Alldale Services Limited EDINBURGH


Alldale Services started in year 2013 as Private Limited Company with registration number SC450715. The Alldale Services company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Edinburgh at 22 Stafford Street. Postal code: EH3 7BD.

The firm has one director. Allan M., appointed on 23 May 2013. There are currently no secretaries appointed. As of 12 July 2025, there was 1 ex director - Dale M.. There were no ex secretaries.

Alldale Services Limited Address / Contact

Office Address 22 Stafford Street
Town Edinburgh
Post code EH3 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC450715
Date of Incorporation Thu, 23rd May 2013
Industry Other building completion and finishing
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (499 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Allan M.

Position: Director

Appointed: 23 May 2013

Dale M.

Position: Director

Appointed: 23 May 2013

Resigned: 01 December 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Allan M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dale M. This PSC owns 25-50% shares and has 25-50% voting rights.

Allan M.

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

Dale M.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth-588       
Balance Sheet
Cash Bank On Hand 3 3483 75430 64813 13324 2193 18313
Current Assets16719 07629 81251 75833 98862 36117 402720
Debtors14715 72826 05821 11020 35527 13613 718707
Net Assets Liabilities  -71 199-77 721-81 164-48 099-79 094-85 449
Other Debtors 10 9263 3602 8461 31816 4215 648707
Property Plant Equipment 12 82011 2337 2095 3341 5472 732660
Total Inventories    50011 006  
Cash Bank In Hand20       
Net Assets Liabilities Including Pension Asset Liability-588       
Tangible Fixed Assets243       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-688       
Shareholder Funds-588       
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 07518 22218 25120 1265 9136 7824 130
Average Number Employees During Period  422222
Bank Borrowings Overdrafts   30 00023 61118 94112 9576 822
Creditors 44 344112 24430 00023 61118 94112 9576 822
Deferred Tax Asset Debtors 1 92716 69818 26419 03710 7158 070 
Increase From Depreciation Charge For Year Property Plant Equipment  4 1472 6541 875583958252
Net Current Assets Liabilities-831-25 268-82 432-54 930-62 887-30 705-68 869-79 287
Other Creditors 43 188112 022104 27090 13275 04472 47373 872
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 625 14 796 2 904
Other Disposals Property Plant Equipment  12 0003 995 18 000964 724
Other Taxation Social Security Payable 1 1562222 058 480336 
Property Plant Equipment Gross Cost 26 89529 45525 46025 4607 4609 5144 790
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -89 
Total Additions Including From Business Combinations Property Plant Equipment  14 560   2 150 
Total Assets Less Current Liabilities-588-12 448-71 199-47 721-57 553-29 158-66 137-78 627
Trade Creditors Trade Payables   36035411 7067 478 
Trade Debtors Trade Receivables 2 8756 000     
Creditors Due Within One Year998       
Fixed Assets243       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions324       
Tangible Fixed Assets Cost Or Valuation324       
Tangible Fixed Assets Depreciation81       
Tangible Fixed Assets Depreciation Charged In Period81       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 23rd May 2025
filed on: 2nd, June 2025
Free Download (3 pages)

Company search

Advertisements