DAVID H ALLAN GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Court order

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

09/02/249 February 2024 Application to strike the company off the register

View Document

16/07/2116 July 2021 Court order

View Document

21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/2010 July 2020 APPLICATION FOR STRIKING-OFF

View Document

26/06/2026 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/12/195 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 3 SUITE F001 DOVE WYND STRATHCLYDE BUSINESS PARK BELLSHILL NORTH LANARKSHIRE ML4 3FB SCOTLAND

View Document

03/12/193 December 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

View Document

17/10/1917 October 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

13/07/1713 July 2017 Registered office address changed from , 15 Bouverie Street, Rutherglen, Glasgow, G73 2RX, Scotland to 76 Dumbarton Road Clydebank G81 1UG on 2017-07-13

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 15 BOUVERIE STREET RUTHERGLEN GLASGOW G73 2RX SCOTLAND

View Document

28/11/1628 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 15 BOUVERIE STREET RUTHERGLEN GLASGOW G73 2RY SCOTLAND

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 Registered office address changed from , 15 Bouverie Street, Rutherglen, Glasgow, G73 2RY, Scotland to 76 Dumbarton Road Clydebank G81 1UG on 2016-10-11

View Document

04/05/164 May 2016 Registered office address changed from , 8 Cambuslang Way, Cambuslang Investment Park, Glasgow, G32 8nd to 76 Dumbarton Road Clydebank G81 1UG on 2016-05-04

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 8 CAMBUSLANG WAY CAMBUSLANG INVESTMENT PARK GLASGOW G32 8ND

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCLAREN / 01/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN ALLAN / 01/04/2016

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

15/12/1415 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

23/10/1323 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

29/10/1229 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

14/10/1114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/10/1018 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ALLAN

View Document

09/07/109 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN ALLAN / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

01/12/081 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR STEVEN MCLAREN

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALLAN / 01/06/2008

View Document

06/01/086 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DEC MORT/CHARGE *****

View Document

24/11/0624 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 PARTIC OF MORT/CHARGE *****

View Document

09/12/039 December 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 PARTIC OF MORT/CHARGE *****

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/06/0311 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/036 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/11/9918 November 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/12/988 December 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

23/10/9823 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 97 POLMADIE ROAD GLASGOW G5 0BA

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

21/11/9421 November 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 ADOPT MEM AND ARTS 25/08/94

View Document

22/09/9422 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/942 September 1994

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: 3 MCPHAIL STREET BRIDGETON GLASGOW G40 1EL

View Document

01/09/941 September 1994 COMPANY NAME CHANGED DAVID H ALLAN(JOINERS & BUILDING CONTRACTORS)LIMITED CERTIFICATE ISSUED ON 02/09/94

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/02/9311 February 1993 DEC MORT/CHARGE RELEASE *****

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

03/06/923 June 1992 PARTIC OF MORT/CHARGE *****

View Document

01/04/921 April 1992 DISP,AGM & LAYING ACCS 28/02/92

View Document

28/10/9128 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/919 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

08/01/908 January 1990 DEC MORT/CHARGE 0217

View Document

27/11/8927 November 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/88

View Document

16/09/8816 September 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/87

View Document

31/03/8831 March 1988 DEC MORT/CHARGE 3452A

View Document

02/10/872 October 1987 PARTIC OF MORT/CHARGE 9102

View Document

23/09/8723 September 1987

View Document

23/09/8723 September 1987 REGISTERED OFFICE CHANGED ON 23/09/87 FROM: 115 RIMSDALE ST GLASGOW

View Document

06/08/876 August 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

18/06/8618 June 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

08/09/838 September 1983 CERTIFICATE OF INCORPORATION

View Document

08/09/838 September 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information