Advanced company searchLink opens in new window

ALLAN & HANEL LIMITED

Company number SC297562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Dec 2019 AD01 Registered office address changed from 1441 Cumbernauld Road Glasgow G33 1AN United Kingdom to Hardies Llp C/O J & E Shepherd 13 Albert Square Dundee DD1 1XA on 2 December 2019
29 Nov 2019 PSC02 Notification of Hardies Llp as a person with significant control on 29 November 2019
29 Nov 2019 AP01 Appointment of Mr Murray Warner as a director on 29 November 2019
29 Nov 2019 PSC07 Cessation of Graeme John Davidson as a person with significant control on 29 November 2019
29 Nov 2019 AP01 Appointment of Mr John Paul Bennett as a director on 29 November 2019
29 Nov 2019 PSC07 Cessation of Graeme John Davidson as a person with significant control on 29 November 2019
29 Nov 2019 PSC07 Cessation of David Andrew Allan as a person with significant control on 29 November 2019
29 Nov 2019 PSC07 Cessation of David Andrew Allan as a person with significant control on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of David Andrew Allan as a director on 29 November 2019
29 Nov 2019 TM02 Termination of appointment of David Andrew Allan as a secretary on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Graeme John Davidson as a director on 29 November 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
29 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
25 Apr 2018 MR04 Satisfaction of charge 1 in full
12 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
04 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
03 Oct 2017 PSC01 Notification of Graeme John Davidson as a person with significant control on 6 April 2016
03 Oct 2017 PSC01 Notification of David Andrew Allan as a person with significant control on 6 April 2016
04 Apr 2017 CS01 Confirmation statement made on 22 February 2017 with updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016