ALLAN & HANEL LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 1441 CUMBERNAULD ROAD GLASGOW G33 1AN UNITED KINGDOM

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDIES LLP

View Document

29/11/1929 November 2019 CESSATION OF DAVID ANDREW ALLAN AS A PSC

View Document

29/11/1929 November 2019 CESSATION OF GRAEME JOHN DAVIDSON AS A PSC

View Document

29/11/1929 November 2019 CESSATION OF GRAEME JOHN DAVIDSON AS A PSC

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY DAVID ALLAN

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR JOHN PAUL BENNETT

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVIDSON

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR MURRAY WARNER

View Document

29/11/1929 November 2019 CESSATION OF DAVID ANDREW ALLAN AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

04/01/184 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW ALLAN

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME JOHN DAVIDSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR RUDY HANEL

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE NIVEN

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE NIVEN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 SECRETARY APPOINTED DAVID ANDREW ALLAN

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY ISOBEL HANEL

View Document

20/03/1620 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW ALLAN / 01/04/2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 1441 CUMBERNAULD ROAD GLASGOW G33 1AN

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUDY HANEL / 01/04/2015

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ISOBEL ANNE HANEL / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW ALLAN / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUDY HANEL / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE MARIE NIVEN / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN DAVIDSON / 01/04/2015

View Document

23/03/1523 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

01/02/141 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 DIRECTOR APPOINTED MS ELAINE MARIE NIVEN

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MS ELAINE MARIE NIVEN

View Document

23/04/1323 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/02/1226 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ISOBEL ANNE HANEL / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUDY HANEL / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN DAVIDSON / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW ALLAN / 07/10/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/01/095 January 2009 DIRECTOR APPOINTED GRAEME JOHN DAVIDSON

View Document

16/04/0816 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/03/0719 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTIC OF MORT/CHARGE *****

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 90 SAINT VINCENT STREET GLASGOW G2 5UB

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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