H. ALLAN & SON LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA2 9AW

Company number SC035324
Status Active
Incorporation Date 31 May 1960
Company Type Private Limited Company
Address 3-11 FULBAR ROAD, PAISLEY, PA2 9AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 22 December 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of H. ALLAN & SON LIMITED are www.hallanson.co.uk, and www.h-allan-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. H Allan Son Limited is a Private Limited Company. The company registration number is SC035324. H Allan Son Limited has been working since 31 May 1960. The present status of the company is Active. The registered address of H Allan Son Limited is 3 11 Fulbar Road Paisley Pa2 9aw. . ALLAN, Hugh Norman is a Director of the company. ALLAN, Judith Bridget is a Director of the company. Secretary ALLAN, Hugh Norman has been resigned. Secretary GILLIES, Robert Steel has been resigned. Secretary MAXWELL, David Lawson has been resigned. Director MCLEAN, Hugh John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALLAN, Hugh Norman

78 years old

Director

Resigned Directors

Secretary
ALLAN, Hugh Norman
Resigned: 14 February 1990

Secretary
GILLIES, Robert Steel
Resigned: 25 May 1990
Appointed Date: 14 February 1990

Secretary
MAXWELL, David Lawson
Resigned: 28 December 2014
Appointed Date: 25 May 1990

Director
MCLEAN, Hugh John
Resigned: 13 November 1992
Appointed Date: 19 January 1990
95 years old

Persons With Significant Control

Mr Hugh Norman Allan
Notified on: 30 June 2016
78 years old
Nature of control: Has significant influence or control

H. ALLAN & SON LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Feb 2017
Confirmation statement made on 22 December 2016 with updates
22 Dec 2016
Satisfaction of charge 4 in full
22 Dec 2016
Satisfaction of charge 7 in full
22 Dec 2016
Satisfaction of charge 6 in full
...
... and 85 more events
13 Feb 1987
Accounting reference date notified as 31/05

21 Jan 1987
New director appointed

19 Aug 1986
Director resigned

31 May 1960
Certificate of incorporation
31 May 1960
Incorporation

H. ALLAN & SON LIMITED Charges

27 January 1995
Standard security
Delivered: 6 February 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the subjects forming 68 amochrie…
26 January 1995
Standard security
Delivered: 6 February 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole three areas of ground lying within the barony…
26 January 1995
Standard security
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 227/229 neilston road, paisley.
26 January 1995
Standard security
Delivered: 2 February 1995
Status: Satisfied on 17 September 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21/23 east buchanan street, paisley, reghistered under…
6 June 1994
Standard security
Delivered: 13 June 1994
Status: Satisfied on 22 December 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 plots of ground in neilston, renfrew.
16 July 1991
Standard security
Delivered: 26 July 1991
Status: Satisfied on 22 December 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Paris & blasers, silk street, paisley, ren 44516.
18 March 1991
Standard security
Delivered: 25 March 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 74 amschrie road paisley.
19 December 1990
Standard security
Delivered: 27 December 1990
Status: Satisfied on 22 December 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 fulbar road paisley ren 55318.
13 May 1988
Floating charge
Delivered: 24 May 1988
Status: Satisfied on 26 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 June 1967
Bond of cash credit & floating charge
Delivered: 22 June 1967
Status: Satisfied on 17 December 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…