About

Registered Number: SC475987
Date of Incorporation: 24/04/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 230 Balmore Road, Glasgow, G22 6LJ

 

Based in Glasgow, Allied Holdings (UK) 2014 Ltd was setup in 2014, it's status in the Companies House registry is set to "Active". Paterson, Iain Angus, Facenna, Kirsten Karolina are the current directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FACENNA, Kirsten Karolina 30 September 2015 06 March 2020 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Iain Angus 30 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
MR01 - N/A 01 April 2020
PSC02 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
PSC07 - N/A 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 03 May 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH03 - Change of particulars for secretary 07 February 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 07 February 2017
RESOLUTIONS - N/A 17 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 02 February 2016
AP01 - Appointment of director 30 October 2015
AP01 - Appointment of director 30 October 2015
AP03 - Appointment of secretary 30 October 2015
AP01 - Appointment of director 30 October 2015
AR01 - Annual Return 30 April 2015
CERTNM - Change of name certificate 21 October 2014
RESOLUTIONS - N/A 21 October 2014
RESOLUTIONS - N/A 18 August 2014
RESOLUTIONS - N/A 18 August 2014
SH01 - Return of Allotment of shares 18 August 2014
SH06 - Notice of cancellation of shares 18 August 2014
SH19 - Statement of capital 18 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 August 2014
CAP-SS - N/A 18 August 2014
MA - Memorandum and Articles 18 August 2014
NEWINC - New incorporation documents 24 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.