Advanced company searchLink opens in new window

ALLEN ASSOCIATES HOLDINGS LIMITED

Company number SC659390

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)
05 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 October 2023
05 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company 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 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/23
08 Jul 2024 TM01 Termination of appointment of Derek William Johnston as a director on 5 July 2024
18 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
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
26 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
21 Dec 2022 PSC02 Notification of Forsyths Limited as a person with significant control on 13 December 2022
14 Dec 2022 AD01 Registered office address changed from 23 Brickfield Craigellachie Aberlour AB38 9TD Scotland to Morayshire Copperworks Rothes Aberlour Moray AB38 7AD on 14 December 2022
14 Dec 2022 AP01 Appointment of Mr Richard Ernest Forsyth as a director on 13 December 2022
14 Dec 2022 AP01 Appointment of Mr Derek William Johnston as a director on 13 December 2022
14 Dec 2022 AP01 Appointment of Mr Neil Alexander Grant as a director on 13 December 2022
14 Dec 2022 PSC07 Cessation of Scott Duncan Allen as a person with significant control on 13 December 2022
30 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
27 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
28 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
28 Apr 2021 AP01 Appointment of Mr Martin Thomas Smith as a director on 16 April 2020
06 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
01 Mar 2021 AA01 Previous accounting period shortened from 30 April 2021 to 30 November 2020
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 749
17 Aug 2020 MA Memorandum and Articles of Association
17 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association