Company NameAllerdyce Limited
DirectorJohn Webb
Company StatusActive - Proposal to Strike off
Company NumberSC490386
CategoryPrivate Limited Company
Incorporation Date3 November 2014(9 years, 6 months ago)
Previous NamesWebbco Bakery Supplies Limited and Allerdyce Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameJohn Webb
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland

Location

Registered Address1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 February 2022 (2 years, 2 months ago)
Next Return Due2 March 2023 (overdue)

Charges

20 May 2015Delivered on: 29 May 2015
Persons entitled:
Morag Aire
John Aire

Classification: A registered charge
Outstanding

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
17 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
3 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
10 March 2020Change of details for Mr John Webb as a person with significant control on 26 February 2019 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-13
(3 pages)
31 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 March 2019Form 2.3B(scot) notice of dismissal of petition for administration order and court order 20/02/2019 (2 pages)
19 February 2019Satisfaction of charge SC4903860001 in full (4 pages)
28 August 2018Appointment of an administrator (3 pages)
9 March 2018Change of details for Mr John Devlin as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
15 February 2018Registered office address changed from 2 Allerdyce Road Great Western Retail Park Glasgow G15 6RX to 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 15 February 2018 (1 page)
8 January 2018Group of companies' accounts made up to 31 March 2017 (32 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
12 January 2017Group of companies' accounts made up to 2 April 2016 (40 pages)
12 January 2017Group of companies' accounts made up to 2 April 2016 (40 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
31 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
24 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
24 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
29 May 2015Registration of charge SC4903860001, created on 20 May 2015 (16 pages)
29 May 2015Registration of charge SC4903860001, created on 20 May 2015 (16 pages)
24 March 2015Company name changed webbco bakery supplies LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
24 March 2015Company name changed webbco bakery supplies LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
2 February 2015Current accounting period shortened from 30 November 2015 to 31 March 2015 (2 pages)
2 February 2015Current accounting period shortened from 30 November 2015 to 31 March 2015 (2 pages)
30 January 2015Registered office address changed from 4 4 Valentine Court Dundee DD2 3QB United Kingdom to 2 Allerdyce Road Great Western Retail Park Glasgow G15 6RX on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from 4 4 Valentine Court Dundee DD2 3QB United Kingdom to 2 Allerdyce Road Great Western Retail Park Glasgow G15 6RX on 30 January 2015 (2 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)