Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Allied Services (Scotland) Limited
Allied Services (Scotland) Limited is a dissolved company incorporated on 27 March 2009 with the registered office located in Dundee, City of Dundee. Allied Services (Scotland) Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 September 2015
(10 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC357351
Private limited company
Scottish Company
Age
16 years
Incorporated
27 March 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Allied Services (Scotland) Limited
Contact
Update Details
Address
Digital It Centre
10 Douglas Street
Dundee
DD1 5AJ
Same address for the past
12 years
Companies in DD1 5AJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Paul John Snaith
Director • Manager • British • Lives in UK • Born in Nov 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tay Commercial Limited
Paul John Snaith is a mutual person.
Active
Concept Commercial Limited
Paul John Snaith is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
£120
Decreased by £5.18K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£324.93K
Decreased by £1.65M (-84%)
Total Liabilities
-£459.1K
Decreased by £1.43M (-76%)
Net Assets
-£134.17K
Decreased by £220.62K (-255%)
Debt Ratio (%)
141%
Increased by 45.67% (+48%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 4 Sep 2015
Voluntary Gazette Notice
10 Years Ago on 15 May 2015
Application To Strike Off
10 Years Ago on 30 Apr 2015
Confirmation Submitted
10 Years Ago on 17 Apr 2015
Small Accounts Submitted
11 Years Ago on 29 Aug 2014
Confirmation Submitted
11 Years Ago on 4 Apr 2014
Small Accounts Submitted
11 Years Ago on 29 Dec 2013
Registered Address Changed
12 Years Ago on 1 Jul 2013
Confirmation Submitted
12 Years Ago on 4 Apr 2013
Thomas Dyer Resigned
12 Years Ago on 12 Dec 2012
Get Alerts
Get Credit Report
Discover Allied Services (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Sep 2015
First Gazette notice for voluntary strike-off
Submitted on 15 May 2015
Application to strike the company off the register
Submitted on 30 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Submitted on 17 Apr 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 29 Aug 2014
Annual return made up to 27 March 2014 with full list of shareholders
Submitted on 4 Apr 2014
Total exemption small company accounts made up to 31 March 2013
Submitted on 29 Dec 2013
Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 1 July 2013
Submitted on 1 Jul 2013
Annual return made up to 27 March 2013 with full list of shareholders
Submitted on 4 Apr 2013
Termination of appointment of Thomas Dyer as a secretary
Submitted on 12 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs