About

Registered Number: SC209809
Date of Incorporation: 08/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor Office Westway Enterprise Centre, Peasiehill Road, Arbroath, DD11 2NJ,

 

Allards International Ltd was established in 2000, it has a status of "Active". The company has one director. This company is VAT Registered in the UK. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERIKSSON, Per Owe 08 August 2000 26 November 2003 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 27 November 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 31 May 2017
CH01 - Change of particulars for director 07 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 12 June 2009
287 - Change in situation or address of Registered Office 24 November 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 24 May 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 09 August 2004
RESOLUTIONS - N/A 01 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
410(Scot) - N/A 23 September 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 05 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 18 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.