Allan Water Limited STIRLING


Allan Water started in year 1984 as Private Limited Company with registration number SC090988. The Allan Water company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Stirling at 24b Kenilworth Road. Postal code: FK9 4DU. Since Monday 24th July 2006 Allan Water Limited is no longer carrying the name Domanta.

Currently there are 2 directors in the the company, namely James B. and David S.. In addition one secretary - James B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Allan Water Limited Address / Contact

Office Address 24b Kenilworth Road
Office Address2 Bridge Of Allan
Town Stirling
Post code FK9 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC090988
Date of Incorporation Mon, 17th Dec 1984
Industry Other letting and operating of own or leased real estate
Industry Medical nursing home activities
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (441 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

James B.

Position: Director

Appointed: 09 November 2015

James B.

Position: Secretary

Appointed: 01 May 2009

David S.

Position: Director

Appointed: 04 April 2007

Ian S.

Position: Director

Appointed: 04 April 2007

Resigned: 02 April 2010

Elizabeth S.

Position: Director

Appointed: 04 April 2007

Resigned: 02 April 2010

Elaine C.

Position: Director

Appointed: 27 July 2006

Resigned: 04 April 2007

Ian S.

Position: Secretary

Appointed: 23 July 2002

Resigned: 01 May 2009

David S.

Position: Director

Appointed: 23 July 2002

Resigned: 31 July 2006

Jamie S.

Position: Director

Appointed: 23 July 2002

Resigned: 04 April 2007

Marshall G.

Position: Director

Appointed: 17 October 1988

Resigned: 23 July 2002

Isabella G.

Position: Director

Appointed: 17 October 1988

Resigned: 23 July 2002

Jean D.

Position: Director

Appointed: 01 January 1988

Resigned: 23 July 2002

Jean D.

Position: Secretary

Appointed: 01 January 1988

Resigned: 23 July 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is David S. This PSC has significiant influence or control over the company, has 75,01-100% voting rights.

David S.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Domanta July 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Cash Bank On Hand17 660 5 64712 24017 7586 994 
Current Assets71 80242 74544 95651 67662 35659 64595 827
Debtors54 14242 74539 30939 43644 59852 65195 827
Net Assets Liabilities194 869299 472399 074502 022595 194685 629 
Other Debtors42 81938 36028 94828 89840 29846 11577 783
Other
Amounts Owed To Group Undertakings724 047665 669633 369578 369546 956525 4901 391 533
Bank Borrowings Overdrafts1 052 500992 500992 500862 750802 750742 750774 215
Creditors1 052 500992 5001 645 882862 750802 750742 7502 200 286
Investment Property2 000 0002 000 0002 000 0002 000 0002 000 0002 000 0002 856 170
Investment Property Fair Value Model2 000 0002 000 0002 000 0002 000 0002 000 0002 000 0002 856 170
Net Current Assets Liabilities-752 631-708 028-1 600 926-635 228-602 056-1 314 371-2 104 459
Other Creditors11 58311 58311 90812 12011 58716 48216 197
Other Taxation Social Security Payable28 0967 0807 58033 25930 2955 9446 405
Total Assets Less Current Liabilities1 247 3691 291 972399 0741 364 7721 397 944685 629751 711
Trade Creditors Trade Payables7072 2915253 15615 57423 35011 936
Trade Debtors Trade Receivables11 3234 38510 36110 5384 3006 53618 044

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Wednesday 31st July 2024
filed on: 30th, April 2025
Free Download (11 pages)

Company search

Advertisements