 September 2020 (1 page)
3 September 2020Termination of appointment of Robert Thomas Petrie as a director on 3 September 2020 (1 page)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 July 2017Registered office address changed from Inchview House, Kelliebank Alloa FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Inchview House, Kelliebank Alloa FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 21 July 2017 (1 page)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
25 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Director's details changed for Mulraney Holdings Limited on 1 October 2011 (2 pages)
4 October 2011Director's details changed for Mulraney Holdings Limited on 1 October 2011 (2 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Mulraney Holdings Limited on 1 October 2011 (2 pages)
30 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mr Robert Thomas Petrie on 24 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Douglas Alexander Petrie on 24 September 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Alex Brown on 24 September 2010 (1 page)
12 October 2010Director's details changed for Mr Douglas Alexander Petrie on 24 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Robert Thomas Petrie on 24 September 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Alex Brown on 24 September 2010 (1 page)
24 September 2009Incorporation (9 pages)
24 September 2009Incorporation (9 pages)