This company is commonly known as William R. Allan (scotland) Limited. The company was founded 52 years ago and was given the registration number SC048937. The firm's registered office is in EDINBURGH. You can find them at 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | WILLIAM R. ALLAN (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC048937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Haymarket Square, Edinburgh, Scotland, EH3 8FY | Corporate Secretary | 22 January 2007 | Active |
Mill Lade House, 5 Mill Farm, Aberdour, Scotland, KY38 0RG | Director | 01 November 2020 | Active |
Mill Lade House, 5 Mill Farm, Aberdour, KY3 0RG | Director | 01 June 1989 | Active |
7 Kipling Place, St Neots, Huntingdon, PE19 3RG | Director | 01 January 1991 | Active |
6 Midmar Drive, Edinburgh, EH10 6BT | Secretary | - | Active |
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG | Corporate Secretary | 06 May 1999 | Active |
Benrinnes, The Glebe, Aberdour, KY3 0UN | Director | - | Active |
Benrinnes, The Glebe, Aberdour, KY3 0UN | Director | - | Active |
6 Midmar Drive, Edinburgh, EH10 6BT | Director | - | Active |
31 Boswall Road, Edinburgh, EH5 3RP | Director | - | Active |
73 Boness Road, Grangemouth, FK3 9BJ | Director | 01 June 1992 | Active |
Robert Barclay Bowie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY |
Nature of control | : |
|
Lesley Kay Bowie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Change corporate secretary company with change date. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-01 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Officers | Change corporate secretary company with change date. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.