A.p. Alston Limited

General information

Name:

A.p. Alston Ltd

Office Address:

70 West Regent Street G2 2QZ Glasgow

Number: SC036069

Incorporation date: 1961-02-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

A.p. Alston is a company registered at G2 2QZ Glasgow at 70 West Regent Street. This enterprise has been in existence since 1961 and is established under reg. no. SC036069. This enterprise has existed on the English market for sixty three years now and company current status is active. The company's SIC and NACE codes are 47710, that means Retail sale of clothing in specialised stores. Mon, 31st Jan 2022 is the last time when company accounts were filed.

On 2017/10/18, the firm was seeking a sales assistant to fill a part time post in the retail in Hamilton, Scotland. They offered a part time job with wage £7.50 per hour. The offered job position required no experience. All the applications should include reference id October 2017.

As for the following firm, the full scope of director's tasks have so far been fulfilled by Graham F..Since 1989-09-05 Janette A., had performed assigned duties for the following firm up to the moment of the resignation in 1998. In addition another director, namely Euphemia F. resigned twenty two years ago. In order to find professional help with legal documentation, this firm has been utilizing the skills of Yvonne F. as a secretary since the appointment on 1998-12-01.

Financial data based on annual reports

Company staff

Graham F.

Role: Director

Latest update: 27 March 2024

Yvonne F.

Role: Secretary

Appointed: 01 December 1998

Latest update: 27 March 2024

People with significant control

Executives with significant control over the firm are: Graham F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Yvonne F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Graham F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Yvonne F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 28 October 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 27 October 2014
Date Approval Accounts 27 October 2014

Jobs and Vacancies at A.p. Alston Ltd

sales assistant in Hamilton, posted on Wednesday 18th October 2017
Region / City Scotland, Hamilton
Industry retail industry
Salary £7.50 per hour
Job type part time (less than 30 hours)
Career level none
Job reference code October 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Accounting reference date changed from Tue, 31st Jan 2023 to Sun, 30th Apr 2023 (AA01)
filed on: 10th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2015

Address:

5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
63
Company Age

Similar companies nearby

Closest companies