Company NameAdhesives, Sealants & Lubricants Limited
DirectorAlbert Christopher Brownlee
Company StatusActive
Company NumberSC144205
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Albert Christopher Brownlee
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1995(2 years after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Stewart Drive
Clarkston
Glasgow
Lanarkshire
G76 7EZ
Scotland
Secretary NameMr Albert Christopher Brownlee
NationalityBritish
StatusCurrent
Appointed20 June 2000(7 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Stewart Drive
Clarkston
Glasgow
Lanarkshire
G76 7EZ
Scotland
Director NameStephen Meek
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Kensington Way
Northwich
Cheshire
CW9 8GG
Secretary NameWendy Elizabeth Meek
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleNursery Nurse
Correspondence Address34 Houston Street
Hamilton
Lanarkshire
ML3 6SR
Scotland
Director NamePeter Campbell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(11 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2000)
RoleSales Director
Country of ResidenceScotland
Correspondence Address12 Whitehills Place
East Kilbride
Glasgow
G75 0ND
Scotland
Director NameLinda McDonald
NationalityBritish
StatusResigned
Appointed25 April 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 20 May 1995)
RoleCompany Administrator
Correspondence AddressFlat 2
52 Bouverie Road West
Folkestone
Kent
CT20 2RL
Secretary NameAlbert Christopher Brownlee
NationalityBritish
StatusResigned
Appointed19 June 1995(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address20 Lochend Drive
Bearsden
Glasgow
Lanarkshire
G61 1ED
Scotland
Secretary NamePeter Campbell
NationalityBritish
StatusResigned
Appointed19 December 1995(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 August 2000)
RoleSales Director
Country of ResidenceScotland
Correspondence Address12 Whitehills Place
East Kilbride
Glasgow
G75 0ND
Scotland
Director NameLinda Anne Brownlee
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 March 2010)
RoleDivisional Admin Manager
Correspondence Address32 Stewart Drive
Clarkston
Glasgow
G76 7EZ
Scotland

Contact

Websiteasl-ltd.com
Telephone01355 266077
Telephone regionEast Kilbride

Location

Registered Address15 Colvilles Park
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0GZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Shareholders

2.4k at £1Albert Christopher Brownlee
80.00%
Ordinary
300 at £1Graham Brownlee
10.00%
Ordinary
300 at £1Julie Brownlee
10.00%
Ordinary

Financials

Year2014
Net Worth£212,587
Cash£194,359
Current Liabilities£91,639

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 4 days from now)

Charges

18 November 1994Delivered on: 5 December 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 3,000
(4 pages)
15 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 3,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,000
(4 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,000
(4 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3,000
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3,000
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Registered office address changed from Unit 33 Langlands Place Kelvin South Business Park East Kilbride G75 0YF on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Unit 33 Langlands Place Kelvin South Business Park East Kilbride G75 0YF on 10 May 2012 (1 page)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
12 June 2010Director's details changed for Mr Albert Christopher Brownlee on 1 October 2009 (2 pages)
12 June 2010Director's details changed for Mr Albert Christopher Brownlee on 1 October 2009 (2 pages)
12 June 2010Director's details changed for Mr Albert Christopher Brownlee on 1 October 2009 (2 pages)
12 June 2010Secretary's details changed for Albert Christopher Brownlee on 1 October 2009 (1 page)
12 June 2010Termination of appointment of Linda Brownlee as a director (1 page)
12 June 2010Termination of appointment of Linda Brownlee as a director (1 page)
12 June 2010Secretary's details changed for Albert Christopher Brownlee on 1 October 2009 (1 page)
12 June 2010Secretary's details changed for Albert Christopher Brownlee on 1 October 2009 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 04/05/09; full list of members (4 pages)
22 June 2009Return made up to 04/05/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Return made up to 04/05/08; no change of members (7 pages)
3 July 2008Return made up to 04/05/08; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Return made up to 04/05/07; no change of members
  • 363(287) ‐ Registered office changed on 05/06/07
(7 pages)
5 June 2007Return made up to 04/05/07; no change of members
  • 363(287) ‐ Registered office changed on 05/06/07
(7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Return made up to 04/05/06; full list of members (7 pages)
1 August 2006Return made up to 04/05/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Return made up to 04/05/05; full list of members (7 pages)
18 May 2005Return made up to 04/05/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 July 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
19 June 2003Return made up to 04/05/03; full list of members (8 pages)
19 June 2003Return made up to 04/05/03; full list of members (8 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
15 November 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(7 pages)
15 November 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(7 pages)
8 November 2002Registered office changed on 08/11/02 from: unit 2 howard court nerston ndustrial estate east kilbride glasgow G74 4QZ (1 page)
8 November 2002Registered office changed on 08/11/02 from: unit 2 howard court nerston ndustrial estate east kilbride glasgow G74 4QZ (1 page)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
1 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999Return made up to 04/05/99; no change of members (4 pages)
24 June 1999Return made up to 04/05/99; no change of members (4 pages)
15 December 1998Accounts made up to 31 March 1998 (6 pages)
15 December 1998Accounts made up to 31 March 1998 (6 pages)
17 June 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
10 July 1997Return made up to 04/05/97; full list of members (6 pages)
10 July 1997Return made up to 04/05/97; full list of members (6 pages)
28 February 1997Ad 28/01/97--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages)
28 February 1997Ad 28/01/97--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages)
28 February 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
28 February 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
4 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
14 May 1996Return made up to 04/05/96; full list of members (6 pages)
14 May 1996Return made up to 04/05/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996Secretary resigned (2 pages)
4 May 1993Incorporation (16 pages)
4 May 1993Incorporation (16 pages)