Allied Retail Sourcing Ltd GLASGOW


Founded in 2017, Allied Retail Sourcing, classified under reg no. SC557918 is an active company. Currently registered at 17 Colvilles Park G75 0GZ, Glasgow the company has been in the business for 7 years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has one director. Jay W., appointed on 28 August 2023. There are currently no secretaries appointed. As of 16 April 2024, there were 2 ex directors - William S., Helen S. and others listed below. There were no ex secretaries.

Allied Retail Sourcing Ltd Address / Contact

Office Address 17 Colvilles Park
Office Address2 East Kilbride
Town Glasgow
Post code G75 0GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC557918
Date of Incorporation Thu, 16th Feb 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (138 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jay W.

Position: Director

Appointed: 28 August 2023

William S.

Position: Director

Appointed: 03 January 2018

Resigned: 28 August 2023

Helen S.

Position: Director

Appointed: 16 February 2017

Resigned: 10 January 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Jay W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is William S. This PSC owns 75,01-100% shares. Moving on, there is Helen S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Jay W.

Notified on 23 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

William S.

Notified on 3 January 2018
Ceased on 23 August 2023
Nature of control: 75,01-100% shares

Helen S.

Notified on 16 February 2017
Ceased on 10 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand38 10819 11834 23784 92935 91825 136
Current Assets486 094321 972285 045299 300287 269335 337
Debtors446 727301 765249 706213 160247 305307 763
Other Debtors356 833246 833178 833150 936181 921150 860
Property Plant Equipment7505627 20020 30515 22811 421
Total Inventories1 2591 0891 1021 2114 0462 438
Net Assets Liabilities 241 309189 146101 90296 356161 867
Other
Accumulated Depreciation Impairment Property Plant Equipment 1882 7139 38814 46518 272
Average Number Employees During Period223333
Creditors190 91681 2254 49652 99751 49830 000
Increase From Depreciation Charge For Year Property Plant Equipment 1882 5256 6755 0773 807
Net Current Assets Liabilities295 178240 747186 442134 594132 626180 446
Other Creditors44 07134 05542 11678 68460 04666 405
Other Taxation Social Security Payable89 5118 21127 24815 388-10 032-4 366
Property Plant Equipment Gross Cost7507509 91329 69329 693 
Total Additions Including From Business Combinations Property Plant Equipment750 9 16319 780  
Total Assets Less Current Liabilities295 928241 309193 642154 899147 854191 867
Trade Creditors Trade Payables57 33438 95927 74069 135103 13091 353
Trade Debtors Trade Receivables89 89454 93270 87362 22465 384156 903
Bank Borrowings Overdrafts   50 00050 00030 000
Finance Lease Liabilities Present Value Total  4 4962 9971 4981 499

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thu, 18th Jan 2024
filed on: 7th, February 2024
Free Download (4 pages)

Company search