About

Registered Number: SC292048
Date of Incorporation: 20/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: First Floor 2b Valentine Court, Kinnoull Road, Dundee, DD2 3QB

 

Established in 2005, Allison & Stiven Ltd are based in Dundee, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 06 November 2014
AD01 - Change of registered office address 22 October 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 21 July 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
AA - Annual Accounts 13 May 2014
MR04 - N/A 06 March 2014
CH01 - Change of particulars for director 13 December 2013
AR01 - Annual Return 23 October 2013
AA01 - Change of accounting reference date 18 July 2013
MR01 - N/A 11 May 2013
466(Scot) - N/A 08 May 2013
466(Scot) - N/A 04 May 2013
MR04 - N/A 03 May 2013
MR01 - N/A 29 April 2013
MR01 - N/A 29 April 2013
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 17 October 2012
CERTNM - Change of name certificate 23 May 2012
RESOLUTIONS - N/A 22 May 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 28 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 03 August 2007
225 - Change of Accounting Reference Date 05 February 2007
363s - Annual Return 01 November 2006
410(Scot) - N/A 03 April 2006
MEM/ARTS - N/A 28 March 2006
CERTNM - Change of name certificate 23 March 2006
MEM/ARTS - N/A 22 March 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
287 - Change in situation or address of Registered Office 19 December 2005
CERTNM - Change of name certificate 12 December 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2013 Outstanding

N/A

A registered charge 19 April 2013 Outstanding

N/A

A registered charge 10 April 2013 Outstanding

N/A

Standard security 03 December 2010 Fully Satisfied

N/A

Bond & floating charge 15 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.