About

Registered Number: SC234172
Date of Incorporation: 16/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 4 Lynedoch Place, Glasgow, G3 6AB

 

G.W. Allan (Holdings) Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 27 February 2018
PSC02 - N/A 25 January 2018
PSC02 - N/A 13 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 03 June 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
CH03 - Change of particulars for secretary 11 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 13 August 2012
AA - Annual Accounts 02 July 2012
AA01 - Change of accounting reference date 14 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 02 August 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 25 September 2008
225 - Change of Accounting Reference Date 01 September 2008
363a - Annual Return 29 July 2008
RESOLUTIONS - N/A 21 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 30 July 2003
SA - Shares agreement 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
410(Scot) - N/A 10 December 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
225 - Change of Accounting Reference Date 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
CERTNM - Change of name certificate 17 September 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.