Glasgow
G32 8ND
Scotland
Director Name | Mr Steven McLaren |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Role | Direcor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cambuslang Way Glasgow G32 8ND Scotland |
Secretary Name | Mrs Mary Devlin |
---|---|
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Anwoth Street Glasgow G32 7RW Scotland |
Website | dh-allan.co.uk |
---|
Registered Address | 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8ND Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | David H Allan Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,833 |
Cash | £1,571 |
Current Liabilities | £6,404 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 May 2010 | Delivered on: 15 May 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Director's details changed for Mr Steven Mclaren on 1 January 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr George Martin Allan on 1 January 2016 (2 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr George Martin Allan on 1 January 2016 (2 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Steven Mclaren on 1 January 2016 (2 pages) |
24 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
15 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
23 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 March 2011 | Termination of appointment of Mary Devlin as a secretary (1 page) |
22 March 2011 | Termination of appointment of Mary Devlin as a secretary (1 page) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2010 | Incorporation (24 pages) |
11 March 2010 | Incorporation (24 pages) |