About

Registered Number: SC173153
Date of Incorporation: 03/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 4 Douglas Street, Kilmarnock, Ayrshire, KA1 1RD

 

Established in 1997, A.L. Paint & Supplies Ltd have registered office in Ayrshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Craig, Lesley Margaret, Brown, Mary Roberta, Brown, Alastair, Craig, Alexander Woodburn, Roy, James Campbell for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Lesley Margaret 03 March 1997 - 1
BROWN, Alastair 03 March 1997 23 September 2002 1
CRAIG, Alexander Woodburn 04 October 2002 12 November 2019 1
ROY, James Campbell 12 February 2016 19 May 2016 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Mary Roberta 03 March 1997 03 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
PSC04 - N/A 25 February 2020
CH01 - Change of particulars for director 25 February 2020
CH01 - Change of particulars for director 25 February 2020
CS01 - N/A 18 December 2019
SH06 - Notice of cancellation of shares 11 December 2019
SH03 - Return of purchase of own shares 11 December 2019
PSC07 - N/A 28 November 2019
PSC04 - N/A 28 November 2019
TM01 - Termination of appointment of director 27 November 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 12 December 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 03 June 2016
MR04 - N/A 09 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 08 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 2004
AA - Annual Accounts 12 May 2003
MEM/ARTS - N/A 11 April 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 16 April 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 20 August 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
363s - Annual Return 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
225 - Change of Accounting Reference Date 27 January 1998
287 - Change in situation or address of Registered Office 23 December 1997
410(Scot) - N/A 12 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.