DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED

Company Documents

DateDescription
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

06/12/196 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

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

View Accounts

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

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

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

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

View Accounts

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

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

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

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 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN ALLAN / 31/07/2012

View Document

07/08/127 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

09/08/119 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

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

View Document

09/08/109 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

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

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON MARTIN

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINDSAY

View Document

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

View Document

11/08/0911 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MARTIN / 01/07/2008

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALLAN / 01/08/2008

View Document

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

View Document

31/07/0831 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 12/07/07; 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

11/08/0611 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 PARTIC OF MORT/CHARGE *****

View Document

11/08/0311 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

09/08/029 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

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

View Document

25/07/0125 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

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

View Document

07/08/007 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. 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 12/07/98; FULL LIST OF MEMBERS

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

29/09/9729 September 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

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

View Document

10/10/9610 October 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

29/12/9429 December 1994 PARTIC OF MORT/CHARGE *****

View Document

21/09/9421 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 ADOPT MEM AND ARTS 25/08/94

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: 97 POLMADIE ROAD GLASGOW STRATHCLYDE G5 0BA

View Document

01/09/941 September 1994 COMPANY NAME CHANGED DAVID H. ALLAN GROUP LIMITED CERTIFICATE ISSUED ON 02/09/94

View Document

14/07/9414 July 1994 SECRETARY RESIGNED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 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