Allied Vehicles Limited LANARKSHIRE


Allied Vehicles started in year 1993 as Private Limited Company with registration number SC147093. The Allied Vehicles company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Lanarkshire at 230 Balmore Road. Postal code: G22 6LJ.

The firm has 5 directors, namely Gerald F., Brian R. and David F. and others. Of them, Geraldo F. has been with the company the longest, being appointed on 30 June 1997 and Gerald F. has been with the company for the least time - from 15 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the G22 6LJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0038595 . It is located at Allied Vehicles Ltd, 230 Balmore Road, Glasgow with a total of 8 carsand 2 trailers.

Allied Vehicles Limited Address / Contact

Office Address 230 Balmore Road
Office Address2 Glasgow
Town Lanarkshire
Post code G22 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147093
Date of Incorporation Fri, 15th Oct 1993
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (138 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Gerald F.

Position: Director

Appointed: 15 August 2022

Brian R.

Position: Director

Appointed: 06 November 2017

David F.

Position: Director

Appointed: 02 December 2016

Peter F.

Position: Director

Appointed: 01 June 2008

Geraldo F.

Position: Director

Appointed: 30 June 1997

Gavin G.

Position: Director

Appointed: 01 July 2017

Resigned: 13 February 2020

Stephen P.

Position: Director

Appointed: 01 August 2016

Resigned: 31 October 2017

Peter R.

Position: Secretary

Appointed: 31 January 2012

Resigned: 31 August 2016

Peter R.

Position: Director

Appointed: 25 October 2008

Resigned: 31 August 2016

Karen F.

Position: Director

Appointed: 01 June 2008

Resigned: 10 March 2020

Paul N.

Position: Director

Appointed: 04 September 2006

Resigned: 05 May 2016

John B.

Position: Secretary

Appointed: 21 May 2004

Resigned: 31 January 2012

Gavin G.

Position: Secretary

Appointed: 24 January 2004

Resigned: 21 May 2004

Gavin G.

Position: Director

Appointed: 04 June 2001

Resigned: 04 September 2006

David C.

Position: Director

Appointed: 15 March 1999

Resigned: 15 August 2001

Michael F.

Position: Director

Appointed: 30 June 1997

Resigned: 06 March 2020

Marissa R.

Position: Director

Appointed: 21 November 1993

Resigned: 24 January 2004

Christina B.

Position: Director

Appointed: 31 October 1993

Resigned: 24 January 2004

Christina B.

Position: Secretary

Appointed: 31 October 1993

Resigned: 24 January 2004

Leslie B.

Position: Director

Appointed: 31 October 1993

Resigned: 24 January 2004

Alexander M.

Position: Director

Appointed: 15 October 1993

Resigned: 31 October 1993

James D.

Position: Secretary

Appointed: 15 October 1993

Resigned: 31 October 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Geraldo F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Michael F. This PSC owns 25-50% shares.

Geraldo F.

Notified on 30 June 2016
Nature of control: 25-50% shares

Michael F.

Notified on 30 June 2016
Ceased on 6 March 2020
Nature of control: 25-50% shares

Transport Operator Data

Allied Vehicles Ltd
Address 230 Balmore Road
City Glasgow
Post code G22 6LJ
Vehicles 8
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 13th, January 2024
Free Download (42 pages)

Company search

Advertisements