UKBizDB.co.uk

ALLIED PASSENGER VEHICLES LTD.

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

This company is commonly known as Allied Passenger Vehicles Ltd.. The company was founded 23 years ago and was given the registration number SC218959. The firm's registered office is in STRATHCLYDE. You can find them at 230 Balmore Road, Glasgow, Strathclyde, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:ALLIED PASSENGER VEHICLES LTD.
Company Number:SC218959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2001
End of financial year:30 April 2021
Jurisdiction:Scotland
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:230 Balmore Road, Glasgow, Strathclyde, G22 6LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
230 Balmore Road, Glasgow, Strathclyde, G22 6LJ

Director23 May 2001Active
23 West Chapelton Drive, Bearsden, G61 2DA

Secretary23 May 2001Active
55 Penilee Road, Paisley, PA1 3HE

Secretary25 June 2004Active
Hazelhurst, Bank Avenue, Milngavie, Glasgow,

Secretary09 May 2001Active
Ardmore, Kilbryde Crescent, Dunblane, FK15 9AZ

Secretary04 September 2006Active
230 Balmore Road, Glasgow, Strathclyde, G22 6LJ

Secretary05 May 2016Active
Mains Of Aiket, Dunlop, KA3 4DG

Nominee Director09 May 2001Active
230 Balmore Road, Glasgow, Strathclyde, G22 6LJ

Director23 May 2001Active
Hazelhurst, Bank Avenue, Milngavie, Glasgow,

Director09 May 2001Active

People with Significant Control

Mr Michael Facenna
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:Scotland
Address:230, Balmore Road, Glasgow, Scotland, G22 6LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geraldo Facenna
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:Scotland
Address:230, Balmore Road, Glasgow, Scotland, G22 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-05Dissolution

Dissolution application strike off company.

Download
2022-07-29Officers

Termination secretary company with name termination date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption full.

Download
2016-05-26Officers

Appoint person secretary company with name date.

Download
2016-05-26Officers

Termination secretary company with name termination date.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.