Company NameAll Areas Contracts Ltd
DirectorJoseph McKnight
Company StatusActive
Company NumberSC693220
CategoryPrivate Limited Company
Incorporation Date23 March 2021(3 years, 1 month ago)
Previous NameAll Areas Contacts Ltd

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Director

Director NameJoseph McKnight
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 44 Netherton Road
Glasgow
G13 1BJ
Scotland

Location

Registered AddressUnit 44 Netherton Road
Glasgow
G13 1BJ
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Accounts

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

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

15 February 2024Director's details changed for Joseph Mcknight on 15 February 2024 (2 pages)
14 February 2024Registered office address changed from Unit 5 219 Govan Road Glasgow G51 1HJ Scotland to Unit 44 Netherton Road Glasgow G13 1BJ on 14 February 2024 (1 page)
8 September 2023Registered office address changed from 49 Dalsetter Avenue 49 Dalsetter Avenue Glasgow G15 8TE Scotland to Unit 5 219 Govan Road Glasgow G51 1HJ on 8 September 2023 (1 page)
8 September 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
8 September 2023Micro company accounts made up to 31 March 2022 (3 pages)
8 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 March 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
12 July 2022Compulsory strike-off action has been discontinued (1 page)
11 July 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
26 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
(3 pages)
24 March 2021Registered office address changed from Unit 0/1 7 Espedair Street Paisley Renfrewshire PA2 6NT Scotland to 49 Dalsetter Avenue 49 Dalsetter Avenue Glasgow G15 8TE on 24 March 2021 (1 page)
23 March 2021Incorporation
Statement of capital on 2021-03-23
  • GBP 100
(28 pages)