MALCOLM ALLAN LIMITED
LARBERT

Hellopages » Falkirk » Falkirk » FK5 4RU

Company number SC153441
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address 1 CENTRAL BOULEVARD, CENTRAL PARK, LARBERT, STIRLINGSHIRE, FK5 4RU
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 2 . The most likely internet sites of MALCOLM ALLAN LIMITED are www.malcolmallan.co.uk, and www.malcolm-allan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Malcolm Allan Limited is a Private Limited Company. The company registration number is SC153441. Malcolm Allan Limited has been working since 07 October 1994. The present status of the company is Active. The registered address of Malcolm Allan Limited is 1 Central Boulevard Central Park Larbert Stirlingshire Fk5 4ru. . ALLAN, James is a Secretary of the company. ALLAN, Gordon Mcrae is a Director of the company. ALLAN, James is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
ALLAN, James
Appointed Date: 07 October 1994

Director
ALLAN, Gordon Mcrae
Appointed Date: 07 October 1994
70 years old

Director
ALLAN, James
Appointed Date: 07 October 1994
75 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 October 1994
Appointed Date: 07 October 1994

Persons With Significant Control

Mr James Allan
Notified on: 27 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Mcrae Allan
Notified on: 19 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MALCOLM ALLAN LIMITED Events

13 Oct 2016
Confirmation statement made on 7 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

14 May 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2

...
... and 56 more events
03 Oct 1996
Full accounts made up to 31 October 1995
11 Jan 1996
Return made up to 07/10/95; full list of members
11 Oct 1994
Secretary resigned

07 Oct 1994
Incorporation

07 Oct 1994
Incorporation

MALCOLM ALLAN LIMITED Charges

3 December 2013
Charge code SC15 3441 0011
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 central boulevard (formerly block 2) central business…
9 May 2013
Charge code SC15 3441 0010
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: East of Scotland Investment Fund Limited
Description: Notification of addition to or amendment of charge…
29 September 2010
Bond & floating charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
20 April 2005
Standard security
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14/16 high street, bonnybridge.
19 April 2005
Standard security
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45/51 main street, bonnybridge.
14 April 2005
Standard security
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 george street, bathgate.
7 April 2005
Standard security
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 93 church walk, denny.
6 April 2005
Standard security
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 342 main street, stenhousemuir, larbert.
5 April 2005
Standard security
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 upper craigs, stirling.
5 April 2005
Standard security
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 south street, bo'ness.
18 January 2005
Bond & floating charge
Delivered: 7 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…