ALLSTAFF SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALLSTAFF SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC587807

Incorporation date

06/02/2018

Size

Total Exemption Full

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 06/02/2018)
dot icon07/04/2026
Registered office address changed from 4 County Place Paisley PA1 1BN United Kingdom to Studio 3002 12 Seedhill Road Paisley PA1 1JS on 2026-04-07
dot icon07/04/2026
Registered office address changed from Studio 3002 12 Seedhill Road Paisley PA1 1JS Scotland 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 Eot Trustees Limited in Its Capacity as Sole Trustee of the Allstaff Employee Ownership Trust as a person with significant control on 2026-04-01
dot icon17/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Correction of a Director's date of birth incorrectly stated on incorporation / mrs carolyn laura moir grant
dot icon27/05/2025
Director's details changed for Mr Ryan Robert Kennedy Robinson on 2025-01-29
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon07/01/2025
Sub-division of shares on 2024-12-19
dot icon06/01/2025
Change of share class name or designation
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Memorandum and Articles of Association
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon20/07/2023
Change of details for Allstaff Eot Trustees Limited as a person with significant control on 2023-06-19
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Notification of Allstaff Eot Trustees Limited as a person with significant control on 2023-06-19
dot icon03/07/2023
Cessation of Carolyn Laura Moir Grant as a person with significant control on 2023-06-19
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Memorandum and Articles of Association
dot icon20/06/2023
Appointment of Mrs Gillian Graham as a director on 2023-06-20
dot icon16/06/2023
Purchase of own shares.
dot icon16/06/2023
Cancellation of shares. Statement of capital on 2023-05-31
dot icon01/06/2023
Resolutions
dot icon31/05/2023
Termination of appointment of Martin Mcgill as a director on 2023-05-31
dot icon03/05/2023
Satisfaction of charge SC5878070001 in full
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon01/06/2022
Director's details changed for Mrs Carolyn Laura Moir Grant on 2022-06-01
dot icon01/06/2022
Change of details for Mrs Carolyn Laura Moir Grant as a person with significant control on 2022-06-01
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/08/2021
Previous accounting period shortened from 2021-02-28 to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon12/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon11/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon09/01/2020
Director's details changed for Mr Ryan Robert Kennedy Robinson on 2019-12-06
dot icon26/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon16/05/2018
Alterations to floating charge SC5878070002
dot icon11/05/2018
Alterations to floating charge SC5878070001
dot icon08/05/2018
Registration of charge SC5878070002, created on 2018-04-30
dot icon04/05/2018
Registration of charge SC5878070001, created on 2018-04-30
dot icon03/05/2018
Change of share class name or designation
dot icon03/05/2018
Resolutions
dot icon06/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+75.57 % *

* during past year

Cash in Bank

£230.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1.36K
-
0.00
131.00
-
2022
0
1.44K
-
0.00
230.00
-
2022
0
1.44K
-
0.00
230.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.44K £Ascended5.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.00 £Ascended75.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Mcgill
Director
06/02/2018 - 31/05/2023
3
Mrs Carolyn Laura Moir Grant
Director
06/02/2018 - Present
4
Robinson, Ryan Robert Kennedy
Director
06/02/2018 - Present
2
Graham, Gillian
Director
20/06/2023 - Present
3

Persons with Significant Control

3
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 SOLUTIONS LIMITED

ALLSTAFF SOLUTIONS LIMITED is an(a) Active company incorporated on 06/02/2018 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLSTAFF SOLUTIONS LIMITED?

toggle

ALLSTAFF SOLUTIONS LIMITED is currently Active. It was registered on 06/02/2018 .

Where is ALLSTAFF SOLUTIONS LIMITED located?

toggle

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

What does ALLSTAFF SOLUTIONS LIMITED do?

toggle

ALLSTAFF SOLUTIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALLSTAFF SOLUTIONS LIMITED?

toggle

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