ALLAN CS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered 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

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

13/02/2513 February 2025 Director's details changed for Mr David Innes Ritchie on 2025-02-01

View Document

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

View Document

13/12/2413 December 2024 Registration of charge SC8114020002, created on 2024-12-13

View Document

13/12/2413 December 2024 Registration of charge SC8114020001, created on 2024-12-13

View Document

29/11/2429 November 2024 Change of details for Sah Scotland Ltd as a person with significant control on 2024-07-12

View Document

23/05/2423 May 2024 Incorporation

View Document


More Company Information