Company NameAlexander Gardner, Limited
DirectorsHamish Alexander Cook and Yvonne Cook
Company StatusActive
Company NumberSC012599
CategoryPrivate Limited Company
Incorporation Date10 March 1923(101 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameHamish Alexander Cook
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1989(65 years, 12 months after company formation)
Appointment Duration35 years, 2 months
RoleMaster Printer
Country of ResidenceScotland
Correspondence AddressUnit 1 Back Ohill Farm
Strawberryfield Road Crosslee
Renfrewshire
PA6 7LD
Scotland
Director NameYvonne Cook
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1989(65 years, 12 months after company formation)
Appointment Duration35 years, 2 months
RoleNursing Sister
Country of ResidenceScotland
Correspondence AddressUnit 1 Back Ohill Farm
Strawberryfield Road Crosslee
Renfrewshire
PA6 7LD
Scotland
Secretary NameHamish Alexander Cook
NationalityBritish
StatusCurrent
Appointed01 February 1999(75 years, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleMaster Printer
Country of ResidenceScotland
Correspondence AddressUnit 1 Back Ohill Farm
Strawberryfield Road Crosslee
Renfrewshire
PA6 7LD
Scotland
Director NameIain Augustus Hunt Stewart Bell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(65 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1992)
RoleSales Director
Correspondence Address8 Glenallan Way
Foxbar
Paisley
Renfrewshire
PA2 0SJ
Scotland
Director NameAllison Gardner Cook
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(65 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 1999)
RoleSecretary
Correspondence Address28 Riccartsbar Avenue
Paisley
Renfrewshire
PA2 6BG
Scotland
Secretary NameAllison Gardner Cook
NationalityBritish
StatusResigned
Appointed16 February 1989(65 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address28 Riccartsbar Avenue
Paisley
Renfrewshire
PA2 6BG
Scotland

Contact

Telephone01505 615544
Telephone regionJohnstone

Location

Registered AddressUnit 1 Back Ohill Farm
Strawberryfield Road Crosslee
Renfrewshire
PA6 7LD
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

5.7k at £1Hamish Alexander Cook
57.58%
Ordinary
3.1k at £1Allison G. Cook
31.25%
Ordinary
1.1k at £1Trustee Of Children De H.a. Cook
11.16%
Ordinary

Financials

Year2014
Net Worth£152,593
Cash£11,552
Current Liabilities£4,307

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

24 December 1981Delivered on: 11 January 1982
Satisfied on: 7 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable subjects forming 10 and 12 lawn street paisley.
Fully Satisfied
2 September 1975Delivered on: 9 September 1975
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 December 2023Micro company accounts made up to 25 March 2023 (3 pages)
5 May 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
25 December 2022Micro company accounts made up to 25 March 2022 (3 pages)
1 June 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
2 June 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
26 April 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 March 2021Current accounting period shortened from 26 March 2020 to 25 March 2020 (1 page)
6 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
5 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
25 June 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
27 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
11 January 2017Secretary's details changed for Hamish Alexander Cook on 11 January 2017 (1 page)
11 January 2017Director's details changed for Hamish Alexander Cook on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Yvonne Cook on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Yvonne Cook on 11 January 2017 (2 pages)
11 January 2017Secretary's details changed for Hamish Alexander Cook on 11 January 2017 (1 page)
11 January 2017Director's details changed for Hamish Alexander Cook on 11 January 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 9,961
(5 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 9,961
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 August 2015Satisfaction of charge 2 in full (4 pages)
7 August 2015Satisfaction of charge 2 in full (4 pages)
3 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 9,961
(5 pages)
3 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 9,961
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 9,961
(5 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 9,961
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
12 June 2010Director's details changed for Hamish Alexander Cook on 2 October 2009 (2 pages)
12 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
12 June 2010Director's details changed for Hamish Alexander Cook on 2 October 2009 (2 pages)
12 June 2010Director's details changed for Yvonne Cook on 2 October 2009 (2 pages)
12 June 2010Director's details changed for Yvonne Cook on 2 October 2009 (2 pages)
12 June 2010Director's details changed for Yvonne Cook on 2 October 2009 (2 pages)
12 June 2010Director's details changed for Hamish Alexander Cook on 2 October 2009 (2 pages)
12 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
29 April 2009Return made up to 29/03/09; full list of members (4 pages)
29 April 2009Return made up to 29/03/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2008Return made up to 29/03/08; no change of members (7 pages)
3 July 2008Return made up to 29/03/08; no change of members (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2007Return made up to 29/03/07; full list of members (7 pages)
3 April 2007Return made up to 29/03/07; full list of members (7 pages)
3 April 2006Return made up to 29/03/06; full list of members (7 pages)
3 April 2006Return made up to 29/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2005Return made up to 29/03/05; full list of members (7 pages)
5 April 2005Return made up to 29/03/05; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 March 2004Return made up to 29/03/04; full list of members (7 pages)
31 March 2004Return made up to 29/03/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 April 2003Total exemption small company accounts made up to 31 March 1999 (6 pages)
14 April 2003Total exemption small company accounts made up to 31 March 2000 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 March 1999 (6 pages)
14 April 2003Total exemption small company accounts made up to 31 March 2000 (5 pages)
2 April 2003Return made up to 29/03/03; full list of members (7 pages)
2 April 2003Return made up to 29/03/03; full list of members (7 pages)
31 March 2003Return made up to 29/03/00; full list of members (7 pages)
31 March 2003Return made up to 29/03/00; full list of members (7 pages)
31 March 2003Return made up to 29/03/02; full list of members (7 pages)
31 March 2003Return made up to 29/03/01; full list of members (7 pages)
26 November 2002Restoration by order of the court (1 page)
26 November 2002Restoration by order of the court (1 page)
22 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2000First Gazette notice for compulsory strike-off (1 page)
1 September 2000First Gazette notice for compulsory strike-off (1 page)
3 June 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 10 lawn street paisley PA1 1HB (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Registered office changed on 10/02/99 from: 10 lawn street paisley PA1 1HB (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
16 June 1998Return made up to 29/03/98; no change of members (4 pages)
16 June 1998Return made up to 29/03/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
23 May 1997Return made up to 29/03/97; full list of members (6 pages)
23 May 1997Return made up to 29/03/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
1 April 1996Return made up to 29/03/96; no change of members (4 pages)
1 April 1996Return made up to 29/03/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
3 October 1995Accounts for a small company made up to 31 March 1994 (13 pages)
3 October 1995Return made up to 29/03/95; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 March 1994 (13 pages)
3 October 1995Return made up to 29/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
10 March 1923Certificate of incorporation (2 pages)
10 March 1923Certificate of incorporation (2 pages)