CompanyTrack
A

ALLEN GORDON LLP

Active Perth
Property, infrastructure and construction Civil engineering & infrastructure
A

ALLEN GORDON LLP

Founded 5 Oct 2007 Active Perth, Scotland allengordon.co.uk
Property, infrastructure and construction Civil engineering & infrastructure
Accounts Submitted 9 Apr 2025
Confirmation Statement Submitted 8 Oct 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Credit 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

2 active 11 resigned
Status
Aecom Swh1 LimitedCorporate-llp-designated-memberUnited KingdomUnknown25 Apr 2025Active
Aecom Swh2 LimitedCorporate-llp-designated-memberUnited KingdomUnknown25 Apr 2025Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Aecom Swh2 Limited

United Kingdom

Active
Notified 25 Apr 2025
Nature of Control
  • 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

Active
Notified 4 Apr 2025
Nature of Control
  • 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

Ceased

Richard Stout Edwards

Ceased 30 Sept 2020

Ceased

Gordon John Davie

Ceased 4 Apr 2025

Ceased

Group Structure

Group Structure

AECOM DESIGN & CONSULTING SERVICES UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AECOM SWH2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AECOM INTERCONTINENTAL HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AECOM WORLDWIDE HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AECOM GHC1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AECOM GLOBAL HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AECOM united states of america
ALLEN GORDON LLP Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-05 with no updatesView(3 pages)
28 Apr 2025OfficersTermination of Aecom Design & Consulting Services Uk Limited as director on 2025-04-25View(1 page)
28 Apr 2025Persons With Significant ControlAecom Swh2 Limited notified as a person with significant controlView(2 pages)
28 Apr 2025OfficersTermination of Aecom Intercontinental Holdings Uk Limited as director on 2025-04-25View(1 page)
28 Apr 2025OfficersAppointment of Aecom Swh1 Limited as director on 2025-04-25View(2 pages)
8 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-05 with no updates

28 Apr 2025 Officers

Termination of Aecom Design & Consulting Services Uk Limited as director on 2025-04-25

28 Apr 2025 Persons With Significant Control

Aecom Swh2 Limited notified as a person with significant control

28 Apr 2025 Officers

Termination of Aecom Intercontinental Holdings Uk Limited as director on 2025-04-25

28 Apr 2025 Officers

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