ALLAN WATER DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

21/05/2521 May 2025 Group of companies' accounts made up to 2024-07-31

View Document

20/12/2420 December 2024 Resolutions

View Document

22/11/2422 November 2024 Change of share class name or designation

View Document

04/11/244 November 2024 Cessation of David Charles Stirling as a person with significant control on 2022-07-27

View Document

04/11/244 November 2024 Second filing of Confirmation Statement dated 2022-08-31

View Document

04/11/244 November 2024 Notification of The Stirling Family Investment Co Ltd as a person with significant control on 2022-07-27

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/03/2321 March 2023 Group of companies' accounts made up to 2022-07-31

View Document

05/09/225 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/07/2229 July 2022 Change of share class name or designation

View Document

29/04/2229 April 2022 Group of companies' accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

03/05/183 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0722000018

View Document

06/09/166 September 2016 31/08/16 Statement of Capital gbp 1675001

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/05/1513 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

23/10/1423 October 2014 ARTICLES OF ASSOCIATION

View Document

23/10/1423 October 2014 ALTER ARTICLES 29/09/2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR BRIAN IAN ROBERTSON

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR JAMES BAXTER

View Document

26/06/1426 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/06/1426 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/06/1426 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

26/06/1426 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

01/04/141 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

22/01/1422 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/09/136 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

08/09/108 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

02/04/102 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN STIRLING

View Document

02/04/102 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STIRLING

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH STIRLING

View Document

27/05/0927 May 2009 SECRETARY APPOINTED MR JAMES BAXTER

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM DEANSTON HOUSE DOUNE BY STIRLING FK16 6AD

View Document

11/09/0811 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

02/06/072 June 2007 PARTIC OF MORT/CHARGE *****

View Document

25/09/0625 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DEC MORT/CHARGE RELEASE *****

View Document

02/06/062 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

24/10/0524 October 2005 PARTIC OF MORT/CHARGE *****

View Document

20/10/0520 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

18/11/0318 November 2003 PARTIC OF MORT/CHARGE *****

View Document

29/08/0329 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS; AMEND

View Document

28/05/0328 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 98 WEST GEORGE STREET GLASGOW G2 1PJ

View Document

21/06/0221 June 2002 DEC MORT/CHARGE *****

View Document

30/05/0230 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

11/12/0111 December 2001 PARTIC OF MORT/CHARGE *****

View Document

03/12/013 December 2001 PARTIC OF MORT/CHARGE *****

View Document

25/09/0125 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

22/02/0122 February 2001 PARTIC OF MORT/CHARGE *****

View Document

08/02/018 February 2001 PARTIC OF MORT/CHARGE *****

View Document

30/01/0130 January 2001 PARTIC OF MORT/CHARGE *****

View Document

06/10/006 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 NC INC ALREADY ADJUSTED 28/07/00

View Document

08/08/008 August 2000 £ NC 100000/2000000 28/0

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9923 October 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: 24B KENILWORTH ROAD BRIDGE OF ALLAN STIRLING

View Document

05/09/975 September 1997 SHARE ISSUE 31/07/97

View Document

05/09/975 September 1997 NC INC ALREADY ADJUSTED 31/07/97

View Document

28/08/9728 August 1997 £ NC 100/100000 31/07/97

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

21/11/8921 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/8816 May 1988 COMPANY NAME CHANGED STIRLING CONTRACTS (SCOTLAND) LI MITED CERTIFICATE ISSUED ON 17/05/88

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

09/01/879 January 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

31/07/8031 July 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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