Allen Accountancy Recruitment Ltd.

General information

Name:

Allen Accountancy Recruitment Limited.

Office Address:

168 Bath Street Glasgow G2 4TP Blythswood Hill

Number: SC300574

Incorporation date: 2006-04-11

Dissolution date: 2019-09-10

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Blythswood Hill registered with number: SC300574. This company was established in 2006. The office of the firm was located at 168 Bath Street Glasgow. The postal code for this location is G2 4TP. The company was dissolved on 2019-09-10, which means it had been in business for thirteen years. The company's registered name switch from Daleleven to Allen Accountancy Recruitment Ltd. took place on 2006-04-28.

The limited company was led by a solitary managing director: Alexis A., who was formally appointed in April 2006.

Alexis A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Allen Accountancy Recruitment Ltd. 2006-04-28
  • Daleleven Limited 2006-04-11

Financial data based on annual reports

Company staff

Alexis A.

Role: Director

Appointed: 27 April 2006

Latest update: 25 December 2022

People with significant control

Alexis A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 October 2018
Confirmation statement next due date 25 April 2019
Confirmation statement last made up date 11 April 2018
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 28 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, September 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
13
Company Age

Similar companies nearby

Closest companies