UKBizDB.co.uk

ALLAN WATER LIMITED

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

This company is commonly known as Allan Water Limited. The company was founded 39 years ago and was given the registration number SC090988. The firm's registered office is in STIRLING. You can find them at 24b Kenilworth Road, Bridge Of Allan, Stirling, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALLAN WATER LIMITED
Company Number:SC090988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1984
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:24b Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brackenhill, Drymen, Glasgow, G63 0HY

Secretary01 May 2009Active
Brackenhill, Drymen, Glasgow, Scotland, G63 0HY

Director09 November 2015Active
Belvedere, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU

Director04 April 2007Active
20 Pullar Avenue, Bridge Of Allan, Stirling, FK9 4SX

Secretary-Active
Blairhoyle, Port Of Menteith, Stirling, FK8 3LF

Secretary23 July 2002Active
6 Hornel Place, Larbert, FK5 4BP

Director27 July 2006Active
20 Pullar Avenue, Bridge Of Allan, Stirling, FK9 4SX

Director01 January 1988Active
5 Greenhaugh Court, Braco, Dunblane, FK15 9PS

Director-Active
5 Greenhaugh Court, Braco, Dunblane, FK15 9PS

Director-Active
Belvedere, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU

Director23 July 2002Active
24b, Kenilworth Road, Bridge Of Allan, Stirling, United Kingdom, FK9 4DU

Director04 April 2007Active
24b, Kenilworth Road, Bridge Of Allan, Stirling, United Kingdom, FK9 4DU

Director04 April 2007Active
Glen Cottage, Glen Road, Larbert, FK5 4SN

Director23 July 2002Active

People with Significant Control

Mr David Charles Stirling
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:24b, Kenilworth Road, Stirling, FK9 4DU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type small.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type small.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Mortgage

Mortgage satisfy charge full.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-09Officers

Appoint person director company with name date.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Mortgage

Mortgage satisfy charge full.

Download
2014-04-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.