ALLIANCE SANITARY PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE SANITARY PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC261393

Incorporation date

05/01/2004

Size

Full

Contacts

Registered address

Registered address

Unit A, 1 Young Place, Kelvin Industrial Estate, East Kilbride G75 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2004)
dot icon30/01/2026
Notification of Highlife Bathrooms Holdings Limited as a person with significant control on 2021-11-12
dot icon29/01/2026
Change of details for Mr Daniel Wilson Mckinlay as a person with significant control on 2021-11-12
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon19/09/2025
Appointment of Mr Jonathan Charles Hall as a director on 2025-09-19
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon06/01/2023
Appointment of Mr Gavin Lennox as a director on 2023-01-01
dot icon08/11/2022
Full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon24/01/2022
Termination of appointment of Stanley Warneford Thompson as a director on 2021-12-31
dot icon24/01/2022
Termination of appointment of Charles Kyriacou as a director on 2021-12-31
dot icon22/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-10-29
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon05/11/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Full accounts made up to 2019-12-31
dot icon19/02/2021
Confirmation statement made on 2021-01-04 with updates
dot icon17/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon28/01/2016
Secretary's details changed for Sylvia Mckinlay on 2015-04-30
dot icon28/01/2016
Director's details changed for Mr Daniel Wilson Mckinlay on 2015-04-30
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-19
dot icon04/12/2015
Resolutions
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon07/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon07/01/2011
Appointment of Mr Michael Brian Jones as a director
dot icon25/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Stanley Warneford Thompson on 2010-01-08
dot icon08/01/2010
Director's details changed for Charles Kyriacou on 2010-01-08
dot icon24/06/2009
Return made up to 05/01/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/01/2008
Return made up to 05/01/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/03/2007
Return made up to 05/01/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/02/2006
Return made up to 05/01/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/04/2005
Return made up to 05/01/05; full list of members
dot icon09/09/2004
Registered office changed on 09/09/04 from: c/o tenon LIMITED 2/4 blythswood square glasgow G2 4AD
dot icon04/06/2004
New director appointed
dot icon04/06/2004
Ad 31/05/04--------- £ si 99999@1=99999 £ ic 1/100000
dot icon13/04/2004
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon13/04/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New secretary appointed
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon05/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
3.95M
-
0.00
1.00M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckinlay, Daniel Wilson
Director
05/01/2004 - Present
12
Lennox, Gavin
Director
01/01/2023 - Present
-
Hall, Jonathan Charles
Director
19/09/2025 - Present
1
Jones, Michael Brian
Director
21/06/2010 - Present
1

Persons with Significant Control

2
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 ALLIANCE SANITARY PRODUCTS LIMITED

ALLIANCE SANITARY PRODUCTS LIMITED is an(a) Active company incorporated on 05/01/2004 with the registered office located at Unit A, 1 Young Place, Kelvin Industrial Estate, East Kilbride G75 0TD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE SANITARY PRODUCTS LIMITED?

toggle

ALLIANCE SANITARY PRODUCTS LIMITED is currently Active. It was registered on 05/01/2004 .

Where is ALLIANCE SANITARY PRODUCTS LIMITED located?

toggle

ALLIANCE SANITARY PRODUCTS LIMITED is registered at Unit A, 1 Young Place, Kelvin Industrial Estate, East Kilbride G75 0TD.

What does ALLIANCE SANITARY PRODUCTS LIMITED do?

toggle

ALLIANCE SANITARY PRODUCTS LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for ALLIANCE SANITARY PRODUCTS LIMITED?

toggle

The latest filing was on 30/01/2026: Notification of Highlife Bathrooms Holdings Limited as a person with significant control on 2021-11-12.