Company Information for DAVID H ALLAN SERVICES LIMITED
C/O GRAINGER CORPORATE RESCUE & RECOVERY, 65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC245224
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAVID H ALLAN SERVICES LIMITED | |
Legal Registered Office | |
C/O GRAINGER CORPORATE RESCUE & RECOVERY 65 BATH STREET GLASGOW G2 2BX Other companies in G32 | |
Company Number | SC245224 | |
---|---|---|
Company ID Number | SC245224 | |
Date formed | 2003-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-10-06 16:46:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE MARTIN ALLAN |
||
STEVEN MCLAREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY DEVLIN |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOORALL LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Dissolved 2016-07-12 | |
MCARTHUR BROS. LIMITED | Director | 2009-04-01 | CURRENT | 1986-03-03 | Dissolved 2018-08-14 | |
ALLAN PROPERTIES (GLASGOW) LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Dissolved 2017-06-27 | |
BUCHANAN PLUMBING & MECHANICAL SERVICES LTD | Director | 2008-04-01 | CURRENT | 2007-02-13 | Dissolved 2016-07-19 | |
DAVID H ALLAN GROUP LIMITED | Director | 2007-04-01 | CURRENT | 1983-09-08 | Active - Proposal to Strike off | |
DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED | Director | 2003-07-23 | CURRENT | 1994-07-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/18 FROM 3 Suite F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB Scotland | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/17 FROM 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 5001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/16 FROM 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8nd | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCLAREN / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN ALLAN / 01/04/2016 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 5001 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 5001 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 5001 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
AR01 | 06/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr George Martin Allan on 2010-03-06 | |
AD04 | Register(s) moved to registered office address | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY DEVLIN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN ALLAN / 06/03/2010 | |
AD02 | SAIL ADDRESS CHANGED FROM: 8 CAMBUSLANG WAY CAMBUSLANG INVESTMENT PARK GLASGOW LANARKSHIRE G32 8ND SCOTLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: 8 CAMBUSLANG WAY CAMBUSLANG INVESTMENT PARK GLASGOW LANARKSHIRE G32 8ND SCOTLAND | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN ALLAN / 01/01/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED MR STEVEN MCLAREN | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
RES01 | ADOPT MEM AND ARTS 01/04/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/04/06 | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 02/06/03--------- £ SI 5000@1=5000 £ IC 1/5001 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-02 |
Resolutions for Winding-up | 2018-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.36 | 9 |
MortgagesNumMortOutstanding | 0.86 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.50 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64203 - Activities of construction holding companies
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 DAVID H ALLAN SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as DAVID H ALLAN SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DAVID H ALLAN SERVICES LIMITED | Event Date | 2018-10-25 |
Ian Scott McGregor , GCRR , Third Floor, 65 Bath Street, Glasgow, G2 2BX : For further details contact: Scott McGregor Email: scottm@gcrr.co.uk Telephone: 0141 353 3552 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DAVID H ALLAN SERVICES LIMITED | Event Date | 2018-10-25 |
25 OCTOBER 2018 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the directors of the Company propose that: resolution 1 and 2 below are passed as special resolutions ( Special Resolutions ). resolutions 3 below is passed as an ordinary resolution ( Ordinary Resolution ); SPECIAL RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION 3. THAT Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; The undersigned, a person entitled to vote on the above resolutions on 25 October 2018 hereby irrevocably agrees to the Special Resolutions and Ordinary Resolution: For further details contact: I. Scott McGregor Email: scottm@gcrr.co.uk Telephone: 0141 353 3552 Signed by George Allan : Signed by Alison Allan : | |||
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. |