UKBizDB.co.uk

ALLIED ACOUSTICS LTD.

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

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.

Company Information

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:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Dornie Court, Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland, G46 8AU

Secretary28 July 1995Active
1 Dornie Court, Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland, G46 8AU

Director16 January 2014Active
1 Dornie Court, Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland, G46 8AU

Director08 December 1994Active
49 Saunders Court, Barrhead, Glasgow, G78 1ER

Secretary08 December 1994Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary08 December 1994Active
4 Garfield Place, Stepps, Glasgow, G33 6EG

Director08 December 1994Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director08 December 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-08-27Gazette

Gazette dissolved liquidation.

Download
2022-05-27Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Resolution

Resolution.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Miscellaneous

Legacy.

Download
2017-02-10Document replacement

Second filing of annual return with made up date.

Download
2016-12-13Return

Legacy.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-12-13Officers

Change person secretary company with change date.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Officers

Change person director company with change date.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-01Capital

Capital cancellation shares.

Download
2014-07-01Capital

Capital cancellation shares.

Download
2014-07-01Capital

Capital return purchase own shares.

Download
2014-07-01Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.