Rutherglen
Glasgow
G73 4HU
Scotland
Secretary Name | Sylvia McKinlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2004(1 day after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Upper Bourtree Gardens Rutherglen Glasgow G73 4HU Scotland |
Director Name | Mr Michael Brian Jones |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A, 1 Young Place Kelvin Industrial Estate East Kilbride G75 0TD Scotland |
Director Name | Mr Charles Kyriacou |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2021) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wigton Chase Leeds West Yorkshire LS17 8SG |
Director Name | Mr Stanley Warneford Thompson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beechwood Croft Clayton Le Woods Chorley Lancashire PR6 7EG |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.alliancegb.com/ |
---|---|
Telephone | 01355 241111 |
Telephone region | East Kilbride |
Registered Address | Unit A, 1 Young Place Kelvin Industrial Estate East Kilbride G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Gavin Dunsmore Lennox 5.00% Ordinary |
---|---|
5k at £1 | Neil Mckinlay 5.00% Ordinary |
20k at £1 | Daniel Wilson Mckinlay 20.00% Ordinary |
20k at £1 | Sylvia Mckinlay 20.00% Ordinary |
12.5k at £1 | Charles Kyriacou 12.50% Ordinary |
12.5k at £1 | Dorothy Thompson 12.50% Ordinary |
12.5k at £1 | Stanley Warneford Thompson 12.50% Ordinary |
12.5k at £1 | Xanthippi Kyriacou 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,946,159 |
Cash | £519,717 |
Current Liabilities | £936,786 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
19 February 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
---|---|
17 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
14 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Secretary's details changed for Sylvia Mckinlay on 30 April 2015 (1 page) |
28 January 2016 | Director's details changed for Mr Daniel Wilson Mckinlay on 30 April 2015 (2 pages) |
28 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Mr Daniel Wilson Mckinlay on 30 April 2015 (2 pages) |
28 January 2016 | Secretary's details changed for Sylvia Mckinlay on 30 April 2015 (1 page) |
28 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
4 December 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
4 December 2015 | Resolutions
|
4 December 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
4 December 2015 | Resolutions
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
13 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Appointment of Mr Michael Brian Jones as a director (2 pages) |
7 January 2011 | Appointment of Mr Michael Brian Jones as a director (2 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 January 2010 | Director's details changed for Charles Kyriacou on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Charles Kyriacou on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Stanley Warneford Thompson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Stanley Warneford Thompson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Stanley Warneford Thompson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Charles Kyriacou on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Return made up to 05/01/09; full list of members (4 pages) |
24 June 2009 | Return made up to 05/01/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 March 2007 | Return made up to 05/01/07; full list of members (7 pages) |
19 March 2007 | Return made up to 05/01/07; full list of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 April 2005 | Return made up to 05/01/05; full list of members
|
1 April 2005 | Return made up to 05/01/05; full list of members
|
9 September 2004 | Registered office changed on 09/09/04 from: c/o tenon LIMITED 2/4 blythswood square glasgow G2 4AD (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: c/o tenon LIMITED 2/4 blythswood square glasgow G2 4AD (1 page) |
4 June 2004 | Ad 31/05/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
4 June 2004 | Ad 31/05/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
13 April 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
13 April 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
5 January 2004 | Incorporation (15 pages) |
5 January 2004 | Incorporation (15 pages) |