This company is commonly known as Allied Contracts (uk) Ltd. The company was founded 12 years ago and was given the registration number SC419983. 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.
Name | : | ALLIED CONTRACTS (UK) LTD |
---|---|---|
Company Number | : | SC419983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2012 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 142 Norfolk Street, Glasgow, G5 9EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
133, Finnieston Street, Glasgow, G3 8HB | Director | 26 June 2020 | Active |
30, Greenlaw Road, Newton Mearns, Glasgow, United Kingdom, G77 6ND | Director | 21 March 2012 | Active |
30, Greenlaw Road, Newton Mearns, Glasgow, Scotland, G77 6ND | Director | 16 March 2020 | Active |
Mr Amjad Raza Chaudry | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 30, Greenlaw Road, Glasgow, Scotland, G77 6ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-28 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2021-10-13 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Gazette | Gazette filings brought up to date. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.