Company NameAlliance Sanitary Products Limited
DirectorsDaniel Wilson McKinlay and Michael Brian Jones
Company StatusActive
Company NumberSC261393
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Daniel Wilson McKinlay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(same day as company formation)
RoleManaging Director-Imports & Di
Country of ResidenceScotland
Correspondence Address1 Upper Bourtree Gardens
Rutherglen
Glasgow
G73 4HU
Scotland
Secretary NameSylvia McKinlay
NationalityBritish
StatusCurrent
Appointed06 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address1 Upper Bourtree Gardens
Rutherglen
Glasgow
G73 4HU
Scotland
Director NameMr Michael Brian Jones
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A, 1 Young Place
Kelvin Industrial Estate
East Kilbride
G75 0TD
Scotland
Director NameMr Charles Kyriacou
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(3 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2021)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address19 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Director NameMr Stanley Warneford Thompson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beechwood Croft
Clayton Le Woods
Chorley
Lancashire
PR6 7EG
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.alliancegb.com/
Telephone01355 241111
Telephone regionEast Kilbride

Location

Registered AddressUnit A, 1 Young Place
Kelvin Industrial Estate
East Kilbride
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Gavin Dunsmore Lennox
5.00%
Ordinary
5k at £1Neil Mckinlay
5.00%
Ordinary
20k at £1Daniel Wilson Mckinlay
20.00%
Ordinary
20k at £1Sylvia Mckinlay
20.00%
Ordinary
12.5k at £1Charles Kyriacou
12.50%
Ordinary
12.5k at £1Dorothy Thompson
12.50%
Ordinary
12.5k at £1Stanley Warneford Thompson
12.50%
Ordinary
12.5k at £1Xanthippi Kyriacou
12.50%
Ordinary

Financials

Year2014
Net Worth£1,946,159
Cash£519,717
Current Liabilities£936,786

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

19 February 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (18 pages)
14 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 January 2016Secretary's details changed for Sylvia Mckinlay on 30 April 2015 (1 page)
28 January 2016Director's details changed for Mr Daniel Wilson Mckinlay on 30 April 2015 (2 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,800
(7 pages)
28 January 2016Director's details changed for Mr Daniel Wilson Mckinlay on 30 April 2015 (2 pages)
28 January 2016Secretary's details changed for Sylvia Mckinlay on 30 April 2015 (1 page)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,800
(7 pages)
4 December 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 100,800
(4 pages)
4 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 100,800
(4 pages)
4 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(7 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(7 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(7 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(7 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
13 September 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
7 January 2011Appointment of Mr Michael Brian Jones as a director (2 pages)
7 January 2011Appointment of Mr Michael Brian Jones as a director (2 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
25 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 January 2010Director's details changed for Charles Kyriacou on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Charles Kyriacou on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Stanley Warneford Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Stanley Warneford Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Stanley Warneford Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Charles Kyriacou on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
24 June 2009Return made up to 05/01/09; full list of members (4 pages)
24 June 2009Return made up to 05/01/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2008Return made up to 05/01/08; full list of members (3 pages)
15 January 2008Return made up to 05/01/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 March 2007Return made up to 05/01/07; full list of members (7 pages)
19 March 2007Return made up to 05/01/07; full list of members (7 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2006Return made up to 05/01/06; full list of members (7 pages)
28 February 2006Return made up to 05/01/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 April 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(7 pages)
1 April 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(7 pages)
9 September 2004Registered office changed on 09/09/04 from: c/o tenon LIMITED 2/4 blythswood square glasgow G2 4AD (1 page)
9 September 2004Registered office changed on 09/09/04 from: c/o tenon LIMITED 2/4 blythswood square glasgow G2 4AD (1 page)
4 June 2004Ad 31/05/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
4 June 2004Ad 31/05/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
13 April 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
13 April 2004New director appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
5 January 2004Incorporation (15 pages)
5 January 2004Incorporation (15 pages)