Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Malcolm Allan LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • 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 date2024-03-31
Trade Debtors£1,535,119 0%
Employees£119 -6.73%
Total assets£3,477,071 -3.34%

Details

Company type Private Limited Company, Active
Company Number SC153441
Record last updated Sunday, April 20, 2025 11:55:47 PM UTC
Official Address 1 Central Boulevard Park Bonnybridge And Larbert
There are 7 companies registered at this street
Locality Bonnybridge And Larbert
Region Falkirk, Scotland
Postal Code FK54RU
Sector Processing and preserving of meat

Charts

Visits

MALCOLM ALLAN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32020-12022-122024-92024-1201

Searches

MALCOLM ALLAN LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-82022-52022-122025-101

Directors

Document Type Publication date Download link
Registry Jul 15, 2024 Three appointments: 3 men Three appointments: 3 men
Registry Jul 15, 2024 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 15, 2024 Resignation of 3 people: one Shareholder (25-50%) Resignation of 3 people: one Shareholder (25-50%)
Registry Nov 5, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 1, 2019 Three appointments: 3 men Three appointments: 3 men
Registry Apr 27, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Apr 27, 2016 Resignation of one Shareholder (25-50%) Resignation of one Shareholder (25-50%)
Registry Apr 19, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Dec 12, 2013 Change of registered office address Change of registered office address
Registry Dec 7, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 9, 2013 Annual return Annual return
Financials Jun 10, 2013 Annual accounts Annual accounts
Registry Jun 4, 2013 Alteration to mortgage/charge Alteration to mortgage/charge
Registry May 29, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 11, 2012 Annual return Annual return
Financials May 14, 2012 Annual accounts Annual accounts
Registry Oct 25, 2011 Annual return Annual return
Financials May 3, 2011 Annual accounts Annual accounts
Registry Oct 28, 2010 Annual return Annual return
Registry Oct 7, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Oct 7, 2010 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 7, 2010 Alteration to mortgage/charge 14153... Alteration to mortgage/charge 14153...
Financials May 19, 2010 Annual accounts Annual accounts
Registry Dec 2, 2009 Annual return Annual return
Financials May 12, 2009 Annual accounts Annual accounts
Financials Dec 4, 2008 Annual accounts 14153... Annual accounts 14153...
Registry Nov 18, 2008 Annual return Annual return
Registry Nov 5, 2007 Annual return 14153... Annual return 14153...
Financials May 16, 2007 Annual accounts Annual accounts
Registry Nov 2, 2006 Annual return Annual return
Financials Nov 2, 2006 Annual accounts Annual accounts
Registry Nov 10, 2005 Annual return Annual return
Registry May 4, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 28, 2005 Particulars of mortgage/charge 14153... Particulars of mortgage/charge 14153...
Registry Apr 20, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 15, 2005 Particulars of mortgage/charge 14153... Particulars of mortgage/charge 14153...
Registry Apr 14, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 14, 2005 Particulars of mortgage/charge 14153... Particulars of mortgage/charge 14153...
Registry Apr 14, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Apr 13, 2005 Annual accounts Annual accounts
Registry Apr 5, 2005 Change of accounting reference date Change of accounting reference date
Registry Feb 7, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Nov 3, 2004 Annual accounts Annual accounts
Registry Nov 3, 2004 Annual return Annual return
Financials Jan 10, 2004 Annual accounts Annual accounts
Registry Oct 30, 2003 Annual return Annual return
Financials Jul 21, 2003 Annual accounts Annual accounts
Registry Oct 16, 2002 Annual return Annual return
Financials Oct 16, 2002 Annual accounts Annual accounts
Registry Oct 16, 2001 Annual return Annual return
Financials Sep 14, 2001 Annual accounts Annual accounts
Registry Jan 18, 2001 Annual return Annual return
Financials Nov 25, 1999 Annual accounts Annual accounts
Registry Nov 24, 1999 Annual return Annual return
Financials Nov 5, 1998 Annual accounts Annual accounts
Registry Nov 5, 1998 Annual return Annual return
Financials Jul 27, 1998 Annual accounts Annual accounts
Registry Oct 9, 1997 Annual return Annual return
Registry Dec 31, 1996 Annual return 14153... Annual return 14153...
Financials Nov 14, 1996 Annual accounts Annual accounts
Financials Oct 3, 1996 Annual accounts 14153... Annual accounts 14153...
Registry Jan 11, 1996 Annual return Annual return
Registry Oct 11, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 7, 1994 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Oct 7, 1994 Resignation of one Nominee Secretary Resignation of one Nominee Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)