ALLIED CONSTRUCTION SERVICES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ALLIED CONSTRUCTION SERVICES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC154899

Incorporation date

13/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

230 Carnegie Road, Hillington Industrial Estate, Glasgow G52 4NACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1994)
dot icon10/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/05/2024
Registered office address changed from 1 Auchingramont Road Hamilton South Lanarkshire ML3 6JP to 230 Carnegie Road Hillington Industrial Estate Glasgow G52 4NA on 2024-05-24
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon11/01/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-13 with updates
dot icon19/10/2018
Cancellation of shares. Statement of capital on 2018-10-17
dot icon19/10/2018
Purchase of own shares.
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Termination of appointment of Aileen Geraghty as a secretary on 2016-12-13
dot icon30/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon24/01/2017
Cancellation of shares. Statement of capital on 2016-12-12
dot icon17/01/2017
Purchase of own shares.
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon01/02/2013
Secretary's details changed for Aileen Geraghty on 2012-12-10
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon21/12/2009
Director's details changed for Michael Geraghty on 2009-12-13
dot icon23/12/2008
Return made up to 13/12/08; full list of members
dot icon23/12/2008
Appointment terminated director john geraghty
dot icon08/12/2008
Registered office changed on 08/12/2008 from 9 erskine square hillington industrial estate glasgow G52 4BJ
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 13/12/07; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 13/12/06; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/12/2005
Return made up to 13/12/05; full list of members
dot icon23/01/2005
Return made up to 13/12/04; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon11/01/2004
Return made up to 13/12/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2002-12-31
dot icon22/12/2002
Return made up to 13/12/02; full list of members
dot icon21/05/2002
Accounts for a small company made up to 2001-12-31
dot icon07/02/2002
Return made up to 13/12/01; full list of members
dot icon22/01/2002
Return made up to 13/12/00; no change of members
dot icon19/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/11/2001
Accounts for a small company made up to 1999-12-31
dot icon12/07/2001
Full accounts made up to 1998-12-31
dot icon12/07/2001
Full accounts made up to 1997-12-31
dot icon09/04/2001
New director appointed
dot icon12/02/2001
Return made up to 13/12/98; no change of members
dot icon12/02/2001
Return made up to 13/12/99; full list of members
dot icon31/01/1998
Return made up to 13/12/97; full list of members
dot icon31/01/1998
New secretary appointed
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
Return made up to 13/12/96; no change of members
dot icon22/12/1996
Full accounts made up to 1995-12-31
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Ad 25/05/96--------- £ si 7000@1=7000 £ ic 100/7100
dot icon27/11/1996
£ nc 10000/50000 25/05/96
dot icon27/03/1996
Registered office changed on 27/03/96 from: ballantyne road hillington industrial estate glasgow G52 4BN
dot icon29/01/1996
Return made up to 13/12/95; full list of members
dot icon16/03/1995
Certificate of change of name
dot icon16/03/1995
Certificate of change of name
dot icon15/02/1995
Secretary resigned;new secretary appointed
dot icon15/02/1995
Director resigned;new director appointed
dot icon09/02/1995
Registered office changed on 09/02/95 from: 19 colhoun ave hillington industrial estate hillington G53
dot icon09/02/1995
Ad 20/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon13/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
760.10K
-
0.00
878.94K
-
2022
21
864.27K
-
0.00
866.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geraghty, Michael
Director
13/12/1994 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALLIED CONSTRUCTION SERVICES (SCOTLAND) LIMITED

ALLIED CONSTRUCTION SERVICES (SCOTLAND) LIMITED is an(a) Active company incorporated on 13/12/1994 with the registered office located at 230 Carnegie Road, Hillington Industrial Estate, Glasgow G52 4NA. 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 ALLIED CONSTRUCTION SERVICES (SCOTLAND) LIMITED?

toggle

ALLIED CONSTRUCTION SERVICES (SCOTLAND) LIMITED is currently Active. It was registered on 13/12/1994 .

Where is ALLIED CONSTRUCTION SERVICES (SCOTLAND) LIMITED located?

toggle

ALLIED CONSTRUCTION SERVICES (SCOTLAND) LIMITED is registered at 230 Carnegie Road, Hillington Industrial Estate, Glasgow G52 4NA.

What does ALLIED CONSTRUCTION SERVICES (SCOTLAND) LIMITED do?

toggle

ALLIED CONSTRUCTION SERVICES (SCOTLAND) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ALLIED CONSTRUCTION SERVICES (SCOTLAND) LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-07 with updates.