Background WavePink WaveYellow Wave

ALLIED VEHICLES CHARITABLE TRUST (SC521816)

ALLIED VEHICLES CHARITABLE TRUST (SC521816) is an active UK company. incorporated on 4 December 2015. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ALLIED VEHICLES CHARITABLE TRUST has been registered for 10 years. Current directors include FACENNA, David John, FACENNA, Gerald Carlo, FACENNA, Geraldo and 1 others.

Company Number
SC521816
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 December 2015
Age
10 years
Address
230 Balmore Road, Glasgow, G22 6LJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FACENNA, David John, FACENNA, Gerald Carlo, FACENNA, Geraldo, FACENNA, Peter Ewen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED VEHICLES CHARITABLE TRUST

ALLIED VEHICLES CHARITABLE TRUST is an active company incorporated on 4 December 2015 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ALLIED VEHICLES CHARITABLE TRUST was registered 10 years ago.(SIC: 94990)

Status

active

Active since 10 years ago

Company No

SC521816

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

ASHFIELD DEVELOPMENT TRUST
From: 4 December 2015To: 12 January 2022
Contact
Address

230 Balmore Road Glasgow, G22 6LJ,

Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 22
Director Joined
Feb 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FACENNA, Peter Ewen

Active
Balmore Road, GlasgowG22 6LJ
Secretary
Appointed 05 May 2020

FACENNA, David John

Active
Balmore Road, GlasgowG22 6LJ
Born December 1977
Director
Appointed 05 May 2020

FACENNA, Gerald Carlo

Active
Balmore Road, GlasgowG22 6LJ
Born November 1975
Director
Appointed 14 Feb 2023

FACENNA, Geraldo

Active
Balmore Road, GlasgowG22 6LJ
Born December 1952
Director
Appointed 04 Dec 2015

FACENNA, Peter Ewen

Active
Balmore Road, GlasgowG22 6LJ
Born June 1979
Director
Appointed 05 May 2020

PATERSON, Iain Angus

Resigned
Balmore Road, GlasgowG22 6LJ
Secretary
Appointed 04 Dec 2015
Resigned 05 May 2020

FACENNA, Michael Angelo

Resigned
Balmore Road, GlasgowG22 6LJ
Born November 1947
Director
Appointed 04 Dec 2015
Resigned 06 Mar 2020

PATERSON, Iain Angus

Resigned
Balmore Road, GlasgowG22 6LJ
Born May 1945
Director
Appointed 04 Dec 2015
Resigned 16 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Facenna

Ceased
Balmore Road, GlasgowG22 6LJ
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020

Mr Geraldo Facenna

Active
Balmore Road, GlasgowG22 6LJ
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 December 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
4 December 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
4 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Memorandum Articles
18 August 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Legacy
17 January 2022
ANNOTATIONANNOTATION
Certificate Change Of Name Company
12 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 January 2022
NM06NM06
Change Of Name Exemption
12 January 2022
NE01NE01
Resolution
12 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Resolution
18 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2015
NEWINCIncorporation