Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLANVALE LAND INVESTMENTS LIMITED
Company Information for

ALLANVALE LAND INVESTMENTS LIMITED

Milne Craig Ca, Abercorn House, 79 Renfrew Road, PAISLEY, PA3 4DA,
Company Registration Number
SC286704
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Allanvale Land Investments Ltd
ALLANVALE LAND INVESTMENTS LIMITED was founded on 2005-06-27 and has its registered office in 79 Renfrew Road. The organisation's status is listed as "Active - Proposal to Strike off". Allanvale Land Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLANVALE LAND INVESTMENTS LIMITED
 
Legal Registered Office
Milne Craig Ca
Abercorn House
79 Renfrew Road
PAISLEY
PA3 4DA
Other companies in PA3
 
Filing Information
Company Number SC286704
Company ID Number SC286704
Date formed 2005-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-11-29
Return next due 2024-12-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-22 16:29:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLANVALE LAND INVESTMENTS LIMITED
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 ALLANVALE LAND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MCMASTER KIRKWOOD
Company Secretary 2005-06-27
ALASDAIR KIRKWOOD
Director 2005-06-27
JAMES MCMASTER KIRKWOOD
Director 2005-06-27
JAMES VINCENT KIRKWOOD
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHIL MCGINLAY
Director 2016-03-31 2017-03-31
ALAN CARSON MCLEISH
Director 2011-12-16 2015-09-24
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-06-27 2005-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MCMASTER KIRKWOOD ALLANVALE HOMES (PRESTWICK) LTD Director 2018-03-20 CURRENT 2018-03-20 Active
JAMES MCMASTER KIRKWOOD ALLANVALE LAND (DENNY) LTD Director 2018-03-01 CURRENT 2018-03-01 Active - Proposal to Strike off
JAMES MCMASTER KIRKWOOD SURVEY GROUP HOLDINGS LTD Director 2018-03-01 CURRENT 2018-03-01 Active
JAMES MCMASTER KIRKWOOD VAM INFORMATION SYSTEMS LTD Director 2014-03-12 CURRENT 2014-03-12 Active
JAMES MCMASTER KIRKWOOD TROON FC LTD Director 2012-06-01 CURRENT 2012-06-01 Active
JAMES MCMASTER KIRKWOOD MCCOLM CONSULTING LTD Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2014-06-27
JAMES MCMASTER KIRKWOOD KIRKWOOD GROUP LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
JAMES MCMASTER KIRKWOOD LAND & MINERAL SURVEY SERVICES LIMITED Director 1996-02-26 CURRENT 1996-02-26 Active
JAMES VINCENT KIRKWOOD ALLANVALE HOMES (PRESTWICK) LTD Director 2018-03-20 CURRENT 2018-03-20 Active
JAMES VINCENT KIRKWOOD ALLANVALE LAND (DENNY) LTD Director 2018-03-01 CURRENT 2018-03-01 Active - Proposal to Strike off
JAMES VINCENT KIRKWOOD SURVEY GROUP HOLDINGS LTD Director 2018-03-01 CURRENT 2018-03-01 Active
JAMES VINCENT KIRKWOOD BENE-FIT HEALTH & FITNESS AYR LTD Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
JAMES VINCENT KIRKWOOD VANGOR INVESTMENTS LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active - Proposal to Strike off
JAMES VINCENT KIRKWOOD KM PROPERTY CONSULTANCY LTD Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
JAMES VINCENT KIRKWOOD VAM INFORMATION SYSTEMS LTD Director 2014-03-12 CURRENT 2014-03-12 Active
JAMES VINCENT KIRKWOOD BENEFIT HEALTH AND FITNESS LTD. Director 2014-01-03 CURRENT 2014-01-03 Dissolved 2018-03-27
JAMES VINCENT KIRKWOOD THE AYR UNITED FOOTBALL AND ATHLETIC CLUB, LIMITED Director 2013-02-04 CURRENT 1905-08-19 Active
JAMES VINCENT KIRKWOOD MCCOLM CONSULTING LTD Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2014-06-27
JAMES VINCENT KIRKWOOD LAND & MINERAL SURVEY SERVICES LIMITED Director 2009-04-06 CURRENT 1996-02-26 Active
JAMES VINCENT KIRKWOOD KIRKWOOD GROUP LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active

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
2024-03-23Compulsory strike-off action has been discontinued
2024-03-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19Compulsory strike-off action has been suspended
2024-03-05FIRST GAZETTE notice for compulsory strike-off
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2023-06-01DIRECTOR APPOINTED MR ALAN SMITH
2023-04-10CESSATION OF ALASDAIR MCMASTER KIRKWOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-10CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-30Termination of appointment of James Mcmaster Kirkwood on 2023-03-28
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2867040006
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2867040006
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2867040005
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2867040005
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ALASDAIR KIRKWOOD
2022-09-08APPOINTMENT TERMINATED, DIRECTOR JAMES MCMASTER KIRKWOOD
2022-05-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-05-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR MCMASTER KIRKWOOD
2019-05-28PSC07CESSATION OF KIRKWOOD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01CH01Director's details changed for Alasdair Kirkwood on 2010-01-01
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05466(Scot)Alter floating charge 4
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2867040006
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24PSC02Notification of Kirkwood Group Limited as a person with significant control on 2016-04-06
2017-10-24PSC07CESSATION OF JAMES MCMASTER KIRKWOOD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 500
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCMASTER KIRKWOOD
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PHIL MCGINLAY
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25SH0125/10/16 STATEMENT OF CAPITAL GBP 500
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-25SH0125/10/16 STATEMENT OF CAPITAL GBP 500
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01AR0127/06/16 ANNUAL RETURN FULL LIST
2016-03-31AP01DIRECTOR APPOINTED MR PHIL MCGINLAY
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CARSON MCLEISH
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0127/06/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0127/06/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0127/06/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0127/06/12 ANNUAL RETURN FULL LIST
2012-01-12SH0116/12/11 STATEMENT OF CAPITAL GBP 100
2012-01-11AP01DIRECTOR APPOINTED MR ALAN CARSON MCLEISH
2012-01-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-11AR0127/06/11 FULL LIST
2011-02-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-31AR0127/06/10 FULL LIST
2009-12-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-06288aDIRECTOR APPOINTED JAMES VINCENT KIRKWOOD
2008-12-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/06
2006-08-31363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-03-03225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-11-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALLANVALE LAND INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2024-03-12
Fines / Sanctions
No fines or sanctions have been issued against ALLANVALE LAND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-11-17 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-02-25 Outstanding THE AYR UNITED FOOTBALL AND ATHLETIC CLUB LIMITED
STANDARD SECURITY 2005-11-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2005-10-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-03-31 £ 159,540
Creditors Due After One Year 2012-03-31 £ 183,038
Creditors Due Within One Year 2013-03-31 £ 714,005
Creditors Due Within One Year 2012-03-31 £ 567,771

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 ALLANVALE LAND INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 23,877
Cash Bank In Hand 2012-03-31 £ 48,593
Current Assets 2013-03-31 £ 926,530
Current Assets 2012-03-31 £ 878,296
Secured Debts 2013-03-31 £ 182,770
Secured Debts 2012-03-31 £ 206,268
Shareholder Funds 2013-03-31 £ 52,985
Shareholder Funds 2012-03-31 £ 127,487
Stocks Inventory 2013-03-31 £ 902,653
Stocks Inventory 2012-03-31 £ 829,703

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLANVALE LAND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLANVALE LAND INVESTMENTS LIMITED
Trademarks
We have not found any records of ALLANVALE LAND INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLANVALE LAND INVESTMENTS LIMITED. 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 (41100 - Development of building projects) as ALLANVALE LAND INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALLANVALE LAND INVESTMENTS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLANVALE LAND INVESTMENTS LIMITED 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 ALLANVALE LAND INVESTMENTS LIMITED 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.