Company NameAllan River Shared Enterprise Ltd.
Company StatusActive
Company NumberSC384316
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Florence Anne Troup
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
Director NameMr Alisdair Troup
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(1 year, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
Director NameMr Michael Troup
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(1 year, 7 months after company formation)
Appointment Duration12 years
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Florence Anne Troup
100.00%
Ordinary

Financials

Year2014
Net Worth£45,486
Cash£55,183
Current Liabilities£19,863

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

23 September 2020Delivered on: 23 September 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Malvern, east road, cupar, fife, KY15 4HQ. All and whole the subjects known as and forming malvern, east road, cupar, fife, KY15 4HQ being the subjects registered in the land register of scotland under FFE90937;.
Outstanding

Filing History

28 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
8 September 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
7 September 2022Notification of Michael Troup as a person with significant control on 27 October 2021 (2 pages)
7 September 2022Notification of Alisdair Troup as a person with significant control on 27 October 2021 (2 pages)
7 September 2022Cessation of Florence Anne Troup as a person with significant control on 27 October 2021 (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
27 October 2021Statement of capital following an allotment of shares on 27 October 2021
  • GBP 100
(3 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
23 September 2020Registration of charge SC3843160001, created on 23 September 2020 (3 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
31 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 April 2012Appointment of Mr Alisdair Troup as a director (2 pages)
19 April 2012Appointment of Mr Alisdair Troup as a director (2 pages)
19 April 2012Appointment of Mr Michael Troup as a director (2 pages)
19 April 2012Appointment of Mr Michael Troup as a director (2 pages)
26 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
10 September 2010Appointment of Mrs Florence Anne Troup as a director (2 pages)
10 September 2010Appointment of Mrs Florence Anne Troup as a director (2 pages)
31 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
31 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 August 2010Incorporation (23 pages)
26 August 2010Incorporation (23 pages)