Advanced company searchLink opens in new window

ALLEN ASSOCIATES (H.P.E.) LIMITED

Company number SC201596

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)
18 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
05 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 October 2023
05 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/23
05 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/23
05 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/23
08 Jul 2024 TM01 Termination of appointment of Derek William Johnston as a director on 5 July 2024
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
01 Nov 2023 MR01 Registration of charge SC2015960003, created on 25 October 2023
09 Aug 2023 AA01 Current accounting period shortened from 12 December 2023 to 31 October 2023
25 Jul 2023 AA Total exemption full accounts made up to 12 December 2022
25 Jul 2023 AA01 Previous accounting period extended from 30 November 2022 to 12 December 2022
21 Dec 2022 AP01 Appointment of Mr Richard Ernest Forsyth as a director on 13 December 2022
21 Dec 2022 AD01 Registered office address changed from 23 Brickfield Road, Craigellachie, Aberlour Moray AB38 9TD to Morayshire Copperworks Rothes Aberlour Moray AB38 7AD on 21 December 2022
21 Dec 2022 AP01 Appointment of Mr Derek William Johnston as a director on 13 December 2022
21 Dec 2022 TM02 Termination of appointment of Sandra Elizabeth Allen as a secretary on 13 December 2022
15 Dec 2022 AP01 Appointment of Mr Neil Alexander Grant as a director on 13 December 2022
14 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Dec 2022 SH06 Cancellation of shares. Statement of capital on 26 May 2011
  • GBP 749
13 Dec 2022 MR04 Satisfaction of charge 2 in full
13 Dec 2022 MR04 Satisfaction of charge 1 in full
29 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 16 November 2016
29 Nov 2022 RP04AR01 Second filing of the annual return made up to 16 November 2015
29 Nov 2022 RP04AR01 Second filing of the annual return made up to 16 November 2014
29 Nov 2022 RP04AR01 Second filing of the annual return made up to 16 November 2013
29 Nov 2022 RP04AR01 Second filing of the annual return made up to 16 November 2012