Clarkston
Glasgow
Lanarkshire
G76 7EZ
Scotland
Secretary Name | Mr Albert Christopher Brownlee |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2000(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Stewart Drive Clarkston Glasgow Lanarkshire G76 7EZ Scotland |
Director Name | Stephen Meek |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Kensington Way Northwich Cheshire CW9 8GG |
Secretary Name | Wendy Elizabeth Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 34 Houston Street Hamilton Lanarkshire ML3 6SR Scotland |
Director Name | Peter Campbell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 2000) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 12 Whitehills Place East Kilbride Glasgow G75 0ND Scotland |
Director Name | Linda McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 May 1995) |
Role | Company Administrator |
Correspondence Address | Flat 2 52 Bouverie Road West Folkestone Kent CT20 2RL |
Secretary Name | Albert Christopher Brownlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 20 Lochend Drive Bearsden Glasgow Lanarkshire G61 1ED Scotland |
Secretary Name | Peter Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 August 2000) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 12 Whitehills Place East Kilbride Glasgow G75 0ND Scotland |
Director Name | Linda Anne Brownlee |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 March 2010) |
Role | Divisional Admin Manager |
Correspondence Address | 32 Stewart Drive Clarkston Glasgow G76 7EZ Scotland |
Website | asl-ltd.com |
---|---|
Telephone | 01355 266077 |
Telephone region | East Kilbride |
Registered Address | 15 Colvilles Park Kelvin Industrial Estate, East Kilbride Glasgow G75 0GZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
2.4k at £1 | Albert Christopher Brownlee 80.00% Ordinary |
---|---|
300 at £1 | Graham Brownlee 10.00% Ordinary |
300 at £1 | Julie Brownlee 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,587 |
Cash | £194,359 |
Current Liabilities | £91,639 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 4 days from now) |
18 November 1994 | Delivered 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 |
---|
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
7 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Registered office address changed from Unit 33 Langlands Place Kelvin South Business Park East Kilbride G75 0YF on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Unit 33 Langlands Place Kelvin South Business Park East Kilbride G75 0YF on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Director's details changed for Mr Albert Christopher Brownlee on 1 October 2009 (2 pages) |
12 June 2010 | Director's details changed for Mr Albert Christopher Brownlee on 1 October 2009 (2 pages) |
12 June 2010 | Director's details changed for Mr Albert Christopher Brownlee on 1 October 2009 (2 pages) |
12 June 2010 | Secretary's details changed for Albert Christopher Brownlee on 1 October 2009 (1 page) |
12 June 2010 | Termination of appointment of Linda Brownlee as a director (1 page) |
12 June 2010 | Termination of appointment of Linda Brownlee as a director (1 page) |
12 June 2010 | Secretary's details changed for Albert Christopher Brownlee on 1 October 2009 (1 page) |
12 June 2010 | Secretary's details changed for Albert Christopher Brownlee on 1 October 2009 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Return made up to 04/05/08; no change of members (7 pages) |
3 July 2008 | Return made up to 04/05/08; no change of members (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Return made up to 04/05/07; no change of members
|
5 June 2007 | Return made up to 04/05/07; no change of members
|
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Return made up to 04/05/06; full list of members (7 pages) |
1 August 2006 | Return made up to 04/05/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 July 2004 | Return made up to 04/05/04; full list of members
|
30 July 2004 | Return made up to 04/05/04; full list of members
|
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
19 June 2003 | Return made up to 04/05/03; full list of members (8 pages) |
19 June 2003 | Return made up to 04/05/03; full list of members (8 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 November 2002 | Return made up to 04/05/02; full list of members
|
15 November 2002 | Return made up to 04/05/02; full list of members
|
8 November 2002 | Registered office changed on 08/11/02 from: unit 2 howard court nerston ndustrial estate east kilbride glasgow G74 4QZ (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: unit 2 howard court nerston ndustrial estate east kilbride glasgow G74 4QZ (1 page) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 May 2001 | Return made up to 04/05/01; full list of members
|
30 May 2001 | Return made up to 04/05/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 04/05/00; full list of members
|
1 June 2000 | Return made up to 04/05/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
15 December 1998 | Accounts made up to 31 March 1998 (6 pages) |
15 December 1998 | Accounts made up to 31 March 1998 (6 pages) |
17 June 1998 | Return made up to 04/05/98; no change of members
|
17 June 1998 | Return made up to 04/05/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
10 July 1997 | Return made up to 04/05/97; full list of members (6 pages) |
10 July 1997 | Return made up to 04/05/97; full list of members (6 pages) |
28 February 1997 | Ad 28/01/97--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages) |
28 February 1997 | Ad 28/01/97--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
4 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
14 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
14 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | Secretary resigned (2 pages) |
4 May 1993 | Incorporation (16 pages) |
4 May 1993 | Incorporation (16 pages) |