ALLAN & HANEL LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
ALLAN & HANEL LIMITED is a Private Limited Company from DUNDEE SCOTLAND and has the status: Dissolved - no longer trading.
ALLAN & HANEL LIMITED was incorporated 18 years ago on 22/02/2006 and has the registered number: SC297562. The accounts status is TOTAL EXEMPTION FULL.
ALLAN & HANEL LIMITED was incorporated 18 years ago on 22/02/2006 and has the registered number: SC297562. The accounts status is TOTAL EXEMPTION FULL.
ALLAN & HANEL LIMITED - DUNDEE
This company is listed in the following categories:
74902 - Quantity surveying activities
74902 - Quantity surveying activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2019 |
Registered Office
HARDIES LLP C/O J & E SHEPHERD
DUNDEE
DD1 1XA
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2020 | 12/04/2021 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MURRAY WARNER | Feb 1977 | British | Director | 2019-11-29 | CURRENT |
MR JOHN PAUL BENNETT | Jun 1980 | Scottish | Director | 2019-11-29 | CURRENT |
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 2006-02-22 UNTIL 2006-02-22 | RESIGNED | ||
BRIAN REID LTD. | Corporate Nominee Secretary | 2006-02-22 UNTIL 2006-02-22 | RESIGNED | ||
MS ELAINE MARIE NIVEN | Jan 1970 | Scottish | Director | 2012-08-01 UNTIL 2016-08-26 | RESIGNED |
MR RUDY HANEL | Mar 1952 | British | Director | 2006-02-22 UNTIL 2016-09-30 | RESIGNED |
GRAEME JOHN DAVIDSON | Jul 1971 | British | Director | 2008-05-01 UNTIL 2019-11-29 | RESIGNED |
DAVID ANDREW ALLAN | May 1951 | British | Director | 2006-02-22 UNTIL 2019-11-29 | RESIGNED |
DAVID ANDREW ALLAN | Secretary | 2016-04-07 UNTIL 2019-11-29 | RESIGNED | ||
ISOBEL ANNE HANEL | Oct 1952 | British | Secretary | 2006-02-22 UNTIL 2016-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hardies Llp | 2019-11-29 | St. Andrews | Ownership of shares 75 to 100 percent | |
Mr David Andrew Allan | 2016-05-01 - 2019-11-29 | 5/1951 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Director Graeme John Davidson | 2016-05-01 - 2019-11-29 | 7/1991 | Glasgow | Ownership of shares 25 to 50 percent |
David Andrew Allan | 2016-04-06 - 2019-11-29 | 5/1951 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Graeme John Davidson | 2016-04-06 - 2019-11-29 | 7/1971 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2020-01-31 | 30-04-2019 | £1,738 Cash £87,382 equity |
Accounts Submission | 2019-01-30 | 30-04-2018 | £71,207 equity |
Accounts Submission | 2018-01-05 | 30-04-2017 | £36,977 Cash £61,062 equity |
Abbreviated Company Accounts - ALLAN & HANEL LIMITED | 2017-04-04 | 30-04-2016 | £15,295 Cash £58,814 equity |
ALLAN & HANEL LIMITED Accounts filed on 30-04-2015 | 2015-11-28 | 30-04-2015 | £46,745 Cash £111,056 equity |
ALLAN & HANEL LIMITED Accounts filed on 30-04-2014 | 2015-01-27 | 30-04-2014 | £71,258 equity |