Company Information for ALLFAB (SCOTLAND) LIMITED
CALEDONIA HOUSE, 89, SEAWARD STREET, GLASGOW, G41 1HJ,
|
Company Registration Number
SC384471
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALLFAB (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
CALEDONIA HOUSE, 89 SEAWARD STREET GLASGOW G41 1HJ Other companies in G76 | ||
Previous Names | ||
|
Company Number | SC384471 | |
---|---|---|
Company ID Number | SC384471 | |
Date formed | 2010-08-31 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB107569405 |
Last Datalog update: | 2024-12-05 18:09:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER CARRIGAN |
||
PAUL MCALINDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
Change of details for Christopher Carrigan as a person with significant control on 2023-02-24 | ||
Change of details for Paul Mcalindon as a person with significant control on 2023-02-24 | ||
Director's details changed for Christopher Carrigan on 2023-02-24 | ||
Director's details changed for Christopher Johnston on 2023-02-24 | ||
Director's details changed for Paul Mcalindon on 2023-02-24 | ||
REGISTERED OFFICE CHANGED ON 24/02/23 FROM 4 Eaglesham Road Clarkston Glasgow G76 7BT | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JAMIE NAISMITH | ||
CH01 | Director's details changed for Paul Mcalindon on 2021-10-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMIE NAISMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Mcalindon on 2014-10-13 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/11 TO 31/03/11 | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
SH01 | 28/01/11 STATEMENT OF CAPITAL GBP 2.00 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER CARRIGAN | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed cutting edge fabrications (scotland) LIMITED\certificate issued on 28/01/11 | |
RES15 | CHANGE OF COMPANY NAME 28/06/19 | |
AP01 | DIRECTOR APPOINTED PAUL MCALINDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN REID LTD. | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 24530 - Casting of light metals
Provisions For Liabilities Charges | 2013-03-31 | £ 2,257 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-31 | £ 97 |
Creditors and other liabilities
|
|
|
|
|
|
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 ALLFAB (SCOTLAND) LIMITED
Called Up Share Capital | 2013-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Cash Bank In Hand | 2013-03-31 | £ 38,861 |
Cash Bank In Hand | 2012-03-31 | £ 87,920 |
Current Assets | 2013-03-31 | £ 190,846 |
Current Assets | 2012-03-31 | £ 149,340 |
Debtors | 2013-03-31 | £ 151,985 |
Debtors | 2012-03-31 | £ 61,420 |
Fixed Assets | 2013-03-31 | £ 11,258 |
Fixed Assets | 2012-03-31 | £ 487 |
Shareholder Funds | 2013-03-31 | £ 89,687 |
Shareholder Funds | 2012-03-31 | £ 58,423 |
Tangible Fixed Assets | 2013-03-31 | £ 11,258 |
Tangible Fixed Assets | 2012-03-31 | £ 487 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (24530 - Casting of light metals) as ALLFAB (SCOTLAND) LIMITED are:
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. |