Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLISON'S FORMAL DRESS HIRE LIMITED
Company Information for

ALLISON'S FORMAL DRESS HIRE LIMITED

12-16 Albyn Place, Aberdeen, AB10 1PS,
Company Registration Number
SC138382
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Allison's Formal Dress Hire Ltd
ALLISON'S FORMAL DRESS HIRE LIMITED was founded on 1992-05-20 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Allison's Formal Dress Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLISON'S FORMAL DRESS HIRE LIMITED
 
Legal Registered Office
12-16 Albyn Place
Aberdeen
AB10 1PS
Other companies in AB10
 
Filing Information
Company Number SC138382
Company ID Number SC138382
Date formed 1992-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-11-30
Account next due 30/11/2020
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-19 04:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLISON'S FORMAL DRESS HIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLISON'S FORMAL DRESS HIRE LIMITED

Current Directors
Officer Role Date Appointed
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 1992-05-20
ALLISON ELIZABETH DEARNESS-MATHEWS
Director 1992-05-20
BERESFORD EDWARD MATHEWS
Director 1992-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-05-20 1992-05-20
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-05-20 1992-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAEBURN CHRISTIE CLARK & WALLACE EURO LIFTING TESTING CERTIFICATION LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE RIGRUN (EUROPE) LIMITED Company Secretary 2007-11-05 CURRENT 1998-10-13 Active
RAEBURN CHRISTIE CLARK & WALLACE D.I.S.C. (BANCHORY) LIMITED Company Secretary 2007-10-22 CURRENT 1978-07-17 Dissolved 2017-04-30
RAEBURN CHRISTIE CLARK & WALLACE AGR SOLUTION SYSTEMS LIMITED Company Secretary 2007-09-27 CURRENT 1999-04-23 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 2 LTD Company Secretary 2007-09-27 CURRENT 2001-03-07 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FINNISTON PROPERTIES LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Active
RAEBURN CHRISTIE CLARK & WALLACE MINELI LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-01-19
RAEBURN CHRISTIE CLARK & WALLACE LABTECH GROUP LIMITED Company Secretary 2007-04-18 CURRENT 2004-03-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE AGL 2007 LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
RAEBURN CHRISTIE CLARK & WALLACE SIERRA ENERGY LIMITED Company Secretary 2006-12-15 CURRENT 1992-10-23 In Administration/Administrative Receiver
RAEBURN CHRISTIE CLARK & WALLACE THE MACKENZIE CLUB LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-02 Active
RAEBURN CHRISTIE CLARK & WALLACE MACKENZIE GOLF LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-22 Active
RAEBURN CHRISTIE CLARK & WALLACE RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED Company Secretary 2006-06-30 CURRENT 2005-12-13 Dissolved 2013-09-03
RAEBURN CHRISTIE CLARK & WALLACE J. BAXTER & SONS (CONTRACTORS) LIMITED Company Secretary 2006-05-31 CURRENT 1936-11-19 Active
RAEBURN CHRISTIE CLARK & WALLACE BUSINESS CONNECTIONS (SCOTLAND) LIMITED Company Secretary 2006-05-23 CURRENT 2002-04-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE THE OPENSPACE TRUST Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
RAEBURN CHRISTIE CLARK & WALLACE CLAN CANCER SUPPORT Company Secretary 2004-06-29 CURRENT 1992-10-07 Active
RAEBURN CHRISTIE CLARK & WALLACE STUCCHI BRENTWOOD HOTELS LIMITED Company Secretary 2004-06-01 CURRENT 1977-06-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE PETROLEUM EQUIPMENT SUPPLY ENGINEERING COMPANY LIMITED Company Secretary 2004-05-01 CURRENT 1998-11-09 Active
RAEBURN CHRISTIE CLARK & WALLACE TWEED HOMES LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DEESIDE CONSULTANTS LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FYVIE GARAGE LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active
RAEBURN CHRISTIE CLARK & WALLACE DOORMAT LIMITED Company Secretary 2003-09-01 CURRENT 2003-03-04 Dissolved 2018-05-22
RAEBURN CHRISTIE CLARK & WALLACE MARKON LIMITED Company Secretary 2003-07-21 CURRENT 1981-10-19 Active
RAEBURN CHRISTIE CLARK & WALLACE LAWRIE (DEMOLITION) LIMITED Company Secretary 2003-01-31 CURRENT 1982-05-05 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES CRUDEN DEVELOPMENTS LIMITED Company Secretary 2002-12-20 CURRENT 2001-12-06 Active
RAEBURN CHRISTIE CLARK & WALLACE BONSQUARE 508 LIMITED Company Secretary 2002-11-19 CURRENT 1996-07-05 Active
RAEBURN CHRISTIE CLARK & WALLACE CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-24 Active
RAEBURN CHRISTIE CLARK & WALLACE THE WORKSHOP UK LIMITED Company Secretary 2002-04-15 CURRENT 1999-06-04 Active
RAEBURN CHRISTIE CLARK & WALLACE PETROLIA DRILLING (UK) LTD. Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2016-02-16
RAEBURN CHRISTIE CLARK & WALLACE JOSS (ABERDEEN) LIMITED Company Secretary 2001-04-11 CURRENT 1934-03-29 Active
RAEBURN CHRISTIE CLARK & WALLACE JOHN ROSS (CHEMISTS) LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SCOTLAND LIMITED Company Secretary 2000-04-24 CURRENT 1976-01-22 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active
RAEBURN CHRISTIE CLARK & WALLACE UNIVERSAL SODEXHO EURASIA LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES HOLDINGS LIMITED Company Secretary 2000-04-18 CURRENT 1998-12-16 Active
RAEBURN CHRISTIE CLARK & WALLACE EASTER TULLOCH LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-04 Active
RAEBURN CHRISTIE CLARK & WALLACE STATA LIMITED Company Secretary 1999-07-16 CURRENT 1998-05-12 Dissolved 2017-11-07
RAEBURN CHRISTIE CLARK & WALLACE DOVE ENERGY LIMITED Company Secretary 1999-05-11 CURRENT 1994-08-17 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DENBURN LIVERY (ABERDEEN) LIMITED Company Secretary 1999-04-09 CURRENT 1999-04-09 Active
RAEBURN CHRISTIE CLARK & WALLACE RAEBURN CHRISTIE TRUSTEES LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 3 LTD Company Secretary 1998-09-30 CURRENT 1998-09-30 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE HILLHEAD ASSOCIATES LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2014-08-29
RAEBURN CHRISTIE CLARK & WALLACE OBJECTIVE RESEARCH LIMITED Company Secretary 1997-10-15 CURRENT 1997-10-15 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE CAMERON COMMUNICATIONS (ABERDEEN) LIMITED Company Secretary 1997-09-18 CURRENT 1997-09-18 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE MONITOR SYSTEMS SCOTLAND LIMITED Company Secretary 1997-07-15 CURRENT 1997-07-15 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 4 LTD Company Secretary 1997-02-12 CURRENT 1997-02-12 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE JALOOSE LIMITED Company Secretary 1997-01-29 CURRENT 1997-01-29 Active
RAEBURN CHRISTIE CLARK & WALLACE INCREASED OIL RECOVERY LIMITED Company Secretary 1996-06-12 CURRENT 1993-11-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE DEEVIEW HOMES LIMITED Company Secretary 1996-01-23 CURRENT 1993-09-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS ROADSTONE LIMITED Company Secretary 1995-03-13 CURRENT 1995-03-01 Active
RAEBURN CHRISTIE CLARK & WALLACE GRANITE CITY HOSPITALITY LTD Company Secretary 1994-12-19 CURRENT 1992-10-30 Active
RAEBURN CHRISTIE CLARK & WALLACE REDBACK DRILLING TOOLS LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
RAEBURN CHRISTIE CLARK & WALLACE KIDDIETECH LIMITED Company Secretary 1994-11-01 CURRENT 1994-10-24 Dissolved 2016-10-11
RAEBURN CHRISTIE CLARK & WALLACE RIVEROAK PROPERTIES LIMITED Company Secretary 1994-08-29 CURRENT 1994-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED Company Secretary 1993-04-05 CURRENT 1984-05-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SPEEDBIRD INNS LIMITED Company Secretary 1992-11-11 CURRENT 1992-02-13 Dissolved 2018-05-08
RAEBURN CHRISTIE CLARK & WALLACE TAM INTERNATIONAL NORTH SEA LIMITED Company Secretary 1991-09-10 CURRENT 1984-12-12 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS SURFACING LIMITED Company Secretary 1991-05-30 CURRENT 1986-06-16 Active
RAEBURN CHRISTIE CLARK & WALLACE SABOX LIMITED Company Secretary 1990-12-31 CURRENT 1985-03-12 Dissolved 2016-09-13
RAEBURN CHRISTIE CLARK & WALLACE BOOKTWIN LIMITED Company Secretary 1990-02-06 CURRENT 1989-12-07 Active
RAEBURN CHRISTIE CLARK & WALLACE DOWANS HOTEL COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1980-07-10 Dissolved 2015-05-02
RAEBURN CHRISTIE CLARK & WALLACE MULCO (ENGINEERING) LIMITED Company Secretary 1989-07-12 CURRENT 1977-01-18 Active
RAEBURN CHRISTIE CLARK & WALLACE FORK TRUCK SERVICES (ABERDEEN) LIMITED Company Secretary 1989-04-19 CURRENT 1978-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS (SCOTLAND) LIMITED Company Secretary 1989-03-14 CURRENT 1977-07-11 Active
RAEBURN CHRISTIE CLARK & WALLACE ORDENS FARMS LIMITED Company Secretary 1988-11-29 CURRENT 1964-04-01 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES C. INNES AND SONS LIMITED Company Secretary 1988-11-28 CURRENT 1963-02-27 Active
RAEBURN CHRISTIE CLARK & WALLACE ALCOHOL SUPPORT LIMITED Company Secretary 1988-11-08 CURRENT 1981-11-12 Dissolved 2018-01-23
RAEBURN CHRISTIE CLARK & WALLACE RIDER-FRENCH CONSULTING LIMITED Company Secretary 1988-09-26 CURRENT 1982-06-24 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE KAPCOT LIMITED Company Secretary 1988-03-11 CURRENT 1988-01-07 Active
RAEBURN CHRISTIE CLARK & WALLACE BRIMMOND TRADING COMPANY LIMITED Company Secretary 1987-08-19 CURRENT 1987-08-19 Dissolved 2015-01-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-12-13Voluntary dissolution strike-off suspended
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-19PSC04Change of details for Allison Elizabeth Dearness-Mathews as a person with significant control on 2020-03-19
2020-03-19CH01Director's details changed for Allison Elizabeth Dearness-Mathews on 2020-03-19
2019-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-06PSC04Change of details for Allison Elizabeth Dearness-Mathews as a person with significant control on 2019-10-15
2019-11-06PSC07CESSATION OF BERESFORD EDWARD MATHEWS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BERESFORD EDWARD MATHEWS
2019-08-31AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01AP04Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01
2019-08-01TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-08-15AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-02-21AA01Previous accounting period extended from 31/05/17 TO 30/11/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-30CH01Director's details changed for Allison Elizabeth Dearness-Mathews on 2017-05-20
2017-02-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31AR0120/05/16 ANNUAL RETURN FULL LIST
2016-02-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-21AR0120/05/15 ANNUAL RETURN FULL LIST
2015-02-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0120/05/14 ANNUAL RETURN FULL LIST
2014-02-21AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0120/05/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0120/05/12 ANNUAL RETURN FULL LIST
2012-02-26AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0120/05/11 ANNUAL RETURN FULL LIST
2011-02-16AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0120/05/10 ANNUAL RETURN FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BERESFORD EDWARD MATHEWS / 20/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON ELIZABETH DEARNESS-MATHEWS / 20/05/2010
2010-06-07CH04SECRETARY'S DETAILS CHNAGED FOR RAEBURN CHRISTIE CLARK & WALLACE on 2010-05-20
2010-02-24AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-18190LOCATION OF DEBENTURE REGISTER
2008-06-18353LOCATION OF REGISTER OF MEMBERS
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS
2008-05-06AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-05363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-25363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-02363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/04
2004-07-14363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-28363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-18363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-19363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-07363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-02-11288cSECRETARY'S PARTICULARS CHANGED
2000-02-09287REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 5 ALFORD PLACE ABERDEEN GRAMPIAN AB10 1YD
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-05-26363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-07363sRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-05-28363sRETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS
1997-03-07410(Scot)PARTIC OF MORT/CHARGE *****
1997-03-03AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-06-11287REGISTERED OFFICE CHANGED ON 11/06/96 FROM: 5 ALFORD PLACE ABERDEEN AB10 1YD
1996-06-06288SECRETARY'S PARTICULARS CHANGED
1996-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/96
1996-06-06363sRETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS
1995-11-14AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-09-28410(Scot)PARTIC OF MORT/CHARGE *****
1995-09-28410(Scot)PARTIC OF MORT/CHARGE *****
1995-06-26363sRETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-05-16363sRETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS
1993-10-19AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-06-18363sRETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS
1992-05-22287REGISTERED OFFICE CHANGED ON 22/05/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1992-05-22288NEW DIRECTOR APPOINTED
1992-05-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-05-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLISON'S FORMAL DRESS HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLISON'S FORMAL DRESS HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-03-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-05-31 £ 21,974
Creditors Due Within One Year 2012-05-31 £ 26,948

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLISON'S FORMAL DRESS HIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 2,838
Current Assets 2013-05-31 £ 59,520
Current Assets 2012-05-31 £ 62,974
Debtors 2013-05-31 £ 0
Debtors 2012-05-31 £ 0
Debtors 2011-05-31 £ 0
Shareholder Funds 2013-05-31 £ 86,642
Shareholder Funds 2012-05-31 £ 86,645
Stocks Inventory 2013-05-31 £ 58,799
Stocks Inventory 2012-05-31 £ 59,996
Tangible Fixed Assets 2013-05-31 £ 49,096
Tangible Fixed Assets 2012-05-31 £ 50,619
Tangible Fixed Assets 2011-05-31 £ 52,142

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLISON'S FORMAL DRESS HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLISON'S FORMAL DRESS HIRE LIMITED
Trademarks
We have not found any records of ALLISON'S FORMAL DRESS HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLISON'S FORMAL DRESS HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ALLISON'S FORMAL DRESS HIRE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ALLISON'S FORMAL DRESS HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLISON'S FORMAL DRESS HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLISON'S FORMAL DRESS HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.