ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Allenwood Property Company Limited

Allenwood Property Company Limited is a liquidation company incorporated on 6 October 1959 with the registered office located in Dunfermline, Fife. Allenwood Property Company Limited was registered 65 years ago.
Status
Liquidation
Company No
SC034430
Private limited company
Scottish Company
Age
65 years
Incorporated 6 October 1959
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 December 2023 (1 year 8 months ago)
Next confirmation dated 31 December 2024
Was due on 14 January 2025 (7 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Was due on 31 August 2025 (7 days ago)
Contact
Address
3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Address changed on 31 Oct 2024 (10 months ago)
Previous address was C/O Alexander Sloan 7th Floor 180 st Vincent Street Glasgow G2 5SG Scotland
Telephone
01313362689
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • PSC • Surveyor • British • Lives in Scotland • Born in Jul 1942
Director • Chartered Accountant • British • Lives in Scotland • Born in May 1950
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scottish Historic Buildings Trust
William George Ritchie Thomson is a mutual person.
Active
SHBT (Trading) Limited
William George Ritchie Thomson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£13.28K
Decreased by £16.4K (-55%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.17M
Decreased by £84.16K (-7%)
Total Liabilities
-£18.85K
Decreased by £18.21K (-49%)
Net Assets
£1.15M
Decreased by £65.95K (-5%)
Debt Ratio (%)
2%
Decreased by 1.34% (-45%)
Latest Activity
Registered Address Changed
10 Months Ago on 31 Oct 2024
Full Accounts Submitted
1 Year Ago on 14 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Jan 2024
Full Accounts Submitted
2 Years Ago on 5 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 5 Jan 2023
Full Accounts Submitted
3 Years Ago on 31 Aug 2022
Confirmation Submitted
3 Years Ago on 17 Jan 2022
Registered Address Changed
3 Years Ago on 17 Nov 2021
Full Accounts Submitted
4 Years Ago on 30 Jul 2021
Mr William George Ritchie Thomson Appointed
4 Years Ago on 18 Mar 2021
Get Credit Report
Discover Allenwood Property Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 31 Oct 2024
Registered office address changed from C/O Alexander Sloan 7th Floor 180 st Vincent Street Glasgow G2 5SG Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 31 October 2024
Submitted on 31 Oct 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 14 Aug 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 4 Jan 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 5 Sep 2023
Confirmation statement made on 31 December 2022 with no updates
Submitted on 5 Jan 2023
Total exemption full accounts made up to 30 November 2021
Submitted on 31 Aug 2022
Confirmation statement made on 31 December 2021 with no updates
Submitted on 17 Jan 2022
Registered office address changed from C/O Alexander Sloan 50 Melville Street Edinburgh EH3 7HF Scotland to C/O Alexander Sloan 7th Floor 180 st Vincent Street Glasgow G2 5SG on 17 November 2021
Submitted on 17 Nov 2021
Total exemption full accounts made up to 30 November 2020
Submitted on 30 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year