About

Registered Number: SC392213
Date of Incorporation: 26/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 3a Park Terrace, Glasgow, G3 6BY

 

Established in 2011, Allbar Facility Management Solutions Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Donald 17 December 2012 29 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MACKIE, Gordon 26 January 2011 03 August 2011 1
BRIAN REID LTD. 26 January 2011 26 January 2011 1
NARPLAN ACCOUNTING SERVICES 10 November 2011 22 November 2012 1
NARPLAN ACCOUNTING SERVICES 03 August 2011 22 September 2011 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 March 2020
CS01 - N/A 03 March 2020
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
CS01 - N/A 29 January 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 07 February 2018
DISS40 - Notice of striking-off action discontinued 20 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 14 February 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
AA - Annual Accounts 25 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 01 November 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 05 February 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
TM02 - Termination of appointment of secretary 22 November 2012
AA - Annual Accounts 22 November 2012
SH01 - Return of Allotment of shares 08 November 2012
AD01 - Change of registered office address 08 November 2012
AD01 - Change of registered office address 07 June 2012
AR01 - Annual Return 14 March 2012
AP04 - Appointment of corporate secretary 16 November 2011
TM02 - Termination of appointment of secretary 04 October 2011
AP04 - Appointment of corporate secretary 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AD01 - Change of registered office address 21 September 2011
AP01 - Appointment of director 04 April 2011
SH01 - Return of Allotment of shares 04 April 2011
AP03 - Appointment of secretary 04 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
NEWINC - New incorporation documents 26 January 2011

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.