About

Registered Number: SC144205
Date of Incorporation: 04/05/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 15 Colvilles Park, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0GZ

 

Adhesives, Sealants & Lubricants Ltd was founded on 04 May 1993 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". The current directors of this business are Meek, Wendy Elizabeth, Brownlee, Linda Anne, Campbell, Peter, Mcdonald, Linda, Meek, Stephen. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNLEE, Linda Anne 09 July 2003 17 March 2010 1
CAMPBELL, Peter 01 April 1994 09 June 2000 1
MCDONALD, Linda 25 April 1994 20 May 1995 1
MEEK, Stephen 04 May 1993 09 July 2003 1
Secretary Name Appointed Resigned Total Appointments
MEEK, Wendy Elizabeth 04 May 1993 19 December 1995 1

Filing History

Document Type Date
CS01 - N/A 07 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 10 May 2012
AD01 - Change of registered office address 10 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 12 June 2010
CH03 - Change of particulars for secretary 12 June 2010
TM01 - Termination of appointment of director 12 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 14 July 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 15 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 17 January 2001
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 10 July 1997
RESOLUTIONS - N/A 28 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 17 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 23 June 1995
363s - Annual Return 23 June 1995
288 - N/A 14 June 1995
RESOLUTIONS - N/A 03 February 1995
AA - Annual Accounts 03 February 1995
287 - Change in situation or address of Registered Office 09 January 1995
410(Scot) - N/A 05 December 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1994
288 - N/A 10 May 1994
363s - Annual Return 10 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
287 - Change in situation or address of Registered Office 06 May 1993
NEWINC - New incorporation documents 04 May 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.