ALLIED HOLDINGS (UK) LTD

Register to unlock more data on OkredoRegister

ALLIED HOLDINGS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC216298

Incorporation date

01/03/2001

Size

Full

Contacts

Registered address

Registered address

230 Balmore Road, Glasgow, G22 6LJCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon07/07/2025
Full accounts made up to 2024-04-30
dot icon09/04/2025
Appointment of Mr Peter Ewen Facenna as a director on 2025-04-09
dot icon06/02/2025
Notification of Allied Holdings (Uk) 2014 Limited as a person with significant control on 2016-04-06
dot icon06/02/2025
Cessation of Geraldo Facenna as a person with significant control on 2020-03-06
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon13/01/2024
Full accounts made up to 2023-04-30
dot icon16/06/2023
Director's details changed for Mr Geraldo Facenna on 2023-06-15
dot icon01/11/2022
Full accounts made up to 2022-04-30
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon26/01/2022
Full accounts made up to 2021-04-30
dot icon05/05/2021
Full accounts made up to 2020-04-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon01/04/2020
Registration of charge SC2162980011, created on 2020-03-26
dot icon17/03/2020
Satisfaction of charge 9 in full
dot icon17/03/2020
Satisfaction of charge 10 in full
dot icon17/03/2020
Satisfaction of charge 8 in full
dot icon12/03/2020
Termination of appointment of Michael Angelo Facenna as a director on 2020-03-06
dot icon12/03/2020
Cessation of Michael Facenna as a person with significant control on 2020-03-06
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon03/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon01/02/2019
Full accounts made up to 2018-04-30
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon07/02/2018
Director's details changed for Mr Michael Angelo Facenna on 2018-02-07
dot icon07/02/2018
Director's details changed for Mr Geraldo Facenna on 2018-02-07
dot icon01/02/2018
Full accounts made up to 2017-04-30
dot icon23/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon27/12/2016
Termination of appointment of Peter Alan Russell as a secretary on 2016-12-19
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon02/02/2016
Full accounts made up to 2015-04-30
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon15/01/2015
Director's details changed for Geraldo Facenna on 2014-04-30
dot icon27/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon30/05/2014
All of the property or undertaking has been released from charge 8
dot icon29/05/2014
All of the property or undertaking has been released from charge 9
dot icon12/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon10/03/2014
Amended group of companies' accounts made up to 2013-04-30
dot icon23/09/2013
Group of companies' accounts made up to 2013-04-30
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon13/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon15/10/2012
Appointment of Mr Peter Alan Russell as a secretary
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon06/03/2012
Director's details changed for Geraldo Facenna on 2011-08-31
dot icon06/03/2012
Termination of appointment of John Baxter as a secretary
dot icon01/11/2011
Group of companies' accounts made up to 2011-04-30
dot icon04/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon27/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 10
dot icon02/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon02/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon02/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon28/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon24/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon24/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon24/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon09/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon16/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon13/03/2009
Return made up to 01/03/09; full list of members
dot icon15/10/2008
Group of companies' accounts made up to 2008-04-30
dot icon25/04/2008
Accounting reference date extended from 31/01/2008 to 30/04/2008
dot icon12/03/2008
Return made up to 01/03/08; full list of members
dot icon17/01/2008
Dec mort/charge *
dot icon31/10/2007
Partic of mort/charge *
dot icon14/08/2007
Group of companies' accounts made up to 2007-01-31
dot icon19/03/2007
Return made up to 01/03/07; full list of members
dot icon22/11/2006
Full accounts made up to 2006-01-31
dot icon09/10/2006
Registered office changed on 09/10/06 from: scott moncrieff 25 bothwell street glasgow G2 6NL
dot icon28/09/2006
Certificate of change of name
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon16/03/2006
Return made up to 01/03/06; full list of members
dot icon18/01/2006
Partic of mort/charge *
dot icon04/01/2006
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon15/12/2005
Particulars of contract relating to shares
dot icon15/12/2005
Ad 28/11/05--------- £ si 200000@1=200000 £ ic 185000/385000
dot icon10/12/2005
Partic of mort/charge *
dot icon06/12/2005
Resolutions
dot icon06/12/2005
£ nc 200000/515000 26/11/05
dot icon31/10/2005
Accounts for a small company made up to 2005-03-31
dot icon16/03/2005
Return made up to 01/03/05; full list of members
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 01/03/04; full list of members
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon28/03/2003
Return made up to 01/03/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon18/10/2002
Partic of mort/charge *
dot icon09/10/2002
Partic of mort/charge *
dot icon10/04/2002
Partic of mort/charge *
dot icon14/03/2002
Secretary's particulars changed;director's particulars changed
dot icon14/03/2002
Nc inc already adjusted 20/02/02
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Ad 20/02/02--------- £ si 184998@1
dot icon13/03/2002
Return made up to 01/03/02; full list of members
dot icon07/03/2002
Partic of mort/charge *
dot icon05/03/2002
Director's particulars changed
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Registered office changed on 05/03/02 from: 37 manse road bearsden glasgow lanarkshire G61 3PN
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
Director resigned
dot icon01/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Facenna, Geraldo
Director
01/03/2001 - Present
53
Facenna, Peter Ewen
Director
09/04/2025 - Present
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED HOLDINGS (UK) LTD

ALLIED HOLDINGS (UK) LTD is an(a) Active company incorporated on 01/03/2001 with the registered office located at 230 Balmore Road, Glasgow, G22 6LJ. There are currently 2 active directors 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 HOLDINGS (UK) LTD?

toggle

ALLIED HOLDINGS (UK) LTD is currently Active. It was registered on 01/03/2001 .

Where is ALLIED HOLDINGS (UK) LTD located?

toggle

ALLIED HOLDINGS (UK) LTD is registered at 230 Balmore Road, Glasgow, G22 6LJ.

What does ALLIED HOLDINGS (UK) LTD do?

toggle

ALLIED HOLDINGS (UK) LTD 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 ALLIED HOLDINGS (UK) LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.