UKBizDB.co.uk

A.L. PAINT AND SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.l. Paint And Supplies Limited. The company was founded 27 years ago and was given the registration number SC173153. The firm's registered office is in AYRSHIRE. You can find them at 4 Douglas Street, Kilmarnock, Ayrshire, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:A.L. PAINT AND SUPPLIES LIMITED
Company Number:SC173153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1997
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:4 Douglas Street, Kilmarnock, Ayrshire, KA1 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Douglas Street, Kilmarnock, Ayrshire, KA1 1RD

Secretary03 March 1997Active
4 Douglas Street, Kilmarnock, Scotland, KA1 1RD

Director03 March 1997Active
39 Rokeby Crescent, Strathaven, ML10 6EG

Secretary03 March 1997Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary03 March 1997Active
39 Rokeby Crescent, Strathaven, ML10 6EG

Director03 March 1997Active
20 Nursery Street, Kilmarnock, KA1 1RQ

Director04 October 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director03 March 1997Active
4 Douglas Street, Kilmarnock, Ayrshire, KA1 1RD

Director12 February 2016Active

People with Significant Control

Mr Alexander Woodburn Craig
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:20 Nursery Street, Kilmarnock, United Kingdom, KA1 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lesley Margaret Craig
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:20 Nursery Street, Kilmarnock, United Kingdom, KA1 1RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Capital

Capital cancellation shares.

Download
2019-12-11Capital

Capital return purchase own shares.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.