Background WavePink WaveYellow Wave

ALLIED VEHICLES GROUP LIMITED (SC653890)

ALLIED VEHICLES GROUP LIMITED (SC653890) is an active UK company. incorporated on 7 February 2020. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALLIED VEHICLES GROUP LIMITED has been registered for 6 years. Current directors include FACENNA, David John, FACENNA, Gerald Carlo, FACENNA, Geraldo and 1 others.

Company Number
SC653890
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
230 Balmore Road, Glasgow, G22 6LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FACENNA, David John, FACENNA, Gerald Carlo, FACENNA, Geraldo, FACENNA, Peter Ewen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED VEHICLES GROUP LIMITED

ALLIED VEHICLES GROUP LIMITED is an active company incorporated on 7 February 2020 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALLIED VEHICLES GROUP LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

SC653890

LTD Company

Age

6 Years

Incorporated 7 February 2020

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: Group 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 6 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

230 Balmore Road Glasgow, G22 6LJ,

Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Director Left
Aug 21
Director Left
Jul 22
Share Issue
Oct 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FACENNA, David John

Active
Balmore Road, GlasgowG22 6LJ
Born December 1977
Director
Appointed 06 Mar 2020

FACENNA, Gerald Carlo

Active
Balmore Road, GlasgowG22 6LJ
Born November 1975
Director
Appointed 06 Mar 2020

FACENNA, Geraldo

Active
Balmore Road, GlasgowG22 6LJ
Born December 1952
Director
Appointed 07 Feb 2020

FACENNA, Peter Ewen

Active
Balmore Road, GlasgowG22 6LJ
Born June 1979
Director
Appointed 06 Mar 2020

MACLENNAN, Gordon

Resigned
Balmore Road, GlasgowG22 6LJ
Born August 1949
Director
Appointed 06 Mar 2020
Resigned 16 Aug 2021

PATERSON, Iain Angus

Resigned
Balmore Road, GlasgowG22 6LJ
Born May 1945
Director
Appointed 06 Mar 2020
Resigned 16 Jul 2022

Persons with significant control

1

Mr Geraldo Facenna

Active
Balmore Road, GlasgowG22 6LJ
Born December 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Capital Alter Shares Subdivision
1 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 October 2024
MAMA
Resolution
31 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 October 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Memorandum Articles
30 November 2021
MAMA
Resolution
30 November 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
20 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Incorporation Company
7 February 2020
NEWINCIncorporation