Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLANDER CONSULTING LIMITED
Company Information for

ALLANDER CONSULTING LIMITED

GLASGOW, G2,
Company Registration Number
SC339314
Private Limited Company
Dissolved

Dissolved 2015-05-02

Company Overview

About Allander Consulting Ltd
ALLANDER CONSULTING LIMITED was founded on 2008-03-11 and had its registered office in Glasgow. The company was dissolved on the 2015-05-02 and is no longer trading or active.

Key Data
Company Name
ALLANDER CONSULTING LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
LEDGE 1036 LIMITED08/04/2008
Filing Information
Company Number SC339314
Date formed 2008-03-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2015-05-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ALLANDER CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN THEODORE WELLS
Company Secretary 2008-04-03
NEIL GEORGE CROSSAN
Director 2008-04-03
ANGUS DONALD JOHN MACQUIEN MACINNES
Director 2008-04-03
JAMES ANTHONY PEDRANA
Director 2008-04-03
STEPHEN THEODORE WELLS
Director 2008-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
LC SECRETARIES LIMITED
Company Secretary 2008-03-11 2008-04-03
LEDGE SERVICES LIMITED
Director 2008-03-11 2008-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN THEODORE WELLS MARDON PROJECT SERVICES LIMITED Company Secretary 2008-03-19 CURRENT 2005-04-26 Dissolved 2014-03-16
STEPHEN THEODORE WELLS WYVIS BUILDING SERVICES LIMITED Company Secretary 2007-07-11 CURRENT 1997-07-02 Dissolved 2014-01-07
STEPHEN THEODORE WELLS UBCD LIMITED Company Secretary 2007-06-21 CURRENT 2004-09-10 Dissolved 2013-10-25
STEPHEN THEODORE WELLS WYVIS ROOFING LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-04 Dissolved 2014-01-07
STEPHEN THEODORE WELLS UBC GROUP LTD. Company Secretary 2006-12-18 CURRENT 1980-03-05 Dissolved 2017-09-20
ANGUS DONALD JOHN MACQUIEN MACINNES SABHAL MOR OSTAIG Director 2016-09-08 CURRENT 2009-06-25 Active
ANGUS DONALD JOHN MACQUIEN MACINNES TAYLOR & FRASER LIMITED Director 2015-02-25 CURRENT 1994-12-20 Active
ANGUS DONALD JOHN MACQUIEN MACINNES KIRKINTILLOCH COMMUNITY SPORTS CLUB Director 2013-11-06 CURRENT 2013-11-06 Active
ANGUS DONALD JOHN MACQUIEN MACINNES ALLANDER RECRUITMENT LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2013-12-27
ANGUS DONALD JOHN MACQUIEN MACINNES WYVIS BUILDING SERVICES LIMITED Director 2010-04-28 CURRENT 1997-07-02 Dissolved 2014-01-07
JAMES ANTHONY PEDRANA SEALLADH NA BEINNE MOIRE Director 2017-02-01 CURRENT 2005-09-14 Active
JAMES ANTHONY PEDRANA ACERMETRIC PROJECTS LTD Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
JAMES ANTHONY PEDRANA ACERMETRIC DEVELOPMENTS LIMITED Director 2013-07-19 CURRENT 2013-01-04 Active - Proposal to Strike off
JAMES ANTHONY PEDRANA DORMITORY DEVELOPMENTS LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2014-10-03
JAMES ANTHONY PEDRANA UBC DEVELOPMENTS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2018-03-27
JAMES ANTHONY PEDRANA ALLANDER RECRUITMENT LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2013-12-27
JAMES ANTHONY PEDRANA ACERMETRIC SCOTLAND LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2013-08-30
JAMES ANTHONY PEDRANA SHORESCAN LTD Director 2009-09-09 CURRENT 2009-09-01 Active
JAMES ANTHONY PEDRANA MARDON PROJECT SERVICES LIMITED Director 2008-03-19 CURRENT 2005-04-26 Dissolved 2014-03-16
JAMES ANTHONY PEDRANA WYVIS BUILDING SERVICES LIMITED Director 2007-07-11 CURRENT 1997-07-02 Dissolved 2014-01-07
JAMES ANTHONY PEDRANA WYVIS ROOFING LIMITED Director 2007-04-16 CURRENT 2007-04-04 Dissolved 2014-01-07
JAMES ANTHONY PEDRANA SHORESCAN SERVICES LTD. Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
JAMES ANTHONY PEDRANA UBCD LIMITED Director 2004-09-10 CURRENT 2004-09-10 Dissolved 2013-10-25
STEPHEN THEODORE WELLS CHALLISTER CONSULTING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
STEPHEN THEODORE WELLS MARDON PROJECT SERVICES LIMITED Director 2008-03-19 CURRENT 2005-04-26 Dissolved 2014-03-16
STEPHEN THEODORE WELLS WYVIS BUILDING SERVICES LIMITED Director 2007-07-11 CURRENT 1997-07-02 Dissolved 2014-01-07
STEPHEN THEODORE WELLS WYVIS ROOFING LIMITED Director 2007-04-16 CURRENT 2007-04-04 Dissolved 2014-01-07
STEPHEN THEODORE WELLS UBC GROUP LTD. Director 2006-12-18 CURRENT 1980-03-05 Dissolved 2017-09-20

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
2015-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-02O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 11-13 HENDERSON DRIVE INVERNESS IV1 1TR
2012-07-09CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-07-094.2(Scot)NOTICE OF WINDING UP ORDER
2012-04-05AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-16LATEST SOC16/03/12 STATEMENT OF CAPITAL;GBP 40000
2012-03-16AR0111/03/12 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THEODORE WELLS / 06/10/2011
2011-12-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-14AR0111/03/11 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE CROSSAN / 11/03/2011
2011-05-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY PEDRANA / 01/10/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS DONALD JOHN MACQUIEN MACINNES / 01/10/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE CROSSAN / 01/10/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THEODORE WELLS / 01/10/2010
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN THEODORE WELLS / 01/10/2010
2010-03-18AR0111/03/10 FULL LIST
2010-02-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-02-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-1288(2)AD 03/04/08 GBP SI 39999@1=39999 GBP IC 1/40000
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED STEPHEN THEODORE WELLS
2008-04-18288aDIRECTOR APPOINTED JAMES ANTHONY PEDRANA
2008-04-18353LOCATION OF REGISTER OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY LC SECRETARIES LIMITED
2008-04-18288aDIRECTOR APPOINTED ANGUS DONALD JOHN MACQUIEN MACINNES
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR LEDGE SERVICES LIMITED
2008-04-18288aDIRECTOR APPOINTED NEIL GEORGE CROSSAN
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2008-04-18225CURREXT FROM 31/03/2009 TO 30/06/2009
2008-04-09123NC INC ALREADY ADJUSTED 03/04/08
2008-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-09RES04GBP NC 1000/100000 03/04/2008
2008-04-04CERTNMCOMPANY NAME CHANGED LEDGE 1036 LIMITED CERTIFICATE ISSUED ON 08/04/08
2008-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ALLANDER CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-07-13
Petitions to Wind Up (Companies)2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against ALLANDER CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-12-22 Outstanding BIBBY FACTORS SCOTLAND LIMITED
FLOATING CHARGE 2009-02-28 Outstanding CATTLES INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of ALLANDER CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLANDER CONSULTING LIMITED
Trademarks
We have not found any records of ALLANDER CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLANDER CONSULTING 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 (78200 - Temporary employment agency activities) as ALLANDER CONSULTING LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ALLANDER CONSULTING 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyALLANDER CONSULTING LIMITEDEvent Date2012-07-13
Registered Office: 11-13 Henderson Drive, Inverness, IV1 1TR. I, Donald McNaught, Chartered Accountant hereby give notice that I was appointed Interim Liquidator of Allander Consulting Limited on 2 July 2012, by Interlocutor of the Sheriff at Grampian Highlands and Islands at Inverness Sheriff Court. Notice is also given that the first meeting of creditors of the above company will be held at the offices of Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, on 08 August 2012, at 10.00 am for the purposes of choosing a liquidator and of determining whether to establish a liquidation committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 11 June 2012. Donald McNaught , Interim Liquidator, Johnston Carmichael LLP, 227 West George Street, Glasgow G2 2ND 06 July 2012.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyALLANDER CONSULTING LIMITEDEvent Date2012-06-19
Notice is hereby given that on 11 June 2012 a petition was presented to the Sheriff at Inverness by Allander Consulting Limited and having its registered office at 11-13 Henderson Drive, Inverness IV1 1TR (the Company) craving the Court inter alia , that the Company be wound up by the Court and that an interim liquidator be appointed, in which petition the Sheriff at Inverness by first deliverance dated 11 June 2012 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Inverness within eight days after intimation, advertisement or service, and eo die appointed Donald McNaught, Insolvency Practitioner, Johnstone Carmichael, 227 West George Street, Glasgow G2 2ND, to be provisional liquidator of the Company with the powers specified in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986, of all of which notice is hereby given. Jennifer M Hamill , Solicitor BBM Solicitors, Unit 5B, Wick Business Park, Wick KW1 4QR Agents for the Petitioners
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLANDER CONSULTING 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 ALLANDER CONSULTING 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.
    Other companies at postcode G2