Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLIED INTERNATIONAL UK LTD.
Company Information for

ALLIED INTERNATIONAL UK LTD.

ALLIED BUILDINGS EARLS ROAD, GRANGEMOUTH, FALKIRK, FALKIRK, FK3 8XG,
Company Registration Number
SC065519
Private Limited Company
Active

Company Overview

About Allied International Uk Ltd.
ALLIED INTERNATIONAL UK LTD. was founded on 1978-07-31 and has its registered office in Falkirk. The organisation's status is listed as "Active". Allied International Uk Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLIED INTERNATIONAL UK LTD.
 
Legal Registered Office
ALLIED BUILDINGS EARLS ROAD
GRANGEMOUTH
FALKIRK
FALKIRK
FK3 8XG
Other companies in FK3
 
Previous Names
GAS & FLUID FITTINGS LIMITED31/01/2005
Filing Information
Company Number SC065519
Company ID Number SC065519
Date formed 1978-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB401013438  
Last Datalog update: 2023-10-08 06:46:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED INTERNATIONAL UK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLIED INTERNATIONAL UK LTD.

Current Directors
Officer Role Date Appointed
SONYA KIRBY
Company Secretary 2016-11-07
VALTER ALBERICI
Director 2007-04-20
MICHAEL ROSS DUNCAN
Director 2016-11-07
MICHAEL JOHN KIRBY
Director 2016-11-07
SONYA KIRBY
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DUNCAN
Company Secretary 2004-11-01 2016-11-07
PETER DUNCAN
Director 1988-12-31 2016-11-07
JACQUES JOSEPH BAETEMAN
Director 2005-01-31 2007-04-20
KSA CORPORATE DIRECTORS LIMITED
Director 2004-06-24 2005-02-28
MICHAEL ROSS DUNCAN
Director 2004-08-03 2005-01-31
MICHAEL JOHN KIRBY
Director 2004-08-03 2005-01-31
SONYA KIRBY
Director 2004-08-03 2005-01-31
IRENE DUNCAN
Company Secretary 1997-05-02 2004-11-01
PETER DUNCAN
Company Secretary 1988-12-31 1997-05-02
JEREMY JOHN UPHILL HAYWARD
Director 1994-06-01 1997-05-02
JOHN RICHARD THORPE
Director 1988-12-31 1997-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-08-26AAMDAmended full accounts made up to 2019-12-31
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0655190016
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19AP03Appointment of Mrs Sonya Kirby as company secretary on 2016-11-07
2016-12-19AP01DIRECTOR APPOINTED MR MICHAEL ROSS DUNCAN
2016-12-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN KIRBY
2016-12-19AP01DIRECTOR APPOINTED MRS SONYA KIRBY
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN
2016-12-19TM02Termination of appointment of Peter Duncan on 2016-11-07
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 70000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 70000
2015-10-23AR0128/09/15 ANNUAL RETURN FULL LIST
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 70000
2014-10-07AR0128/09/14 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 70000
2013-11-28AR0128/09/13 ANNUAL RETURN FULL LIST
2013-01-10MG02sStatement of satisfaction in full or in part of a charge /full /charge no 12
2012-10-23AR0128/09/12 ANNUAL RETURN FULL LIST
2012-10-23CH03SECRETARY'S DETAILS CHNAGED FOR PETER DUNCAN on 2012-10-23
2012-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2012-03-16AR0128/09/11 ANNUAL RETURN FULL LIST
2012-01-31DISS40DISS40 (DISS40(SOAD))
2012-01-06GAZ1FIRST GAZETTE
2011-04-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 13
2011-04-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-04-11MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10
2011-03-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-11-05AR0128/09/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNCAN / 28/09/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. VALTER ALBERICI / 28/09/2010
2010-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19AR0128/09/09 FULL LIST
2009-09-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13
2009-03-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-12-31363aRETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 10 BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING FIFE KY11 1HZ
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / VALTER ALBERICI / 03/07/2008
2008-07-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-06-30419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-30419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-01363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-03-091.3(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2007-03-091.4(Scot)COMPLETION OF VOL ARR
2006-11-07363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-08-211.3(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2006-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-27363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-231.3(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2005-03-03288bDIRECTOR RESIGNED
2005-01-31288bDIRECTOR RESIGNED
2005-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31CERTNMCOMPANY NAME CHANGED GAS & FLUID FITTINGS LIMITED CERTIFICATE ISSUED ON 31/01/05
2004-11-05288bSECRETARY RESIGNED
2004-11-05288aNEW SECRETARY APPOINTED
2004-11-05RES12VARYING SHARE RIGHTS AND NAMES
2004-11-0588(2)RAD 30/10/04--------- £ SI 300000@.1=30000 £ IC 20000/50000
2004-11-0588(2)RAD 30/10/04--------- £ SI 100000@.1=10000 £ IC 50000/60000
2004-11-0588(2)RAD 30/10/04--------- £ SI 100000@.1=10000 £ IC 60000/70000
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-29363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-06-241.1(Scot)APPROVAL OF VOL ARRANGEMENT
2004-05-13410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0031504 Expired Licenced property: ALLIED BUILDINGS EARLS ROAD GRANGEMOUTH FK3 8XG;UNIT 2 & 3 WELLINGTON BUSINESS PARK WELLINGTON CIRCLE ABERDEEN AB12 3JG;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-06
Fines / Sanctions
No fines or sanctions have been issued against ALLIED INTERNATIONAL UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-04-12 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-03-19 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2009-02-25 Satisfied RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2008-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2004-04-28 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2002-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-06-02 Satisfied THE FIFE COUNCIL
BOND & FLOATING CHARGE 1997-04-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1997-01-06 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
MORTGAGE 1987-05-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1986-04-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIED INTERNATIONAL UK LTD.

Intangible Assets
Patents
We have not found any records of ALLIED INTERNATIONAL UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED INTERNATIONAL UK LTD.
Trademarks
We have not found any records of ALLIED INTERNATIONAL UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED INTERNATIONAL UK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ALLIED INTERNATIONAL UK LTD. are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED INTERNATIONAL UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALLIED INTERNATIONAL UK LTD.Event Date2012-01-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED INTERNATIONAL UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIED INTERNATIONAL UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4