UKBizDB.co.uk

ALLIED INTERNATIONAL UK LTD.

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

This company is commonly known as Allied International Uk Ltd.. The company was founded 45 years ago and was given the registration number SC065519. The firm's registered office is in FALKIRK. You can find them at Allied Buildings Earls Road, Grangemouth, Falkirk, Falkirk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ALLIED INTERNATIONAL UK LTD.
Company Number:SC065519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1978
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Allied Buildings Earls Road, Grangemouth, Falkirk, Falkirk, FK3 8XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allied Buildings, Earls Road, Grangemouth, Falkirk, FK3 8XG

Secretary07 November 2016Active
Allied Buildings, Earls Road, Grangemouth, Falkirk, Scotland, FK3 8XG

Director20 April 2007Active
Allied Buildings, Earls Road, Grangemouth, Falkirk, FK3 8XG

Director07 November 2016Active
Allied Buildings, Earls Road, Grangemouth, Falkirk, FK3 8XG

Director07 November 2016Active
Allied Buildings, Earls Road, Grangemouth, Falkirk, FK3 8XG

Director07 November 2016Active
Wallacerig Ercall Road, Brightons, Falkirk, FK2 0RJ

Secretary02 May 1997Active
Allied Buildings, Earls Road, Grangemouth, Falkirk, Scotland, FK3 8XG

Secretary01 November 2004Active
Wallacerig Ercall Road, Brightons, Falkirk, FK2 0RJ

Secretary-Active
12 Rue De La Riante, Marseille, France, FOREIGN

Director31 January 2005Active
120 Union Place, Brightons, Falkirk, FK2 0FH

Director03 August 2004Active
Allied Buildings, Earls Road, Grangemouth, Falkirk, Scotland, FK3 8XG

Director-Active
11 Spylaw Park, Colinton, Edinburgh, EH13 0LP

Director01 June 1994Active
54 Granton View, Dalgety Bay, KY11 9FX

Director03 August 2004Active
54 Granton View, Dalgety Bay, KY11 9FX

Director03 August 2004Active
Units 7-8 The Chandlery, Quayside, Berwick Upon Tweed, TD15 1HE

Director24 June 2004Active
Kennels Cottage, Dollarbeg, Dollar,

Director-Active

People with Significant Control

Allied International Srl
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:Localita Vascellino, 29010 Nibbiano V.T., Nibbiano, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts amended with accounts type full.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2016-12-19Officers

Appoint person secretary company with name date.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-12-19Officers

Termination secretary company with name termination date.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.