Company NameAllrig Limited
DirectorRobert Alexander McInnes
Company StatusActive
Company NumberSC443569
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Previous NamesDunwilco (1791) Limited and Hive Investments Us Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Robert Alexander McInnes
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCirrus Building 6 International Avenue A B Z Busin
Dyce
Aberdeen
AB21 0BH
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Douglas Grahame Hawkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMs Shauna Margaret Powell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Mark Hannigan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(3 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr John Charles Strang
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(3 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House 5 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Keith Lewis Mitchell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Gareth James McColl
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed10 May 2019(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor East 120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Alan Neil Macleod
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed25 February 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websiteclydeblowerscapital.com
Telephone01355 575000
Telephone regionEast Kilbride

Location

Registered AddressCirrus Building 6 International Avenue A B Z Business Park
Dyce
Aberdeen
AB21 0BH
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hive Investments Us Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£277,571
Net Worth£8,057
Cash£142,400
Current Liabilities£173,799

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

13 April 2022Delivered on: 21 April 2022
Persons entitled: Hive Investments Us Holdings Limited

Classification: A registered charge
Outstanding
13 April 2022Delivered on: 21 April 2022
Persons entitled: Hive Investments Us Holdings Limited

Classification: A registered charge
Outstanding
5 October 2020Delivered on: 12 October 2020
Persons entitled: Mdp Fund LP, Acting by Its General Partner Mdp Gp LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2019Delivered on: 22 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
12 October 2020Registration of charge SC4435690002, created on 5 October 2020 (19 pages)
4 September 2020Change of details for Hive Investments Us Holdings Limited as a person with significant control on 4 September 2020 (2 pages)
3 September 2020Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to 310 st. Vincent Street Glasgow G2 5RG on 3 September 2020 (1 page)
7 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
1 April 2020Change of details for Hive Investments Us Holdings Limited as a person with significant control on 22 January 2020 (2 pages)
3 March 2020Satisfaction of charge SC4435690001 in full (1 page)
3 February 2020Termination of appointment of Gareth James Mccoll as a director on 22 January 2020 (1 page)
27 January 2020Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 27 January 2020 (1 page)
17 October 2019Full accounts made up to 31 December 2018 (23 pages)
25 September 2019Appointment of Mr Alan Neil Macleod as a director on 24 September 2019 (2 pages)
22 May 2019Registration of charge SC4435690001, created on 15 May 2019 (18 pages)
10 May 2019Appointment of Mr Gareth James Mccoll as a director on 10 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019 (2 pages)
26 April 2019Full accounts made up to 31 December 2017 (22 pages)
17 April 2019Termination of appointment of John Charles Strang as a director on 15 April 2019 (1 page)
11 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 February 2019Company name changed hive investments us LIMITED\certificate issued on 27/02/19
  • CONNOT ‐ Change of name notice
(3 pages)
16 November 2018Change of details for Hive Investments Us Holdings Limited as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 (1 page)
15 August 2018Full accounts made up to 31 December 2016 (21 pages)
22 May 2018Appointment of Mr Keith Lewis Mitchell as a director on 9 May 2018 (2 pages)
22 May 2018Appointment of Mr Robert Alexander Mcinnes as a director on 9 May 2018 (2 pages)
22 May 2018Termination of appointment of Mark Hannigan as a director on 8 May 2018 (1 page)
20 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 31 December 2015 (21 pages)
13 December 2017Full accounts made up to 31 December 2015 (21 pages)
28 March 2017Full accounts made up to 31 December 2014 (15 pages)
28 March 2017Full accounts made up to 31 December 2014 (15 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 November 2016Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page)
24 November 2016Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
26 March 2015Termination of appointment of a director (1 page)
26 March 2015Termination of appointment of a director (1 page)
26 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
17 March 2015Full accounts made up to 31 December 2013 (13 pages)
17 March 2015Full accounts made up to 31 December 2013 (13 pages)
3 March 2015Termination of appointment of Shauna Margaret Powell as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Shauna Margaret Powell as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Shauna Margaret Powell as a director on 3 March 2015 (1 page)
30 April 2014Termination of appointment of Douglas Hawkins as a director (1 page)
30 April 2014Termination of appointment of Douglas Hawkins as a director (1 page)
19 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
19 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
4 July 2013Appointment of Mark Hannigan as a director (3 pages)
4 July 2013Appointment of John Charles Strang as a director (3 pages)
4 July 2013Appointment of Mark Hannigan as a director (3 pages)
4 July 2013Appointment of John Charles Strang as a director (3 pages)
27 March 2013Appointment of Mr Douglas Grahame Hawkins as a director (3 pages)
27 March 2013Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
27 March 2013Appointment of Ms Shauna Margaret Powell as a director (3 pages)
27 March 2013Termination of appointment of D.W. Company Services Limited as a director (2 pages)
27 March 2013Termination of appointment of Kenneth Rose as a director (2 pages)
27 March 2013Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
27 March 2013Appointment of Ms Shauna Margaret Powell as a director (3 pages)
27 March 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 27 March 2013 (2 pages)
27 March 2013Appointment of Mr Douglas Grahame Hawkins as a director (3 pages)
27 March 2013Termination of appointment of Kenneth Rose as a director (2 pages)
27 March 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 27 March 2013 (2 pages)
27 March 2013Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
27 March 2013Termination of appointment of D.W. Company Services Limited as a director (2 pages)
27 March 2013Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
25 March 2013Company name changed dunwilco (1791) LIMITED\certificate issued on 25/03/13
  • CONNOT ‐
(3 pages)
25 March 2013Company name changed dunwilco (1791) LIMITED\certificate issued on 25/03/13
  • CONNOT ‐
(3 pages)
25 February 2013Incorporation (45 pages)
25 February 2013Incorporation (45 pages)