David h Allan (Joiners & Building Contractors) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-09-30
Trade Debtors£8,495 -17,451%
Employees£3 -66.67%
Total assets£1,082 -155,651%

DAVID H. ALLAN GROUP LIMITED

Details

Company type Private Limited Company, Active
Company Number SC151917
Record last updated Friday, September 9, 2016 4:19:21 AM UTC
Official Address 8 Cambuslang Way Investment Park Shettleston
There are 18 companies registered at this street
Locality Shettleston
Region Glasgow City, Scotland
Postal Code G328ND
Sector Joinery installation

Charts

Visits

DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82022-1201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 25, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Aug 6, 2014 Annual return Annual return
Financials Oct 23, 2013 Annual accounts Annual accounts
Registry Jul 30, 2013 Annual return Annual return
Financials Oct 29, 2012 Annual accounts Annual accounts
Registry Aug 7, 2012 Annual return Annual return
Registry Aug 7, 2012 Change of particulars for director Change of particulars for director
Financials Oct 14, 2011 Annual accounts Annual accounts
Registry Aug 9, 2011 Annual return Annual return
Registry Aug 9, 2010 Annual return 14151... Annual return 14151...
Registry Aug 9, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Jul 9, 2010 Annual accounts Annual accounts
Registry Jul 1, 2010 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Mar 25, 2010 Resignation of one Director Resignation of one Director
Registry Mar 25, 2010 Resignation of one Director 14151... Resignation of one Director 14151...
Registry Jan 1, 2010 Resignation of 2 people: one Contracts Manager and one Director (a man) Resignation of 2 people: one Contracts Manager and one Director (a man)
Financials Sep 3, 2009 Annual accounts Annual accounts
Registry Aug 11, 2009 Annual return Annual return
Registry Aug 10, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 10, 2009 Notice of change of directors or secretaries or in their particulars 14151... Notice of change of directors or secretaries or in their particulars 14151...
Financials Dec 1, 2008 Annual accounts Annual accounts
Registry Jul 31, 2008 Annual return Annual return
Financials Jan 7, 2008 Annual accounts Annual accounts
Registry Oct 4, 2007 Annual return Annual return
Registry Mar 2, 2007 Dec mort/charge Dec mort/charge
Financials Nov 24, 2006 Annual accounts Annual accounts
Registry Aug 11, 2006 Annual return Annual return
Financials Jan 30, 2006 Annual accounts Annual accounts
Registry Aug 8, 2005 Annual return Annual return
Registry Jun 13, 2005 Resignation of a director Resignation of a director
Registry Jun 1, 2005 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Financials Dec 17, 2004 Annual accounts Annual accounts
Registry Aug 9, 2004 Annual return Annual return
Registry Mar 6, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 11, 2003 Annual return Annual return
Registry Jul 29, 2003 Appointment of a director Appointment of a director
Registry Jul 29, 2003 Appointment of a director 14151... Appointment of a director 14151...
Registry Jul 29, 2003 Resignation of a director Resignation of a director
Registry Jul 29, 2003 Appointment of a director Appointment of a director
Registry Jul 29, 2003 Appointment of a director 14151... Appointment of a director 14151...
Financials Jul 24, 2003 Annual accounts Annual accounts
Registry Jul 23, 2003 Four appointments: 4 men Four appointments: 4 men
Registry Jul 22, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jan 6, 2003 Annual accounts Annual accounts
Registry Aug 9, 2002 Annual return Annual return
Financials Jan 7, 2002 Annual accounts Annual accounts
Registry Jul 25, 2001 Annual return Annual return
Financials Feb 1, 2001 Annual accounts Annual accounts
Registry Jan 18, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 7, 2000 Annual return Annual return
Financials Feb 9, 2000 Annual accounts Annual accounts
Registry Dec 3, 1999 Annual return Annual return
Financials May 9, 1999 Annual accounts Annual accounts
Registry Dec 8, 1998 Change of accounting reference date Change of accounting reference date
Registry Oct 23, 1998 Annual return Annual return
Registry Sep 11, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 24, 1998 Annual accounts Annual accounts
Registry Sep 29, 1997 Annual return Annual return
Financials Jun 2, 1997 Annual accounts Annual accounts
Registry Oct 10, 1996 Annual return Annual return
Financials Mar 26, 1996 Annual accounts Annual accounts
Registry Aug 14, 1995 Annual return Annual return
Registry Dec 29, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 21, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 21, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Sep 21, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 9, 1994 Alter mem and arts Alter mem and arts
Registry Sep 2, 1994 Company name change Company name change
Registry Sep 2, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 1, 1994 Change of name certificate Change of name certificate
Registry Aug 17, 1994 Three appointments: 3 men Three appointments: 3 men
Registry Jul 14, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 12, 1994 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)