UKBizDB.co.uk

ALLIED CONTRACTS (FORTHSIDE) LTD

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

This company is commonly known as Allied Contracts (forthside) Ltd. The company was founded 8 years ago and was given the registration number SC536540. The firm's registered office is in GLASGOW. You can find them at 142 Norfolk Street, , Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALLIED CONTRACTS (FORTHSIDE) LTD
Company Number:SC536540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2016
End of financial year:31 May 2018
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:142 Norfolk Street, Glasgow, United Kingdom, G5 9EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 2 Bothwell Street, Glasgow, G2 6LU

Director26 June 2020Active
30, Greenlaw Road, Glasgow, United Kingdom, G77 6ND

Director27 May 2016Active
142, Norfolk Street, Glasgow, United Kingdom, G5 9EQ

Director16 March 2020Active

People with Significant Control

Mr Wajeeh Chaudhry
Notified on:01 June 2020
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:Scotland
Address:30, Greenlaw Road, Glasgow, Scotland, G77 6ND
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-12-05Address

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

Download
2022-06-23Address

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

Download
2022-06-22Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-01Mortgage

Mortgage satisfy charge full.

Download
2016-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.