ALLENWOOD PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALLENWOOD PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC034430

Incorporation date

06/10/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon24/03/2026
Final Gazette dissolved following liquidation
dot icon24/12/2025
Final account prior to dissolution in MVL (final account attached)
dot icon31/10/2024
Resolutions
dot icon31/10/2024
Registered office address changed from C/O Alexander Sloan 7th Floor 180 st Vincent Street Glasgow G2 5SG Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2024-10-31
dot icon14/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/11/2021
Registered office address changed from C/O Alexander Sloan 50 Melville Street Edinburgh EH3 7HF Scotland to C/O Alexander Sloan 7th Floor 180 st Vincent Street Glasgow G2 5SG on 2021-11-17
dot icon30/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon31/03/2021
Appointment of Mr William George Ritchie Thomson as a director on 2021-03-18
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/03/2018
Registered office address changed from C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland to C/O Alexander Sloan 50 Melville Street Edinburgh EH3 7HF on 2018-03-06
dot icon26/02/2018
Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 2018-02-26
dot icon24/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/02/2013
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon28/02/2013
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/01/2010
Termination of appointment of Graham Ellis as a director
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for John Anthony Mcculloch on 2009-12-01
dot icon30/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from 144 west george street glasgow G2 2HG
dot icon15/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon10/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-11-30
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 1999-11-30
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon16/05/1999
Accounts for a small company made up to 1998-11-30
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon18/06/1998
Accounts for a small company made up to 1997-11-30
dot icon05/05/1998
Registered office changed on 05/05/98 from: 142 st. Vincent street, glasgow G2 5LB.
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon14/04/1997
Accounts for a small company made up to 1996-11-30
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon06/03/1996
Accounts for a small company made up to 1995-11-30
dot icon22/02/1996
Ad 18/03/95--------- £ si [email protected]
dot icon22/02/1996
Return made up to 31/12/95; full list of members
dot icon19/04/1995
Accounts for a small company made up to 1994-11-30
dot icon10/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/04/1994
Accounts for a small company made up to 1993-11-30
dot icon07/01/1994
Return made up to 31/12/93; full list of members
dot icon08/07/1993
Partic of mort/charge *
dot icon21/06/1993
Partic of mort/charge *
dot icon12/05/1993
Accounts for a small company made up to 1992-11-30
dot icon22/04/1993
Ad 05/04/93--------- £ si [email protected]=35 £ ic 100/135
dot icon22/04/1993
S-div 05/04/93
dot icon22/04/1993
Nc inc already adjusted 05/04/93
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon26/01/1993
Return made up to 31/12/92; full list of members
dot icon15/10/1992
Partic of mort/charge *
dot icon11/06/1992
Full accounts made up to 1991-11-30
dot icon25/02/1992
Dec mort/charge 3006
dot icon11/02/1992
Partic of mort/charge 2490
dot icon31/01/1992
Return made up to 31/12/91; no change of members
dot icon31/08/1991
Full accounts made up to 1990-11-30
dot icon15/07/1991
Resolutions
dot icon25/04/1991
Dec mort/charge 4711
dot icon24/02/1991
Resolutions
dot icon01/02/1991
Return made up to 31/12/90; no change of members
dot icon02/08/1990
Full accounts made up to 1989-11-30
dot icon20/03/1990
Return made up to 31/12/89; full list of members
dot icon20/03/1990
Registered office changed on 20/03/90 from: savoy house 140 sauchiehall street glasgow G2 3DH
dot icon28/08/1989
Full accounts made up to 1988-11-30
dot icon20/02/1989
Return made up to 18/11/88; full list of members
dot icon29/11/1988
Full accounts made up to 1987-11-30
dot icon04/02/1988
Return made up to 31/12/87; full list of members
dot icon04/02/1988
Full accounts made up to 1986-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Accounts for a small company made up to 1985-11-30
dot icon08/12/1986
Return made up to 14/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, William George Ritchie
Director
18/03/2021 - Present
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLENWOOD PROPERTY COMPANY LIMITED

ALLENWOOD PROPERTY COMPANY LIMITED is an(a) Dissolved company incorporated on 06/10/1959 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLENWOOD PROPERTY COMPANY LIMITED?

toggle

ALLENWOOD PROPERTY COMPANY LIMITED is currently Dissolved. It was registered on 06/10/1959 and dissolved on 24/03/2026.

Where is ALLENWOOD PROPERTY COMPANY LIMITED located?

toggle

ALLENWOOD PROPERTY COMPANY LIMITED is registered at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does ALLENWOOD PROPERTY COMPANY LIMITED do?

toggle

ALLENWOOD PROPERTY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALLENWOOD PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved following liquidation.