ALLOA WAREHOUSING COMPANY LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY1 3NH

Company number SC110813
Status Active
Incorporation Date 27 April 1988
Company Type Private Limited Company
Address UNIT 1 WAVERLEY ROAD, MITCHELSTON INDUSTRIAL ESTATE, KIRKCALDY, FIFE, KY1 3NH
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Amended full accounts made up to 30 June 2015. The most likely internet sites of ALLOA WAREHOUSING COMPANY LIMITED are www.alloawarehousingcompany.co.uk, and www.alloa-warehousing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Alloa Warehousing Company Limited is a Private Limited Company. The company registration number is SC110813. Alloa Warehousing Company Limited has been working since 27 April 1988. The present status of the company is Active. The registered address of Alloa Warehousing Company Limited is Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife Ky1 3nh. . DONALD, Gillian Elizabeth is a Secretary of the company. KELLY, Kenneth Stephenson is a Director of the company. KILGOUR, John Shanks is a Director of the company. RUSSELL, John Ian is a Director of the company. RUSSELL, John Graham is a Director of the company. Secretary KILGOUR, John Shanks has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director KILGOUR, John Shanks has been resigned. Director KILGOUR, John Watt has been resigned. Director MINTO, Bruce Watson has been resigned. Director RUSSELL, Catherine has been resigned. Director RUSSELL, John has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
DONALD, Gillian Elizabeth
Appointed Date: 03 December 1991

Director

Director
KILGOUR, John Shanks
Appointed Date: 03 December 1991
61 years old

Director
RUSSELL, John Ian
Appointed Date: 08 April 2014
72 years old

Director
RUSSELL, John Graham

88 years old

Resigned Directors

Secretary
KILGOUR, John Shanks
Resigned: 03 December 1991

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 19 December 1990
Appointed Date: 27 April 1988

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 19 December 1990
Appointed Date: 27 April 1988
77 years old

Director
KILGOUR, John Shanks
Resigned: 03 December 1991
Appointed Date: 03 December 1991
61 years old

Director
KILGOUR, John Watt
Resigned: 08 November 1991
100 years old

Director
MINTO, Bruce Watson
Resigned: 19 December 1990
Appointed Date: 27 April 1988
67 years old

Director
RUSSELL, Catherine
Resigned: 08 April 2014
Appointed Date: 08 March 2002
99 years old

Director
RUSSELL, John
Resigned: 17 December 2001
106 years old

ALLOA WAREHOUSING COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 19 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
29 Jan 2016
Amended full accounts made up to 30 June 2015
30 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 12,500

02 Dec 2015
Full accounts made up to 30 June 2015
...
... and 77 more events
10 Nov 1988
G123 inc cap to 011188

10 Nov 1988
G122 not sub duvn shares

07 Nov 1988
Secretary resigned;new secretary appointed

28 Oct 1988
Accounting reference date notified as 30/06

27 Apr 1988
Incorporation

ALLOA WAREHOUSING COMPANY LIMITED Charges

1 August 2007
Standard security
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at pitreavie industrial estate, queensferry road…
31 July 2007
Standard security
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground on east of pitreavie way, dunfermline…
13 June 2007
Bond & floating charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 November 2004
Standard security
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.407 hectares at pitreavie industrial estate, queensferry…
13 December 1988
Standard security
Delivered: 19 December 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Four areas of ground at kelliebank, airdrie.