About

Registered Number: SC061086
Date of Incorporation: 09/11/1976 (47 years and 5 months ago)
Company Status: Active
Registered Address: 4 Lynedoch Place, Glasgow, G3 6AB

 

Having been setup in 1976, G.W.Allan Ltd are based in Glasgow, it's status at Companies House is "Active". We don't know the number of employees at the business. The organisation has 5 directors listed as Aggarwal, Narinder Kumar, Allan, Shona, Allan, George Washington, Allan, Winifred Mary, Kaura, Rajan Kumar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGGARWAL, Narinder Kumar 08 November 2007 - 1
ALLAN, George Washington N/A 21 November 2002 1
ALLAN, Winifred Mary N/A 20 November 2002 1
KAURA, Rajan Kumar 08 November 2007 24 February 2011 1
Secretary Name Appointed Resigned Total Appointments
ALLAN, Shona 20 November 2002 04 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 30 January 2020
CS01 - N/A 10 January 2019
AA - Annual Accounts 24 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 January 2016
MR04 - N/A 07 December 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 February 2015
DISS40 - Notice of striking-off action discontinued 04 June 2014
AA - Annual Accounts 03 June 2014
GAZ1 - First notification of strike-off action in London Gazette 30 May 2014
AR01 - Annual Return 04 March 2014
AR01 - Annual Return 21 April 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 01 March 2013
AA - Annual Accounts 02 July 2012
AA01 - Change of accounting reference date 15 June 2012
466(Scot) - N/A 15 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 15 June 2012
466(Scot) - N/A 09 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 02 August 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 25 September 2008
225 - Change of Accounting Reference Date 20 February 2008
363a - Annual Return 28 January 2008
353 - Register of members 28 January 2008
410(Scot) - N/A 21 November 2007
RESOLUTIONS - N/A 15 November 2007
419a(Scot) - N/A 15 November 2007
419a(Scot) - N/A 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 November 2007
AA - Annual Accounts 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 21 January 2005
AA - Annual Accounts 13 October 2004
363a - Annual Return 23 January 2004
AA - Annual Accounts 24 October 2003
AUD - Auditor's letter of resignation 18 June 2003
363a - Annual Return 23 January 2003
AA - Annual Accounts 13 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 November 2002
363a - Annual Return 30 January 2002
353 - Register of members 30 January 2002
363a - Annual Return 30 January 2002
AA - Annual Accounts 28 January 2002
419b(Scot) - N/A 21 February 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 28 January 2001
RESOLUTIONS - N/A 11 December 2000
MEM/ARTS - N/A 11 December 2000
169 - Return by a company purchasing its own shares 11 December 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 22 December 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 30 November 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 24 December 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 02 December 1992
AA - Annual Accounts 08 January 1992
363s - Annual Return 08 January 1992
363 - Annual Return 20 February 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 14 April 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 24 May 1988
AA - Annual Accounts 24 May 1988
363 - Annual Return 06 May 1987
AA - Annual Accounts 09 April 1987
287 - Change in situation or address of Registered Office 30 July 1986
AA - Annual Accounts 11 June 1986
287 - Change in situation or address of Registered Office 11 June 1986
363 - Annual Return 08 May 1986
AA - Annual Accounts 07 August 1985
363 - Annual Return 08 July 1985
363 - Annual Return 25 July 1984
395 - Particulars of a mortgage or charge 17 March 1977
MISC - Miscellaneous document 09 November 1976
NEWINC - New incorporation documents 09 November 1976

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 May 2012 Outstanding

N/A

Floating charge 08 November 2007 Outstanding

N/A

Standard security 27 November 1981 Fully Satisfied

N/A

Standard security 21 November 1980 Fully Satisfied

N/A

Standard security 28 December 1977 Fully Satisfied

N/A

Floating charge 11 March 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.