Allanvale Land Investments Limited

General information

Name:

Allanvale Land Investments Ltd

Office Address:

Milne Craig Ca Abercorn House PA3 4DA 79 Renfrew Road

Number: SC286704

Incorporation date: 2005-06-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC286704 - reg. no. for Allanvale Land Investments Limited. The company was registered as a Private Limited Company on June 27, 2005. The company has been actively competing on the market for nineteen years. This enterprise can be gotten hold of in Milne Craig Ca Abercorn House in 79 Renfrew Road. The main office's post code assigned is PA3 4DA. The firm's declared SIC number is 41100 and their NACE code stands for Development of building projects. 2022-03-31 is the last time when account status updates were filed.

According to the latest data, we can name only a single managing director in the company: James K. (since April 6, 2009). For almost one year Alan S., had performed the duties for this specific business till the resignation in 2023. Furthermore another director, namely Phil M. gave up the position seven years ago.

James K. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James K.

Role: Director

Appointed: 06 April 2009

Latest update: 10 March 2024

People with significant control

James K.
Notified on 28 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alasdair K.
Notified on 28 May 2019
Ceased on 10 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kirkwood Group Limited
Address: Abercorn House 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland
Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc357713
Notified on 6 April 2016
Ceased on 28 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James K.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Similar companies nearby

Closest companies