Glasgow
G42 9EH
Scotland
Director Name | Mrs Margaret Flora Alexander |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1992(29 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Cathkinview Road Glasgow G42 9EH Scotland |
Secretary Name | Mrs Margaret Flora Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1992(29 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Cathkinview Road Glasgow G42 9EH Scotland |
Director Name | Mr Stewart McKinnon Alexander |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2014(52 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 9 Cathkinview Road Mount Florida Glasgow G42 9EH Scotland |
Director Name | Mr Stewart McKinnon Alexander |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2014(52 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 9 Cathkinview Road Mount Florida Glasgow G42 9EH Scotland |
Director Name | Mr Bernard Diamond |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 December 2018(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cathkinview Road Glasgow G42 9EH Scotland |
Director Name | Andrew Alexander |
---|---|
Date of Birth | October 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 April 2000) |
Role | Electrician |
Correspondence Address | 5 Floors Road Eaglesham Glasgow Lanarkshire G76 0EP Scotland |
Director Name | Margaret Johnston Alexander |
---|---|
Date of Birth | March 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 1992) |
Role | Co Secretary |
Correspondence Address | 5 Floors Road Eaglesham Glasgow Lanarkshire G76 0EP Scotland |
Secretary Name | Margaret Johnston Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 1992) |
Role | Company Director |
Correspondence Address | 5 Floors Road Eaglesham Glasgow Lanarkshire G76 0EP Scotland |
Website | www.alexgroup.co.uk |
---|
Registered Address | 9 Cathkinview Road Glasgow G42 9EH Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | James Kirkland Alexander 50.00% Ordinary |
---|---|
200 at £1 | Margaret Flora Alexander 25.00% Ordinary |
200 at £1 | Stewart Mckinnon Alexander 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,748 |
Cash | £1,297 |
Current Liabilities | £987,093 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 August 2023 (overdue) |
1 November 2011 | Delivered on: 11 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
27 November 2007 | Delivered on: 30 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 & 15 cathkinview road, glasgow GLA71925. Outstanding |
27 November 2007 | Delivered on: 30 November 2007 Persons entitled: James Kirkland Alexander and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 & 15 cathkinview road, glasgow GLA71925. Outstanding |
5 October 2007 | Delivered on: 10 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 & 48A lochleven road, glasgow GLA62401. Outstanding |
8 January 1998 | Delivered on: 16 January 1998 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 |
26 April 2002 | Delivered on: 17 May 2002 Satisfied on: 28 March 2015 Persons entitled: Margaret Flora Alexander James Kirkland Alexander and Another Classification: Floating charge Secured details: All sums due under the terms of a facility letter dated 26 april 2002. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 February 1991 | Delivered on: 22 February 1991 Satisfied on: 8 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 28-48 lochleven road glasgow gla 62401. Fully Satisfied |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
20 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
30 April 2019 | Cessation of James Kirkland Alexander as a person with significant control on 17 April 2019 (1 page) |
30 April 2019 | Notification of Stewart Mckinnon Alexander as a person with significant control on 17 April 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 December 2018 | Appointment of Mr Bernard Diamond as a director on 5 December 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
24 June 2016 | Satisfaction of charge 5 in full (4 pages) |
24 June 2016 | Satisfaction of charge 5 in full (4 pages) |
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 May 2015 | Director's details changed for Mr Stewart Mckinnon Alexander on 24 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Stewart Mckinnon Alexander on 24 April 2015 (2 pages) |
4 April 2015 | All of the property or undertaking has been released from charge 5 (5 pages) |
4 April 2015 | All of the property or undertaking has been released from charge 5 (5 pages) |
28 March 2015 | Satisfaction of charge 3 in full (4 pages) |
28 March 2015 | Satisfaction of charge 3 in full (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 September 2014 | Appointment of Mr Stewart Mckinnon Alexander as a director on 25 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Stewart Mckinnon Alexander as a director on 25 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
15 August 2013 | Director's details changed for James Kirkland Alexander on 5 July 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Mrs Margaret Flora Alexander on 5 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mrs Margaret Flora Alexander on 5 July 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Mrs Margaret Flora Alexander on 5 July 2013 (2 pages) |
15 August 2013 | Register inspection address has been changed (1 page) |
15 August 2013 | Director's details changed for James Kirkland Alexander on 5 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mrs Margaret Flora Alexander on 5 July 2013 (2 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Register inspection address has been changed (1 page) |
15 August 2013 | Secretary's details changed for Mrs Margaret Flora Alexander on 5 July 2013 (2 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
8 December 2007 | Dec mort/charge * (2 pages) |
8 December 2007 | Dec mort/charge * (2 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Alterations to a floating charge (5 pages) |
30 November 2007 | Alterations to a floating charge (5 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Alterations to a floating charge (5 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Alterations to a floating charge (5 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 48 lochleven road battlefield glasgow G42 9JU (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 48 lochleven road battlefield glasgow G42 9JU (1 page) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
17 May 2002 | Partic of mort/charge * (5 pages) |
17 May 2002 | Partic of mort/charge * (5 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
26 July 2001 | Dec mort/charge release * (4 pages) |
26 July 2001 | Dec mort/charge release * (4 pages) |
4 October 2000 | Return made up to 14/08/00; full list of members
|
4 October 2000 | Return made up to 14/08/00; full list of members
|
21 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
1 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 February 1998 | Memorandum and Articles of Association (14 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | Memorandum and Articles of Association (14 pages) |
16 January 1998 | Partic of mort/charge * (6 pages) |
16 January 1998 | Partic of mort/charge * (6 pages) |
4 September 1997 | Return made up to 14/08/97; no change of members
|
4 September 1997 | Return made up to 14/08/97; no change of members
|
27 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 October 1996 | Return made up to 14/08/96; no change of members (4 pages) |
15 October 1996 | Return made up to 14/08/96; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
10 March 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 February 1991 | Partic of mort/charge 2169 (3 pages) |
22 February 1991 | Partic of mort/charge 2169 (3 pages) |
1 September 1988 | Resolutions
|
1 September 1988 | Resolutions
|
18 April 1975 | Company name changed\certificate issued on 18/04/75 (3 pages) |
18 April 1975 | Company name changed\certificate issued on 18/04/75 (3 pages) |
25 April 1962 | Incorporation (16 pages) |
25 April 1962 | Incorporation (16 pages) |