Company NameAllywell International Limited
DirectorKamran Ishaq
Company StatusActive
Company NumberSC447305
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Previous NameAllywell Electronics Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Kamran Ishaq
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityPakistani
StatusCurrent
Appointed01 September 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address2/1, 241 Kenmure Street
Glasgow
G41 2JG
Scotland
Director NameMr Kamran Ishaq
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1/2 14
Annette Street
Glasgow
G42 8XZ
Scotland
Director NameMiss Ammara Ishaq
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed31 December 2013(8 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 September 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1/2 14
Annette Street
Glasgow
G42 8XZ
Scotland

Location

Registered Address92 Kingsheath Avenue
Rutherglen
Glasgow
G73 2DD
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

1 at £1Kamran Ishaq
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (0 days from now)

Filing History

23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 October 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Registered office address changed from 2/1, 241 Kenmure Street Glasgow G41 2JG to 92 Kingsheath Avenue Rutherglen Glasgow G73 2DD on 21 December 2017 (1 page)
15 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(3 pages)
10 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(3 pages)
10 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 September 2014Registered office address changed from 1/2 14 Annette Street Glasgow G42 8XZ to 2/1, 241 Kenmure Street Glasgow G41 2JG on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Ammara Ishaq as a director on 1 September 2014 (1 page)
29 September 2014Appointment of Mr Kamran Ishaq as a director on 1 September 2014 (2 pages)
29 September 2014Appointment of Mr Kamran Ishaq as a director on 1 September 2014 (2 pages)
29 September 2014Termination of appointment of Ammara Ishaq as a director on 1 September 2014 (1 page)
29 September 2014Registered office address changed from 1/2 14 Annette Street Glasgow G42 8XZ to 2/1, 241 Kenmure Street Glasgow G41 2JG on 29 September 2014 (1 page)
29 September 2014Appointment of Mr Kamran Ishaq as a director on 1 September 2014 (2 pages)
29 September 2014Termination of appointment of Ammara Ishaq as a director on 1 September 2014 (1 page)
29 July 2014Appointment of Miss Ammara Ishaq as a director on 31 December 2013 (2 pages)
29 July 2014Termination of appointment of Kamran Ishaq as a director on 31 December 2013 (1 page)
29 July 2014Appointment of Miss Ammara Ishaq as a director on 31 December 2013 (2 pages)
29 July 2014Termination of appointment of Kamran Ishaq as a director on 31 December 2013 (1 page)
18 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
18 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
17 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
17 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
17 September 2013Company name changed allywell electronics LIMITED\certificate issued on 17/09/13
  • CONNOT ‐
(4 pages)
17 September 2013Company name changed allywell electronics LIMITED\certificate issued on 17/09/13
  • CONNOT ‐
(4 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)