This company is commonly known as Allhut Limited. The company was founded 16 years ago and was given the registration number SC333674. The firm's registered office is in FALKIRK. You can find them at 2 Melville Street, , Falkirk, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALLHUT LIMITED |
---|---|---|
Company Number | : | SC333674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2007 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Melville Street, Falkirk, FK1 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Singers Place, Dennyloanhead, Bonnybridge, Scotland, FK4 1FD | Director | 19 August 2010 | Active |
100, West Regent Street, Glasgow, United Kingdom, G2 2QB | Corporate Nominee Secretary | 08 November 2007 | Active |
The Haven, Slamannan Road, Falkirk, FK1 5LF | Director | 14 November 2007 | Active |
73a Wallace Street, Falkirk, FK2 7DR | Director | 05 June 2008 | Active |
Rockville House, Heads Of Glassford, Strathaven, | Nominee Director | 08 November 2007 | Active |
Mrs Claire Margaret Elizabeth Wilson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 79, Singers Place, Bonnybridge, Scotland, FK4 1FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Officers | Change person director company with change date. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-02 | Accounts | Accounts amended with made up date. | Download |
2013-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-19 | Officers | Change person director company with change date. | Download |
2012-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-09 | Address | Change registered office address company with date old address. | Download |
2012-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.