David h Allan (Joiners & Building Contractors) Ltd
Full Company Report
|
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
|
|
Last balance sheet date | 2019-09-30 | |
Trade Debtors | £8,495 | -17,451% |
Employees | £3 | -66.67% |
Total assets | £1,082 | -155,651% |
DAVID H. ALLAN GROUP LIMITED
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 25, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Aug 6, 2014 |
Annual return
|  |
Financials |
Oct 23, 2013 |
Annual accounts
|  |
Registry |
Jul 30, 2013 |
Annual return
|  |
Financials |
Oct 29, 2012 |
Annual accounts
|  |
Registry |
Aug 7, 2012 |
Annual return
|  |
Registry |
Aug 7, 2012 |
Change of particulars for director
|  |
Financials |
Oct 14, 2011 |
Annual accounts
|  |
Registry |
Aug 9, 2011 |
Annual return
|  |
Registry |
Aug 9, 2010 |
Annual return 14151...
|  |
Registry |
Aug 9, 2010 |
Resignation of one Secretary
|  |
Financials |
Jul 9, 2010 |
Annual accounts
|  |
Registry |
Jul 1, 2010 |
Resignation of one Company Director and one Secretary (a man)
|  |
Registry |
Mar 25, 2010 |
Resignation of one Director
|  |
Registry |
Mar 25, 2010 |
Resignation of one Director 14151...
|  |
Registry |
Jan 1, 2010 |
Resignation of 2 people: one Contracts Manager and one Director (a man)
|  |
Financials |
Sep 3, 2009 |
Annual accounts
|  |
Registry |
Aug 11, 2009 |
Annual return
|  |
Registry |
Aug 10, 2009 |
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...
|  |
Financials |
Dec 1, 2008 |
Annual accounts
|  |
Registry |
Jul 31, 2008 |
Annual return
|  |
Financials |
Jan 7, 2008 |
Annual accounts
|  |
Registry |
Oct 4, 2007 |
Annual return
|  |
Registry |
Mar 2, 2007 |
Dec mort/charge
|  |
Financials |
Nov 24, 2006 |
Annual accounts
|  |
Registry |
Aug 11, 2006 |
Annual return
|  |
Financials |
Jan 30, 2006 |
Annual accounts
|  |
Registry |
Aug 8, 2005 |
Annual return
|  |
Registry |
Jun 13, 2005 |
Resignation of a director
|  |
Registry |
Jun 1, 2005 |
Resignation of one Manager and one Director (a man)
|  |
Financials |
Dec 17, 2004 |
Annual accounts
|  |
Registry |
Aug 9, 2004 |
Annual return
|  |
Registry |
Mar 6, 2004 |
Particulars of mortgage/charge
|  |
Registry |
Aug 11, 2003 |
Annual return
|  |
Registry |
Jul 29, 2003 |
Appointment of a director
|  |
Registry |
Jul 29, 2003 |
Appointment of a director 14151...
|  |
Registry |
Jul 29, 2003 |
Resignation of a director
|  |
Registry |
Jul 29, 2003 |
Appointment of a director
|  |
Registry |
Jul 29, 2003 |
Appointment of a director 14151...
|  |
Financials |
Jul 24, 2003 |
Annual accounts
|  |
Registry |
Jul 23, 2003 |
Four appointments: 4 men
|  |
Registry |
Jul 22, 2003 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Jan 6, 2003 |
Annual accounts
|  |
Registry |
Aug 9, 2002 |
Annual return
|  |
Financials |
Jan 7, 2002 |
Annual accounts
|  |
Registry |
Jul 25, 2001 |
Annual return
|  |
Financials |
Feb 1, 2001 |
Annual accounts
|  |
Registry |
Jan 18, 2001 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Aug 7, 2000 |
Annual return
|  |
Financials |
Feb 9, 2000 |
Annual accounts
|  |
Registry |
Dec 3, 1999 |
Annual return
|  |
Financials |
May 9, 1999 |
Annual accounts
|  |
Registry |
Dec 8, 1998 |
Change of accounting reference date
|  |
Registry |
Oct 23, 1998 |
Annual return
|  |
Registry |
Sep 11, 1998 |
Change in situation or address of registered office
|  |
Financials |
Jun 24, 1998 |
Annual accounts
|  |
Registry |
Sep 29, 1997 |
Annual return
|  |
Financials |
Jun 2, 1997 |
Annual accounts
|  |
Registry |
Oct 10, 1996 |
Annual return
|  |
Financials |
Mar 26, 1996 |
Annual accounts
|  |
Registry |
Aug 14, 1995 |
Annual return
|  |
Registry |
Dec 29, 1994 |
Particulars of mortgage/charge
|  |
Registry |
Sep 21, 1994 |
Director resigned, new director appointed
|  |
Registry |
Sep 21, 1994 |
Notice of accounting reference date
|  |
Registry |
Sep 21, 1994 |
Director resigned, new director appointed
|  |
Registry |
Sep 9, 1994 |
Alter mem and arts
|  |
Registry |
Sep 2, 1994 |
Company name change
|  |
Registry |
Sep 2, 1994 |
Change in situation or address of registered office
|  |
Registry |
Sep 1, 1994 |
Change of name certificate
|  |
Registry |
Aug 17, 1994 |
Three appointments: 3 men
|  |
Registry |
Jul 14, 1994 |
Director resigned, new director appointed
|  |
Registry |
Jul 12, 1994 |
Two appointments: 2 men
|  |