Company NameAllergy Scotland Limited
DirectorsCarla Raye Jones and Archna Tharani
Company StatusActive
Company NumberSC447980
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Carla Raye Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed12 August 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressPlanwell House Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5BH
Director NameMrs Archna Tharani
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr James Duncan Bennett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressPlanwell House Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5BH
Director NameMr Jamie Scott Bruce
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressPlanwell House Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5BH
Director NameMr John Jeffrey Cheeseman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Lindsey Irene McManus
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 2019)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressPlanwell House Edgington Way
Sidcup
Kent
DA14 5BH
Director NameMrs Sarah Elizabeth Stoneham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

2 at £1British Allergy Foundation
100.00%
Ordinary

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 Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 June 2019Appointment of Mrs Sarah Stoneham as a director on 7 June 2019 (2 pages)
24 April 2019Termination of appointment of Lindsey Irene Mcmanus as a director on 11 April 2019 (1 page)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 April 2018Director's details changed for Mrs Carla Raye Jones on 16 April 2018 (4 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 August 2015Appointment of Mrs Carla Raye Jones as a director on 12 August 2015 (2 pages)
12 August 2015Termination of appointment of John Jeffrey Cheeseman as a director on 12 August 2015 (1 page)
12 August 2015Termination of appointment of John Jeffrey Cheeseman as a director on 12 August 2015 (1 page)
12 August 2015Appointment of Mrs Carla Raye Jones as a director on 12 August 2015 (2 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
2 September 2014Director's details changed for Mrs Lindsey Irene Mcmanus on 24 August 2014 (2 pages)
2 September 2014Director's details changed for Mrs Lindsey Irene Mcmanus on 24 August 2014 (2 pages)
2 September 2014Termination of appointment of Jamie Scott Bruce as a director on 24 August 2014 (1 page)
2 September 2014Termination of appointment of Jamie Scott Bruce as a director on 24 August 2014 (1 page)
28 August 2014Appointment of Mrs Lindsey Irene Mcmanus as a director on 24 August 2014 (2 pages)
28 August 2014Registered office address changed from St Andrew's House Durie Street Leven Fife KY8 4HA to 272 Bath Street Glasgow G2 4JR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from St Andrew's House Durie Street Leven Fife KY8 4HA to 272 Bath Street Glasgow G2 4JR on 28 August 2014 (1 page)
28 August 2014Appointment of Mrs Lindsey Irene Mcmanus as a director on 24 August 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
1 April 2014Appointment of Mr John Jeffrey Cheeseman as a director (2 pages)
1 April 2014Appointment of Mr John Jeffrey Cheeseman as a director (2 pages)
1 April 2014Termination of appointment of James Bennett as a director (1 page)
1 April 2014Termination of appointment of James Bennett as a director (1 page)
5 December 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 December 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)