General information

Name:

Allied Acoustics Limited.

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC154800

Incorporation date: 1994-12-08

Dissolution date: 2022-08-27

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.allied-acoustics.co.uk

Description

Data updated on:

The company called Allied Acoustics was established on Thu, 8th Dec 1994 as a private limited company. The company office was based in Glasgow on 6th Floor Gordon Chambers, 90 Mitchell Street. The address area code is G1 3NQ. The registration number for Allied Acoustics Ltd. was SC154800. Allied Acoustics Ltd. had been active for 28 years up until Sat, 27th Aug 2022.

The officers were: Bruce H. assigned to lead the company in 2014 and James H. assigned to lead the company 30 years ago.

Executives who controlled the firm include: James H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Bruce H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Bruce H.

Role: Director

Appointed: 16 January 2014

Latest update: 9 November 2023

James H.

Role: Secretary

Appointed: 28 July 1995

Latest update: 9 November 2023

James H.

Role: Director

Appointed: 08 December 1994

Latest update: 9 November 2023

People with significant control

James H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bruce H.
Notified on 25 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 22 December 2019
Confirmation statement last made up date 08 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 April 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 December 2015
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 17 March 2014
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2017-09-30 (AA)
filed on: 15th, May 2018
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
27
Company Age

Similar companies nearby

Closest companies