ALLAN CS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registered office address changed from Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland to Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3TR on 2025-07-29 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with updates |
13/02/2513 February 2025 | Director's details changed for Mr David Innes Ritchie on 2025-02-01 |
15/01/2515 January 2025 | Registered office address changed from 38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 2025-01-15 |
13/12/2413 December 2024 | Registration of charge SC8114020002, created on 2024-12-13 |
13/12/2413 December 2024 | Registration of charge SC8114020001, created on 2024-12-13 |
29/11/2429 November 2024 | Change of details for Sah Scotland Ltd as a person with significant control on 2024-07-12 |
23/05/2423 May 2024 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company