This company is commonly known as Allied Acoustics Ltd.. The company was founded 29 years ago and was given the registration number SC154800. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 43320 - Joinery installation.
Name | : | ALLIED ACOUSTICS LTD. |
---|---|---|
Company Number | : | SC154800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 December 1994 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Dornie Court, Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland, G46 8AU | Secretary | 28 July 1995 | Active |
1 Dornie Court, Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland, G46 8AU | Director | 16 January 2014 | Active |
1 Dornie Court, Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland, G46 8AU | Director | 08 December 1994 | Active |
49 Saunders Court, Barrhead, Glasgow, G78 1ER | Secretary | 08 December 1994 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Secretary | 08 December 1994 | Active |
4 Garfield Place, Stepps, Glasgow, G33 6EG | Director | 08 December 1994 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Director | 08 December 1994 | Active |
Mr Bruce James Hamilton | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1 Dornie Court, Thornliebank Industrial Estate, Glasgow, Scotland, G46 8AU |
Nature of control | : |
|
Mr James Burns Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1 Dornie Court, Thornliebank Industrial Estate, Glasgow, Scotland, G46 8AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-27 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-27 | Resolution | Resolution. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-10 | Miscellaneous | Legacy. | Download |
2017-02-10 | Document replacement | Second filing of annual return with made up date. | Download |
2016-12-13 | Return | Legacy. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
2016-12-13 | Officers | Change person secretary company with change date. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Officers | Change person director company with change date. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-01 | Capital | Capital cancellation shares. | Download |
2014-07-01 | Capital | Capital cancellation shares. | Download |
2014-07-01 | Capital | Capital return purchase own shares. | Download |
2014-07-01 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.