This company is commonly known as Allied Retail Sourcing Ltd. The company was founded 7 years ago and was given the registration number SC557918. The firm's registered office is in SOUTH LANARKSHIRE, EAST KILBRI. You can find them at Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbri, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALLIED RETAIL SOURCING LTD |
---|---|---|
Company Number | : | SC557918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2017 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbri, Scotland, G74 4JU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Colvilles Park, East Kilbride, Glasgow, Scotland, G75 0GZ | Director | 28 August 2023 | Active |
18, Bowyett, Torphichen, Scotland, EH48 4LZ | Director | 16 February 2017 | Active |
17, Colvilles Park, East Kilbride, Glasgow, Scotland, G75 0GZ | Director | 03 January 2018 | Active |
Mr Jay Alexander William Wilson | ||
Notified on | : | 23 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 17, Colvilles Park, Glasgow, Scotland, G75 0GZ |
Nature of control | : |
|
Mr William Steele | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 17, Colvilles Park, Glasgow, Scotland, G75 0GZ |
Nature of control | : |
|
Mrs Helen Reynolds Steele | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland, G74 4JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Capital | Capital allotment shares. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-02-16 | Officers | Change person director company with change date. | Download |
2017-02-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.