UKBizDB.co.uk

ALLAN AND DEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allan And Dey Limited. The company was founded 80 years ago and was given the registration number SC022763. The firm's registered office is in ABERDEEN. You can find them at 45 Sinclair Road, , Aberdeen, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:ALLAN AND DEY LIMITED
Company Number:SC022763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1944
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:45 Sinclair Road, Aberdeen, AB11 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rutland Court, Edinburgh, United Kingdom, EH3 8EY

Corporate Secretary20 April 2004Active
Flat 3, 80 Park Street, London, England, W1K 6NQ

Director30 September 1996Active
13 St Ronans Drive, Peterculter, Aberdeen, AB14 0RA

Director21 April 2004Active
Pinewood, Grampian Terrace, Torphins Banchory, AB31 4JS

Secretary08 January 1999Active
42 Bedford Place, Aberdeen, Scotland, AB2 3NX

Secretary-Active
32 Langdykes Crescent, Cove, Aberdeen, AB12 3HF

Secretary14 March 2003Active
Pinewood, Grampian Terrace, Torphins Banchory, AB31 4JS

Director07 January 1994Active
49 Rubislaw Den South, Aberdeen, AB15 4BD

Director31 May 1990Active
5 Kinkell Road, Craigiebuckler, Aberdeen, AB1 8HQ

Director-Active
The Beeches, Banchory Devenick, Aberdeen, AB12 5YD

Director-Active
32 Langdykes Crescent, Cove, Aberdeen, AB12 3HF

Director06 July 1992Active
499 North Deeside Road, Cults, Aberdeen, AB15 9ES

Director20 April 2004Active
499 North Deeside Road, Cults, Aberdeen, AB15 9ES

Director-Active
14 Sutherland Avenue, Pollokshields, Glasgow, G41 4JH

Director08 June 1994Active
Mannerston House, Linlithgow, EH49 7ND

Director07 April 1997Active
64 Duthie Terrace, Aberdeen, AB1 6LR

Director-Active
4 Kirkton Road, Westhill, AB32 6LF

Director30 September 1996Active
Marchmont 42 Rubislaw Den South, Aberdeen, AB15 4BB

Director-Active

People with Significant Control

Mr Alistair Morgan Erskine
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:Scotland
Address:Unit 9, Longman Centre, Aberdeen, Scotland, AB12 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Address

Change registered office address company with date old address new address.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type small.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2019-03-21Capital

Capital statement capital company with date currency figure.

Download
2019-03-21Insolvency

Legacy.

Download
2019-03-21Resolution

Resolution.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type small.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type full.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type full.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.