Background WavePink WaveYellow Wave

ALLIED VEHICLES LIMITED (Sc147093)

ALLIED VEHICLES LIMITED (SC147093) is an active UK company. incorporated on 15 October 1993. with registered office in Lanarkshire. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles and 3 other business activities. ALLIED VEHICLES LIMITED has been registered for 32 years.

Company Number
SC147093
Status
active
Type
ltd
Incorporated
15 October 1993
Age
32 years
Address
230 Balmore Road, Lanarkshire, G22 6LJ
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
SIC Codes
29100, 45111, 45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED VEHICLES LIMITED

ALLIED VEHICLES LIMITED is an active company incorporated on 15 October 1993 with the registered office located in Lanarkshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles and 3 other business activities. ALLIED VEHICLES LIMITED was registered 32 years ago.(SIC: 29100, 45111, 45112, 45200)

Status

active

Active since 32 years ago

Company No

SC147093

LTD Company

Age

32 Years

Incorporated 15 October 1993

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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

PARATUS (NO. 305) LIMITED
From: 15 October 1993To: 22 November 1993
Contact
Address

230 Balmore Road Glasgow Lanarkshire, G22 6LJ,

Timeline

27 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Oct 21
Director Joined
Aug 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Owner Exit
Feb 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 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
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
Appoint Person Director Company With Name Date
26 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
6 May 2009
410(Scot)410(Scot)
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
410(Scot)410(Scot)
Legacy
30 January 2008
88(2)R88(2)R
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
88(2)R88(2)R
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
169169
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
419a(Scot)419a(Scot)
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
28 November 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 November 2000
466(Scot)466(Scot)
Legacy
27 November 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
288cChange of Particulars
Legacy
12 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
410(Scot)410(Scot)
Auditors Resignation Company
10 December 1996
AUDAUD
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
21 August 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 August 1996
466(Scot)466(Scot)
Legacy
9 August 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
23 June 1995
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 November 1994
225(1)225(1)
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
26 May 1994
224224
Legacy
4 March 1994
410(Scot)410(Scot)
Legacy
3 February 1994
287Change of Registered Office
Legacy
23 December 1993
288288
Legacy
23 December 1993
88(2)R88(2)R
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Certificate Change Of Name Company
19 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 1993
NEWINCIncorporation