DAVID H ALLAN GROUP LIMITED

Register to unlock more data on OkredoRegister

DAVID H ALLAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC084532

Incorporation date

08/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Dumbarton Road, Clydebank G81 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1983)
dot icon02/04/2025
Court order
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon09/02/2024
Application to strike the company off the register
dot icon16/07/2021
Court order
dot icon06/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon21/07/2020
First Gazette notice for voluntary strike-off
dot icon10/07/2020
Application to strike the company off the register
dot icon26/06/2020
Satisfaction of charge 7 in full
dot icon05/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon03/12/2019
Registered office address changed from 3 Suite F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB Scotland to 76 Dumbarton Road Clydebank G81 1UG on 2019-12-03
dot icon17/10/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon05/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon12/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon13/07/2017
Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RX Scotland to 3 Suite F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB on 2017-07-13
dot icon28/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon11/10/2016
Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland to 15 Bouverie Street Rutherglen Glasgow G73 2RX on 2016-10-11
dot icon04/05/2016
Registered office address changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8nd to 15 Bouverie Street Rutherglen Glasgow G73 2RY on 2016-05-04
dot icon18/04/2016
Director's details changed for Mr Steven Mclaren on 2016-04-01
dot icon18/04/2016
Director's details changed for Mr George Martin Allan on 2016-04-01
dot icon08/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon15/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon23/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon29/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon19/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon14/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon18/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon09/08/2010
Termination of appointment of David Allan as a secretary
dot icon09/07/2010
Accounts for a medium company made up to 2010-03-31
dot icon15/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr George Martin Allan on 2009-10-01
dot icon03/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon01/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon29/10/2008
Return made up to 28/09/08; full list of members
dot icon29/10/2008
Director appointed mr steven mclaren
dot icon28/10/2008
Director's change of particulars / george allan / 01/06/2008
dot icon06/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon02/10/2007
Return made up to 28/09/07; full list of members
dot icon07/03/2007
Return made up to 28/09/06; full list of members
dot icon02/03/2007
Dec mort/charge *
dot icon24/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon25/10/2005
Return made up to 28/09/05; full list of members
dot icon15/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon18/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon12/10/2004
Return made up to 28/09/04; full list of members
dot icon01/03/2004
Partic of mort/charge *
dot icon09/12/2003
Return made up to 28/09/03; full list of members
dot icon04/11/2003
Director resigned
dot icon15/10/2003
Partic of mort/charge *
dot icon24/07/2003
Accounts for a medium company made up to 2003-03-31
dot icon11/06/2003
Declaration of assistance for shares acquisition
dot icon11/06/2003
Resolutions
dot icon06/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon24/10/2002
Return made up to 28/09/02; full list of members
dot icon07/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon29/10/2001
Return made up to 28/09/01; full list of members
dot icon01/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon19/10/2000
Return made up to 28/09/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon18/11/1999
Return made up to 28/09/99; full list of members
dot icon09/05/1999
Full accounts made up to 1998-08-31
dot icon08/12/1998
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon23/10/1998
Return made up to 28/09/98; no change of members
dot icon11/09/1998
Registered office changed on 11/09/98 from: 97 polmadie road glasgow G5 0BA
dot icon24/06/1998
Accounts for a small company made up to 1997-08-31
dot icon16/10/1997
Return made up to 28/09/97; no change of members
dot icon02/06/1997
Accounts for a medium company made up to 1996-08-31
dot icon09/10/1996
Return made up to 28/09/96; full list of members
dot icon26/03/1996
Accounts for a medium company made up to 1995-08-31
dot icon11/01/1996
Return made up to 28/09/95; no change of members
dot icon06/06/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 28/09/94; no change of members
dot icon22/09/1994
Memorandum and Articles of Association
dot icon22/09/1994
Resolutions
dot icon02/09/1994
Registered office changed on 02/09/94 from: 3 mcphail street bridgeton glasgow G40 1EL
dot icon01/09/1994
Certificate of change of name
dot icon03/05/1994
Full accounts made up to 1993-08-31
dot icon10/01/1994
Return made up to 28/09/93; full list of members
dot icon03/03/1993
Accounts for a small company made up to 1992-08-31
dot icon11/02/1993
Dec mort/charge release *
dot icon11/01/1993
Director's particulars changed
dot icon04/01/1993
Return made up to 28/09/92; no change of members
dot icon01/07/1992
Accounts for a small company made up to 1991-08-31
dot icon03/06/1992
Partic of mort/charge *
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon28/10/1991
Director's particulars changed
dot icon28/10/1991
Return made up to 28/09/91; no change of members
dot icon09/09/1991
Full group accounts made up to 1990-08-31
dot icon26/06/1991
Return made up to 14/01/90; full list of members
dot icon02/05/1991
Return made up to 28/09/90; full list of members
dot icon26/11/1990
New director appointed
dot icon21/09/1990
Full group accounts made up to 1989-08-31
dot icon08/01/1990
Dec mort/charge 0217
dot icon27/11/1989
Return made up to 14/01/89; full list of members
dot icon27/11/1989
Director resigned;new director appointed
dot icon02/11/1989
Group accounts for a small company made up to 1988-08-31
dot icon16/09/1988
Group accounts for a small company made up to 1987-08-31
dot icon31/03/1988
Dec mort/charge 3452A
dot icon02/10/1987
Partic of mort/charge 9102
dot icon23/09/1987
Registered office changed on 23/09/87 from: 115 rimsdale st glasgow
dot icon06/08/1987
Return made up to 29/07/87; full list of members
dot icon06/08/1987
Accounts for a small company made up to 1986-08-31
dot icon18/06/1986
Return made up to 20/05/86; full list of members
dot icon08/09/1983
Miscellaneous
dot icon08/09/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
28/09/2020
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/06/2021
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

0

No officers data available.

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAVID H ALLAN GROUP LIMITED

DAVID H ALLAN GROUP LIMITED is an(a) Active company incorporated on 08/09/1983 with the registered office located at 76 Dumbarton Road, Clydebank G81 1UG. There is currently no 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 DAVID H ALLAN GROUP LIMITED?

toggle

DAVID H ALLAN GROUP LIMITED is currently Active. It was registered on 08/09/1983 .

Where is DAVID H ALLAN GROUP LIMITED located?

toggle

DAVID H ALLAN GROUP LIMITED is registered at 76 Dumbarton Road, Clydebank G81 1UG.

What does DAVID H ALLAN GROUP LIMITED do?

toggle

DAVID H ALLAN GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DAVID H ALLAN GROUP LIMITED?

toggle

The latest filing was on 02/04/2025: Court order.