Company NameAllanway Limited
Company StatusDissolved
Company NumberSC406565
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Williamina Douglas McColl
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(5 days after company formation)
Appointment Duration5 years, 6 months (closed 07 March 2017)
RoleManagement
Country of ResidenceScotland
Correspondence AddressVictoria Chambers 142 West Nile Street
Glasgow
Strathclyde
G1 2RQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(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
Appointed01 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address142 West Nile Street
Glasgow
G1 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Williamina Mccoll
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
11 April 2012Appointment of Williamina Douglas Mccoll as a director (3 pages)
14 September 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 14 September 2011 (2 pages)
14 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 September 2011Incorporation (23 pages)