Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED
Company Information for

DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED

76 DUMBARTON ROAD, CLYDEBANK, G81 1UG,
Company Registration Number
SC151917
Private Limited Company
Active - Proposal to Strike off

Company Overview

About David H Allan (joiners & Building Contractors) Ltd
DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED was founded on 1994-07-12 and has its registered office in Clydebank. The organisation's status is listed as "Active - Proposal to Strike off". David H Allan (joiners & Building Contractors) Limited is a Private Limited Company registered in SCOTLAND 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
DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED
 
Legal Registered Office
76 DUMBARTON ROAD
CLYDEBANK
G81 1UG
Other companies in G32
 
Filing Information
Company Number SC151917
Company ID Number SC151917
Date formed 1994-07-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-08-10 13:14:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED
The accountancy firm based at this address is GRAHAM & CO. (ACCOUNTANTS) 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 DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE MARTIN ALLAN
Director 1994-08-17
STEVEN MCLAREN
Director 2003-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HAMILTON ALLAN
Company Secretary 1994-08-17 2010-07-01
WILLIAM LINDSAY
Director 2003-07-23 2010-01-01
GORDON MARTIN
Director 2003-07-23 2010-01-01
WILLIAM DAVID REAT
Director 2003-07-23 2005-06-01
DAVID HAMILTON ALLAN
Director 1994-08-17 2003-07-22
HANS CALLISON HILL
Director 1994-08-17 2001-01-18
BRIAN REID
Nominated Secretary 1994-07-12 1994-07-12
STEPHEN MABBOTT
Nominated Director 1994-07-12 1994-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE MARTIN ALLAN BUCHANAN PLUMBING & MECHANICAL SERVICES LTD Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2016-07-19
GEORGE MARTIN ALLAN DAVID H ALLAN GROUP LIMITED Director 1989-01-14 CURRENT 1983-09-08 Active - Proposal to Strike off
STEVEN MCLAREN MCARTHUR BROS. LIMITED Director 2009-04-01 CURRENT 1986-03-03 Dissolved 2018-08-14
STEVEN MCLAREN DAVID H ALLAN SERVICES LIMITED Director 2009-04-01 CURRENT 2003-03-06 Liquidation
STEVEN MCLAREN ALLAN PROPERTIES (GLASGOW) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Dissolved 2017-06-27
STEVEN MCLAREN BUCHANAN PLUMBING & MECHANICAL SERVICES LTD Director 2008-04-01 CURRENT 2007-02-13 Dissolved 2016-07-19
STEVEN MCLAREN DAVID H ALLAN GROUP LIMITED Director 2007-04-01 CURRENT 1983-09-08 Active - Proposal to Strike off

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
2020-07-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-10DS01Application to strike the company off the register
2019-12-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 3 F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB Scotland
2019-10-17AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-10-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8nd
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCLAREN / 01/04/2016
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN ALLAN / 01/04/2016
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0112/07/15 ANNUAL RETURN FULL LIST
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0112/07/14 ANNUAL RETURN FULL LIST
2013-07-30AR0112/07/13 ANNUAL RETURN FULL LIST
2012-08-07AR0112/07/12 ANNUAL RETURN FULL LIST
2012-08-07CH01Director's details changed for Mr George Martin Allan on 2012-07-31
2011-08-09AR0112/07/11 ANNUAL RETURN FULL LIST
2010-08-09AR0112/07/10 ANNUAL RETURN FULL LIST
2010-08-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID ALLAN
2010-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MARTIN
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINDSAY
2009-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-08-11363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALLAN / 01/08/2008
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON MARTIN / 01/07/2008
2008-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-10-04363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-03-02419a(Scot)DEC MORT/CHARGE *****
2006-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/06
2006-08-11363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-08363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-06-13288bDIRECTOR RESIGNED
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-09363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-03-06410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-11363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288bDIRECTOR RESIGNED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/02
2002-08-09363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-07-25363(288)DIRECTOR RESIGNED
2001-07-25363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-08-07363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-03363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-08225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1998-10-23363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
1998-09-11287REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 97 POLMADIE ROAD GLASGOW G5 0BA
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-29363sRETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS
1997-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96
1996-10-10363sRETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS
1996-03-26AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-08-14363sRETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS
1994-12-29410(Scot)PARTIC OF MORT/CHARGE *****
1994-09-21288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-21288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-09-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-09-21288NEW DIRECTOR APPOINTED
1994-09-2188(2)RAD 25/08/94--------- £ SI 98@1=98 £ IC 2/100
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) 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 DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-03-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-09-30

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 DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED

Intangible Assets
Patents
We have not found any records of DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED
Trademarks
We have not found any records of DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) 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 (43320 - Joinery installation) as DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) 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 DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) 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 DAVID H ALLAN (JOINERS & BUILDING CONTRACTORS) 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.