ALLAN DESIGN LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Final Gazette dissolved following liquidation |
01/08/251 August 2025 New | Final Gazette dissolved following liquidation |
01/05/251 May 2025 | Final account prior to dissolution in MVL (final account attached) |
28/01/2528 January 2025 | Registered office address changed from C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O: Begbies Traybor (Central) Llp Suite L1 &L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-28 |
28/10/2128 October 2021 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 2021-10-28 |
28/10/2128 October 2021 | Resolutions |
28/10/2128 October 2021 | Resolutions |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA ANNAS ALLAN |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ALFRED COLIN OGG ALLAN / 06/04/2019 |
12/06/1912 June 2019 | 06/04/19 STATEMENT OF CAPITAL GBP 100 |
07/11/187 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
11/10/1711 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
09/06/169 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
15/06/1515 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/06/145 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | DIRECTOR APPOINTED MRS MOIRA ANNAS ALLAN |
06/06/136 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
05/06/125 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
22/02/1222 February 2012 | APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED |
22/02/1222 February 2012 | CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/06/119 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
07/06/107 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALL MORRICE SECRETARIES LIMITED / 01/10/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED COLIN OGG ALLAN / 01/10/2009 |
11/06/0911 June 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON COWIE |
11/06/0911 June 2009 | DIRECTOR APPOINTED MR ALFRED COLIN OGG ALLAN |
05/06/095 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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