Allachie Homes Limited GLASGOW


Founded in 2000, Allachie Homes, classified under reg no. SC207615 is an active company. Currently registered at 3 Clairmont Gardens G3 7LW, Glasgow the company has been in the business for twenty four years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2000-08-17 Allachie Homes Limited is no longer carrying the name Widedaily.

The company has one director. Iain G., appointed on 26 November 2019. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Elsie M., Alexander M. and others listed below. There were no ex secretaries.

Allachie Homes Limited Address / Contact

Office Address 3 Clairmont Gardens
Town Glasgow
Post code G3 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC207615
Date of Incorporation Wed, 31st May 2000
Industry Dormant Company
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Iain G.

Position: Director

Appointed: 26 November 2019

R & R Urquhart

Position: Corporate Secretary

Appointed: 20 June 2000

Elsie M.

Position: Director

Appointed: 28 December 2011

Resigned: 26 November 2019

Alexander M.

Position: Director

Appointed: 20 June 2000

Resigned: 28 December 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Iain G. This PSC and has 75,01-100% shares.

Iain G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Widedaily August 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-57 852-64 615-70 739-56 455      
Balance Sheet
Cash Bank On Hand    7895165062 1142 030 
Current Assets79 55484 25397 97497 646105 382106 610106 600108 208108 124108 040
Total Inventories    104 593106 094106 094106 094106 094 
Net Assets Liabilities   56 45557 126   58 02458 608
Cash Bank In Hand2 3311 7801 231903      
Net Assets Liabilities Including Pension Asset Liability-57 852-64 615-70 739-56 455      
Stocks Inventory77 22382 47396 74396 743      
Tangible Fixed Assets22 38918 70415 659       
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-57 854-64 617-70 741-56 457      
Shareholder Funds-57 852-64 615-70 739-56 455      
Other
Creditors   154 101162 508164 578165 148165 648166 148166 648
Net Current Assets Liabilities-80 241-83 319-86 398-56 45557 126-57 968-58 548-57 44058 02458 608
Other Creditors    162 508164 578165 148165 648166 148 
Total Assets Less Current Liabilities-57 852-64 615-70 739-56 45557 126-57 968-58 548-57 44058 02458 608
Creditors Due Within One Year159 795167 572184 372154 101      
Fixed Assets22 38918 70415 659       
Number Shares Allotted 222      
Par Value Share 111      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Cost Or Valuation51 96651 96651 9664 113      
Tangible Fixed Assets Depreciation29 57733 26236 3074 113      
Tangible Fixed Assets Depreciation Charged In Period 3 6853 045142      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   32 336      
Tangible Fixed Assets Disposals   47 853      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-10-31
filed on: 31st, October 2023
Free Download (3 pages)

Company search