UKBizDB.co.uk

ALLIED RETAIL SOURCING LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17, Colvilles Park, East Kilbride, Glasgow, Scotland, G75 0GZ

Director28 August 2023Active
18, Bowyett, Torphichen, Scotland, EH48 4LZ

Director16 February 2017Active
17, Colvilles Park, East Kilbride, Glasgow, Scotland, G75 0GZ

Director03 January 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Capital

Capital allotment shares.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-02-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.