ALL SOURCING LTD

Register to unlock more data on OkredoRegister

ALL SOURCING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC653553

Incorporation date

04/02/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Clyde Offices 2nd Floor, West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2020)
dot icon03/02/2026
Registered office address changed from 20357 Office 20357 Hamilton ML3 3EQ Scotland to Clyde Offices 2nd Floor West George Street Glasgow G2 1BP on 2026-02-03
dot icon03/12/2025
Micro company accounts made up to 2025-02-28
dot icon22/09/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon22/07/2025
Registered office address changed from West Wing, 3rd Floor Prestongrange House Prestonpans East Lothian EH32 9RP Scotland to 20357 Office 20357 Hamilton ML3 3EQ on 2025-07-22
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon18/06/2024
Registered office address changed from Ballantyne & Co 60 st. Enoch Square Glasgow G1 4AG Scotland to West Wing, 3rd Floor Prestongrange House Prestonpans East Lothian EH32 9RP on 2024-06-18
dot icon01/02/2024
Accounts for a dormant company made up to 2023-02-28
dot icon20/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon12/12/2023
Appointment of Miss Rangsima Lobzowska as a director on 2023-12-04
dot icon12/12/2023
Cessation of Gerard Connaughton as a person with significant control on 2023-12-04
dot icon12/12/2023
Notification of Rangsima Lobzowska as a person with significant control on 2023-12-04
dot icon12/12/2023
Termination of appointment of Gerard Connaughton as a director on 2023-12-04
dot icon11/08/2023
Certificate of change of name
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2023
Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to Ballantyne & Co 60 st. Enoch Square Glasgow G1 4AG on 2023-03-22
dot icon27/05/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon10/05/2021
Accounts for a dormant company made up to 2021-02-28
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon23/04/2020
Resolutions
dot icon12/02/2020
Resolutions
dot icon07/02/2020
Registered office address changed from 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF Scotland to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 2020-02-07
dot icon04/02/2020
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gerard Connaughton
Director
04/02/2020 - 04/12/2023
4
Lobzowska, Rangsima
Director
04/12/2023 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL SOURCING LTD

ALL SOURCING LTD is an(a) Active company incorporated on 04/02/2020 with the registered office located at Clyde Offices 2nd Floor, West George Street, Glasgow G2 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL SOURCING LTD?

toggle

ALL SOURCING LTD is currently Active. It was registered on 04/02/2020 .

Where is ALL SOURCING LTD located?

toggle

ALL SOURCING LTD is registered at Clyde Offices 2nd Floor, West George Street, Glasgow G2 1BP.

What does ALL SOURCING LTD do?

toggle

ALL SOURCING LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ALL SOURCING LTD?

toggle

The latest filing was on 03/02/2026: Registered office address changed from 20357 Office 20357 Hamilton ML3 3EQ Scotland to Clyde Offices 2nd Floor West George Street Glasgow G2 1BP on 2026-02-03.