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

ALLAN WATER DEVELOPMENTS LIMITED

24B KENILWORTH ROAD, BRIDGE OF ALLAN, FK9 4DU,
Company Registration Number
SC072200
Private Limited Company
Active

Company Overview

About Allan Water Developments Ltd
ALLAN WATER DEVELOPMENTS LIMITED was founded on 1980-07-31 and has its registered office in Bridge Of Allan. The organisation's status is listed as "Active". Allan Water Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALLAN WATER DEVELOPMENTS LIMITED
 
Legal Registered Office
24B KENILWORTH ROAD
BRIDGE OF ALLAN
FK9 4DU
Other companies in FK9
 
Filing Information
Company Number SC072200
Company ID Number SC072200
Date formed 1980-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB343313684  
Last Datalog update: 2024-05-05 12:45:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLAN WATER DEVELOPMENTS 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 ALLAN WATER DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES BAXTER
Company Secretary 2009-05-01
JAMES BAXTER
Director 2014-08-25
BRIAN IAN ROBERTSON
Director 2014-08-25
DAVID CHARLES STIRLING
Director 1999-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH CAROL STIRLING
Director 2001-06-30 2010-04-02
IAN CRUICKSHANK STIRLING
Director 1988-07-05 2010-04-02
ELIZABETH CAROL STIRLING
Company Secretary 1988-07-05 2009-05-01
JAMIE MURRIE CRUIKSHANK STIRLING
Director 2002-08-01 2006-07-31
ELIZABETH CAROL STIRLING
Director 1988-07-05 1990-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BAXTER ALLAN WATER LIMITED Company Secretary 2009-05-01 CURRENT 1984-12-17 Active
JAMES BAXTER SILVER MACHINE LIMITED Company Secretary 2009-05-01 CURRENT 2003-07-16 Active
JAMES BAXTER ALLAN WATER CONSTRUCTION LIMITED Company Secretary 2009-05-01 CURRENT 2007-05-29 Active
JAMES BAXTER ALLAN WATER HOMES LIMITED Company Secretary 2009-05-01 CURRENT 1988-04-14 Active
JAMES BAXTER AMBASSADOR DEVELOPMENTS (BANGOUR) LIMITED Director 2018-02-13 CURRENT 2018-01-08 Active
JAMES BAXTER ALLAN WATER HOMES (HEARTLANDS) LIMITED Director 2017-10-12 CURRENT 2017-04-21 Active
JAMES BAXTER ALLAN WATER LIMITED Director 2015-11-09 CURRENT 1984-12-17 Active
DAVID CHARLES STIRLING ALLAN WATER HOMES (HEARTLANDS) LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
DAVID CHARLES STIRLING AW NEWCO LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID CHARLES STIRLING AW HOLDCO LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID CHARLES STIRLING ALLAN WATER TRADING LTD Director 2011-07-15 CURRENT 2011-07-15 Active
DAVID CHARLES STIRLING ALLAN WATER CONSTRUCTION LIMITED Director 2007-08-09 CURRENT 2007-05-29 Active
DAVID CHARLES STIRLING ALLAN WATER HOMES LIMITED Director 2007-04-20 CURRENT 1988-04-14 Active
DAVID CHARLES STIRLING ALLAN WATER LIMITED Director 2007-04-04 CURRENT 1984-12-17 Active
DAVID CHARLES STIRLING SILVER MACHINE LIMITED Director 2005-06-14 CURRENT 2003-07-16 Active

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
2024-04-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-08-18CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-03-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-09-05CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-04-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0722000018
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1675001
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1675001
2015-09-04AR0131/08/15 ANNUAL RETURN FULL LIST
2015-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-10-23MEM/ARTSARTICLES OF ASSOCIATION
2014-10-23RES01ADOPT ARTICLES 23/10/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1675001
2014-09-05AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-05AP01DIRECTOR APPOINTED MR JAMES BAXTER
2014-09-05AP01DIRECTOR APPOINTED MR BRIAN IAN ROBERTSON
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-01-22MR05
2014-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-09-06AR0131/08/13 FULL LIST
2013-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-12-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-12-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-11-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-09-03AR0131/08/12 FULL LIST
2012-09-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-03-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-09-02AR0131/08/11 FULL LIST
2011-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-09-08AR0131/08/10 FULL LIST
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-04-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN STIRLING
2010-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STIRLING
2009-12-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-09-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-07363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-05-27288aSECRETARY APPOINTED MR JAMES BAXTER
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH STIRLING
2009-04-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM DEANSTON HOUSE DOUNE BY STIRLING FK16 6AD
2008-09-11363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-08-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-08-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-10-23363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-25363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-07-28419b(Scot)DEC MORT/CHARGE RELEASE *****
2006-07-28288bDIRECTOR RESIGNED
2006-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-20363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-09-06363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-11-18410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-27363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-07-22363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS; AMEND
2003-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-09-27363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-19288aNEW DIRECTOR APPOINTED
2002-08-22287REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 98 WEST GEORGE STREET GLASGOW G2 1PJ
2002-06-21419a(Scot)DEC MORT/CHARGE *****
2002-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ALLAN WATER DEVELOPMENTS 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 ALLAN WATER DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-07 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-12-07 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-12-07 Outstanding BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS 2012-11-26 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-09-03 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-03-21 Outstanding SOUTHERN CROSS (MANOR HALL) PROPCO LIMITED
ASSIGNATION OF RENTS 2009-11-27 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-09-03 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-08-14 Outstanding BRAVYCK LIMITED
STANDARD SECURITY 2008-08-05 Satisfied MILESMARK CARE LIMITED
STANDARD SECURITY 2007-05-25 Satisfied RMW PROPERTIES LIMITED
STANDARD SECURITY 2005-10-06 Satisfied STIRLING COUNCIL
STANDARD SECURITY 2003-11-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-12-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-02-14 Satisfied IAN CRUIKSHANK STIRLING & MRS ELIZABETH CAROL MURRIE OR STIRLING
FLOATING CHARGE 2001-02-08 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 ALLAN WATER DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ALLAN WATER DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLAN WATER DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ALLAN WATER DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLAN WATER DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as ALLAN WATER DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ALLAN WATER DEVELOPMENTS 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 ALLAN WATER DEVELOPMENTS 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 ALLAN WATER DEVELOPMENTS 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.