ALLEN GORDON LLP
ALLEN GORDON LLP
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Saltire House Whitefriars Business Park Whitefriars Crescent Perth PH2 0PA Scotland
Office (Inverness)
8 Ardross Street, Inverness, IV3 5NN
Office (Stirling)
Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ
Telephone
0146 323 6516Website
allengordon.co.ukCredit Report
Discover ALLEN GORDON LLP's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
No accounts filed yet
Financial History
Revenue, profit, EBITDA and key financial figures
No Financial Data Available
Financial information will appear here once available.
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Aecom Swh1 Limited | Corporate-llp-designated-member | Active |
| Aecom Swh2 Limited | Corporate-llp-designated-member | Active |
Persons with Significant Control
Persons with Significant Control (2)
Aecom Swh2 Limited
United Kingdom
- Voting Rights 75 To 100 Percent Limited Liability Partnership
- Right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership
- Right To Appoint And Remove Members Limited Liability Partnership
Aecom Design & Consulting Services Uk Limited
United Kingdom
- Voting Rights 75 To 100 Percent Limited Liability Partnership
- Right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership
- Right To Appoint And Remove Members Limited Liability Partnership
Stephen William Mackenzie Munro
Ceased 4 Apr 2025
Richard Stout Edwards
Ceased 30 Sept 2020
Gordon John Davie
Ceased 4 Apr 2025
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-05 with no updates | View(3 pages) |
| 28 Apr 2025 | Officers | Termination of Aecom Design & Consulting Services Uk Limited as director on 2025-04-25 | View(1 page) |
| 28 Apr 2025 | Persons With Significant Control | Aecom Swh2 Limited notified as a person with significant control | View(2 pages) |
| 28 Apr 2025 | Officers | Termination of Aecom Intercontinental Holdings Uk Limited as director on 2025-04-25 | View(1 page) |
| 28 Apr 2025 | Officers | Appointment of Aecom Swh1 Limited as director on 2025-04-25 | View(2 pages) |
Confirmation statement made on 2025-10-05 with no updates
Termination of Aecom Design & Consulting Services Uk Limited as director on 2025-04-25
Aecom Swh2 Limited notified as a person with significant control
Termination of Aecom Intercontinental Holdings Uk Limited as director on 2025-04-25
Appointment of Aecom Swh1 Limited as director on 2025-04-25
Recent Activity
Latest Activity
Confirmation statement made on 2025-10-05 with no updates
4 months ago on 8 Oct 2025
Termination of Aecom Design & Consulting Services Uk Limited as director on 2025-04-25
9 months ago on 28 Apr 2025
Aecom Swh2 Limited notified as a person with significant control
9 months ago on 28 Apr 2025
Termination of Aecom Intercontinental Holdings Uk Limited as director on 2025-04-25
9 months ago on 28 Apr 2025
Appointment of Aecom Swh1 Limited as director on 2025-04-25
9 months ago on 28 Apr 2025