About

Registered Number: SC261393
Date of Incorporation: 05/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit A, 1 Young Place, Kelvin Industrial Estate, East Kilbride, G75 0TD

 

Alliance Sanitary Products Ltd was registered on 05 January 2004, it's status at Companies House is "Active". The companies directors are listed as Mckinlay, Sylvia, Jones, Michael Brian. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michael Brian 21 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MCKINLAY, Sylvia 06 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 28 January 2016
CH03 - Change of particulars for secretary 28 January 2016
CH01 - Change of particulars for director 28 January 2016
RESOLUTIONS - N/A 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 18 September 2012
AA01 - Change of accounting reference date 13 September 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 11 January 2012
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 25 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 15 January 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 28 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 01 April 2005
287 - Change in situation or address of Registered Office 09 September 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
225 - Change of Accounting Reference Date 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.