Background WavePink WaveYellow Wave

ALLIED HOLDINGS (UK) LTD (SC216298)

ALLIED HOLDINGS (UK) LTD (SC216298) is an active UK company. incorporated on 1 March 2001. with registered office in 230 Balmore Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALLIED HOLDINGS (UK) LTD has been registered for 25 years. Current directors include FACENNA, Geraldo, FACENNA, Peter Ewen.

Company Number
SC216298
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 years
Address
230 Balmore Road, G22 6LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FACENNA, Geraldo, FACENNA, Peter Ewen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED HOLDINGS (UK) LTD

ALLIED HOLDINGS (UK) LTD is an active company incorporated on 1 March 2001 with the registered office located in 230 Balmore Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALLIED HOLDINGS (UK) LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

SC216298

LTD Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

DUNBRITTON PROPERTIES LIMITED
From: 1 March 2001To: 28 September 2006
Contact
Address

230 Balmore Road Glasgow , G22 6LJ,

Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Mar 20
Owner Exit
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Owner Exit
Feb 25
Director Joined
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FACENNA, Geraldo

Active
230 Balmore RoadG22 6LJ
Born December 1952
Director
Appointed 01 Mar 2001

FACENNA, Peter Ewen

Active
230 Balmore RoadG22 6LJ
Born June 1979
Director
Appointed 09 Apr 2025

BAXTER, John Richard

Resigned
2 Deaconsgait Way, GlasgowG46 7UU
Secretary
Appointed 04 Sept 2006
Resigned 31 Jan 2012

FACENNA, Geraldo

Resigned
37 Manse Road, GlasgowG61 3PN
Secretary
Appointed 01 Mar 2001
Resigned 25 Jun 2004

GILLIES, Gavin Charles

Resigned
55 Penilee Road, PaisleyPA1 3HE
Secretary
Appointed 25 Jun 2004
Resigned 04 Sept 2006

RUSSELL, Peter Alan

Resigned
230 Balmore RoadG22 6LJ
Secretary
Appointed 30 Apr 2012
Resigned 19 Dec 2016

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 01 Mar 2001
Resigned 01 Mar 2001

FACENNA, Michael Angelo

Resigned
230 Balmore RoadG22 6LJ
Born November 1947
Director
Appointed 01 Mar 2001
Resigned 06 Mar 2020

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 01 Mar 2001
Resigned 01 Mar 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Geraldo Facenna

Ceased
Balmore Road, GlasgowG22 6LJ
Born December 1952

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Mar 2020

Mr Michael Facenna

Ceased
Balmore Road, GlasgowG22 6LJ
Born November 1947

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Mar 2020
Balmore Road, GlasgowG22 6LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
27 October 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
30 May 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 May 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts Amended With Accounts Type Group
10 March 2014
AAMDAAMD
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Group
13 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Group
27 January 2011
AAAnnual Accounts
Legacy
3 September 2010
MG01sMG01s
Legacy
3 September 2010
MG01sMG01s
Legacy
2 September 2010
MG02sMG02s
Legacy
2 September 2010
MG02sMG02s
Legacy
2 September 2010
MG02sMG02s
Legacy
28 August 2010
MG01sMG01s
Legacy
24 August 2010
MG02sMG02s
Legacy
24 August 2010
MG02sMG02s
Legacy
24 August 2010
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Group
16 January 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
12 March 2008
363aAnnual Return
Legacy
17 January 2008
419a(Scot)419a(Scot)
Legacy
31 October 2007
410(Scot)410(Scot)
Accounts With Accounts Type Group
14 August 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
9 October 2006
287Change of Registered Office
Certificate Change Of Name Company
28 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
410(Scot)410(Scot)
Legacy
4 January 2006
225Change of Accounting Reference Date
Legacy
15 December 2005
88(3)88(3)
Legacy
15 December 2005
88(2)R88(2)R
Legacy
10 December 2005
410(Scot)410(Scot)
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
6 December 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
18 October 2002
410(Scot)410(Scot)
Legacy
9 October 2002
410(Scot)410(Scot)
Legacy
10 April 2002
410(Scot)410(Scot)
Legacy
14 March 2002
288cChange of Particulars
Legacy
14 March 2002
123Notice of Increase in Nominal Capital
Resolution
14 March 2002
RESOLUTIONSResolutions
Resolution
14 March 2002
RESOLUTIONSResolutions
Legacy
14 March 2002
88(2)R88(2)R
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
410(Scot)410(Scot)
Legacy
5 March 2002
288cChange of Particulars
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Incorporation Company
1 March 2001
NEWINCIncorporation