UKBizDB.co.uk

ALPHA JANITORIAL SUPPLIES LIMITED

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

This company is commonly known as Alpha Janitorial Supplies Limited. The company was founded 8 years ago and was given the registration number SC531153. The firm's registered office is in GALSTON. You can find them at The Maxwood Hotel, 10-12 Maxwood Road, Galston, East Ayrshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ALPHA JANITORIAL SUPPLIES LIMITED
Company Number:SC531153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2016
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Maxwood Hotel, 10-12 Maxwood Road, Galston, East Ayrshire, KA4 8JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Ronaldshaw Park, Ayr, Scotland, KA7 2TJ

Director26 May 2020Active
The Maxwood Hotel, 12 Maxwood Road, Galston, Scotland, KA4 8JN

Director31 May 2019Active
18 Mackintosh Place, South Newmoor Industrial Estate, Irvine, United Kingdom, KA11 4JT

Director31 March 2016Active
The Maxwood Hotel, 10-12 Maxwood Road, Galston, KA4 8JN

Director22 February 2018Active

People with Significant Control

Mrs Jennifer Boylan-Young
Notified on:26 May 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:Scotland
Address:10, Ronaldshaw Park, Ayr, Scotland, KA7 2TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Anthony Boylan
Notified on:31 May 2019
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:Scotland
Address:The Maxwood Hotel, 12 Maxwood Road, Galston, Scotland, KA4 8JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jennifer Boylan Young
Notified on:29 March 2018
Status:Active
Date of birth:June 1972
Nationality:British
Address:The Maxwood Hotel, 10-12 Maxwood Road, Galston, KA4 8JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Anthony Boylan
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:18 Mackintosh Place, South Newmoor Industrial Estate, Irvine, United Kingdom, KA11 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2021-09-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-09-12Address

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

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2017-11-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.