ALLSTAFF LIMITED

Register to unlock more data on OkredoRegister

ALLSTAFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC091361

Incorporation date

24/01/1985

Size

Dormant

Contacts

Registered address

Registered address

Studio 3002 Mile End Mill, 12 Seedhill Road, Paisley PA1 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon07/04/2026
Registered office address changed from 4 County Place Paisley PA1 1BN to Studio 3002 Mile End Mill 12 Seedhill Road Paisley PA1 1JS on 2026-04-07
dot icon07/04/2026
Change of details for Allstaff Group Limited as a person with significant control on 2026-04-01
dot icon07/04/2026
Director's details changed for Mrs Gillian Graham on 2026-04-01
dot icon07/04/2026
Director's details changed for Mrs Carolyn Laura Moir Grant on 2026-04-01
dot icon29/07/2025
Second filing for the appointment of Ryan Robert Robinson as a director
dot icon26/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon27/05/2025
Director's details changed for Mr Ryan Robert Robinson on 2025-01-29
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon04/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/02/2024
Amended accounts for a dormant company made up to 2022-12-31
dot icon08/08/2023
Appointment of Mrs Gillian Graham as a director on 2023-08-08
dot icon08/08/2023
Appointment of Mr Ryan Robert Robinson as a director on 2023-08-08
dot icon18/07/2023
Micro company accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Director's details changed for Mrs Carolyn Laura Moir Grant on 2022-06-01
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon15/09/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon10/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon10/05/2018
Director's details changed for Carolyn Laura Moir-Grant on 2018-04-30
dot icon01/05/2018
Cessation of Joan Agnes Sim as a person with significant control on 2016-04-06
dot icon01/05/2018
Notification of Allstaff Group Limited as a person with significant control on 2016-04-06
dot icon30/04/2018
Director's details changed for Carolyn Laura Moir-Grant on 2018-04-30
dot icon30/04/2018
Termination of appointment of Joan Agnes Sim as a director on 2018-04-30
dot icon30/04/2018
Appointment of Carolyn Laura Moir-Grant as a director on 2018-04-30
dot icon16/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon24/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon27/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon07/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon24/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon09/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/05/2011
Director's details changed for Mrs Joan Agnes Sim on 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mrs Joan Agnes Sim on 2010-05-31
dot icon12/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/06/2009
Return made up to 31/05/09; full list of members
dot icon01/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/06/2008
Return made up to 31/05/08; full list of members
dot icon05/06/2008
Director appointed joan agnes sim
dot icon05/06/2008
Appointment terminated director and secretary sheena fleming
dot icon05/06/2008
Appointment terminated director paul fleming
dot icon12/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon12/06/2007
Return made up to 31/05/07; full list of members
dot icon16/04/2007
Accounts made up to 2007-03-31
dot icon21/06/2006
Return made up to 31/05/06; full list of members
dot icon05/04/2006
Accounts made up to 2006-03-31
dot icon11/08/2005
Accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 31/05/05; full list of members
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon13/04/2004
Accounts made up to 2004-03-31
dot icon18/06/2003
Return made up to 31/05/03; full list of members
dot icon26/04/2003
Accounts made up to 2003-03-31
dot icon13/06/2002
Return made up to 31/05/02; full list of members
dot icon11/04/2002
Accounts made up to 2002-03-31
dot icon11/07/2001
Director's particulars changed
dot icon11/07/2001
Return made up to 31/05/01; full list of members
dot icon12/04/2001
Accounts made up to 2001-03-31
dot icon21/12/2000
Accounts made up to 2000-03-31
dot icon13/06/2000
Return made up to 31/05/00; full list of members
dot icon01/07/1999
Accounts made up to 1999-03-31
dot icon18/06/1999
Return made up to 31/05/99; full list of members
dot icon18/06/1998
Accounts made up to 1998-03-31
dot icon16/06/1998
Return made up to 31/05/98; change of members
dot icon09/01/1998
Accounts made up to 1997-03-31
dot icon25/06/1997
Return made up to 31/05/97; no change of members
dot icon25/07/1996
New director appointed
dot icon23/07/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
Return made up to 31/05/96; full list of members
dot icon13/06/1995
Return made up to 31/05/95; no change of members
dot icon20/04/1995
Accounts made up to 1995-03-31
dot icon25/01/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 31/05/94; no change of members
dot icon25/03/1994
Resolutions
dot icon25/11/1993
Full accounts made up to 1993-03-31
dot icon21/05/1993
Return made up to 31/05/93; full list of members
dot icon13/04/1993
Resolutions
dot icon13/04/1993
Resolutions
dot icon13/04/1993
Resolutions
dot icon15/12/1992
Full accounts made up to 1992-03-31
dot icon16/06/1992
Return made up to 31/05/92; no change of members
dot icon20/06/1991
Full accounts made up to 1991-03-31
dot icon17/06/1991
Return made up to 31/05/91; no change of members
dot icon15/03/1991
Full accounts made up to 1990-03-31
dot icon15/03/1991
Return made up to 31/12/90; full list of members
dot icon27/11/1990
Certificate of change of name
dot icon15/02/1990
Full accounts made up to 1989-03-31
dot icon15/02/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon09/03/1989
Full accounts made up to 1988-03-31
dot icon21/01/1988
Full accounts made up to 1987-03-31
dot icon08/01/1988
Return made up to 31/12/87; full list of members
dot icon10/04/1987
Director resigned;new director appointed
dot icon31/03/1987
Certificate of change of name
dot icon26/03/1987
Secretary resigned;new secretary appointed
dot icon13/03/1987
Registered office changed on 13/03/87 from: 24 castle street edinburgh EH2 3JQ
dot icon13/03/1987
Secretary resigned;new secretary appointed
dot icon13/03/1987
Director resigned;new director appointed
dot icon13/03/1987
Full accounts made up to 1986-03-31
dot icon13/03/1987
Return made up to 31/12/86; full list of members
dot icon12/03/1987
Secretary resigned;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
2.00
-
2022
0
2.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joan Agnes Sim
Director
28/05/2008 - 30/04/2018
5
Mrs Carolyn Laura Moir Grant
Director
30/04/2018 - Present
4
Fleming, Paul
Director
06/06/1996 - 28/05/2008
1
Graham, Gillian
Director
08/08/2023 - Present
3
Robinson, Ryan Robert
Director
08/08/2023 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLSTAFF LIMITED

ALLSTAFF LIMITED is an(a) Active company incorporated on 24/01/1985 with the registered office located at Studio 3002 Mile End Mill, 12 Seedhill Road, Paisley PA1 1JS. There are currently 3 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 ALLSTAFF LIMITED?

toggle

ALLSTAFF LIMITED is currently Active. It was registered on 24/01/1985 .

Where is ALLSTAFF LIMITED located?

toggle

ALLSTAFF LIMITED is registered at Studio 3002 Mile End Mill, 12 Seedhill Road, Paisley PA1 1JS.

What does ALLSTAFF LIMITED do?

toggle

ALLSTAFF LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLSTAFF LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from 4 County Place Paisley PA1 1BN to Studio 3002 Mile End Mill 12 Seedhill Road Paisley PA1 1JS on 2026-04-07.