Company NameA. Alexander & Son (Electrical) Limited
Company StatusActive
Company NumberSC037551
CategoryPrivate Limited Company
Incorporation Date25 April 1962(61 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Kirkland Alexander
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1989(27 years, 5 months after company formation)
Appointment Duration34 years
RoleElectrician
Country of ResidenceScotland
Correspondence Address9 Cathkinview Road
Glasgow
G42 9EH
Scotland
Director NameMrs Margaret Flora Alexander
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(29 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address9 Cathkinview Road
Glasgow
G42 9EH
Scotland
Secretary NameMrs Margaret Flora Alexander
NationalityBritish
StatusCurrent
Appointed22 February 1992(29 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address9 Cathkinview Road
Glasgow
G42 9EH
Scotland
Director NameMr Stewart McKinnon Alexander
Date of BirthNovember 1984 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2014(52 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleElectrician
Country of ResidenceScotland
Correspondence Address9 Cathkinview Road Mount Florida
Glasgow
G42 9EH
Scotland
Director NameMr Stewart McKinnon Alexander
Date of BirthNovember 1984 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2014(52 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleElectrician
Country of ResidenceScotland
Correspondence Address9 Cathkinview Road Mount Florida
Glasgow
G42 9EH
Scotland
Director NameMr Bernard Diamond
Date of BirthMarch 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 2018(56 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cathkinview Road
Glasgow
G42 9EH
Scotland
Director NameAndrew Alexander
Date of BirthOctober 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(27 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 April 2000)
RoleElectrician
Correspondence Address5 Floors Road
Eaglesham
Glasgow
Lanarkshire
G76 0EP
Scotland
Director NameMargaret Johnston Alexander
Date of BirthMarch 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 1992)
RoleCo Secretary
Correspondence Address5 Floors Road
Eaglesham
Glasgow
Lanarkshire
G76 0EP
Scotland
Secretary NameMargaret Johnston Alexander
NationalityBritish
StatusResigned
Appointed15 September 1989(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 1992)
RoleCompany Director
Correspondence Address5 Floors Road
Eaglesham
Glasgow
Lanarkshire
G76 0EP
Scotland

Contact

Websitewww.alexgroup.co.uk

Location

Registered Address9 Cathkinview Road
Glasgow
G42 9EH
Scotland
ConstituencyGlasgow South
WardLangside
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1James Kirkland Alexander
50.00%
Ordinary
200 at £1Margaret Flora Alexander
25.00%
Ordinary
200 at £1Stewart Mckinnon Alexander
25.00%
Ordinary

Financials

Year2014
Net Worth£137,748
Cash£1,297
Current Liabilities£987,093

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2022 (1 year, 1 month ago)
Next Return Due28 August 2023 (overdue)

Charges

1 November 2011Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1998Delivered 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 2002Delivered 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 1991Delivered 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

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
30 April 2019Cessation of James Kirkland Alexander as a person with significant control on 17 April 2019 (1 page)
30 April 2019Notification of Stewart Mckinnon Alexander as a person with significant control on 17 April 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 December 2018Appointment of Mr Bernard Diamond as a director on 5 December 2018 (2 pages)
16 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
24 June 2016Satisfaction of charge 5 in full (4 pages)
24 June 2016Satisfaction of charge 5 in full (4 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 800
(7 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 800
(7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 May 2015Director's details changed for Mr Stewart Mckinnon Alexander on 24 April 2015 (2 pages)
7 May 2015Director's details changed for Mr Stewart Mckinnon Alexander on 24 April 2015 (2 pages)
4 April 2015All of the property or undertaking has been released from charge 5 (5 pages)
4 April 2015All of the property or undertaking has been released from charge 5 (5 pages)
28 March 2015Satisfaction of charge 3 in full (4 pages)
28 March 2015Satisfaction of charge 3 in full (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 September 2014Appointment of Mr Stewart Mckinnon Alexander as a director on 25 August 2014 (2 pages)
1 September 2014Appointment of Mr Stewart Mckinnon Alexander as a director on 25 August 2014 (2 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 800
(6 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 800
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
15 August 2013Director's details changed for James Kirkland Alexander on 5 July 2013 (2 pages)
15 August 2013Secretary's details changed for Mrs Margaret Flora Alexander on 5 July 2013 (2 pages)
15 August 2013Director's details changed for Mrs Margaret Flora Alexander on 5 July 2013 (2 pages)
15 August 2013Secretary's details changed for Mrs Margaret Flora Alexander on 5 July 2013 (2 pages)
15 August 2013Register inspection address has been changed (1 page)
15 August 2013Director's details changed for James Kirkland Alexander on 5 July 2013 (2 pages)
15 August 2013Director's details changed for Mrs Margaret Flora Alexander on 5 July 2013 (2 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 800
(6 pages)
15 August 2013Register inspection address has been changed (1 page)
15 August 2013Secretary's details changed for Mrs Margaret Flora Alexander on 5 July 2013 (2 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 800
(6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 August 2008Return made up to 14/08/08; full list of members (4 pages)
20 August 2008Return made up to 14/08/08; full list of members (4 pages)
8 December 2007Dec mort/charge * (2 pages)
8 December 2007Dec mort/charge * (2 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Alterations to a floating charge (5 pages)
30 November 2007Alterations to a floating charge (5 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Alterations to a floating charge (5 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Alterations to a floating charge (5 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 August 2007Return made up to 14/08/07; full list of members (2 pages)
28 August 2007Return made up to 14/08/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 August 2006Return made up to 14/08/06; full list of members (2 pages)
25 August 2006Return made up to 14/08/06; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
17 August 2005Return made up to 14/08/05; full list of members (2 pages)
17 August 2005Return made up to 14/08/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
17 September 2004Return made up to 14/08/04; full list of members (7 pages)
17 September 2004Return made up to 14/08/04; full list of members (7 pages)
6 January 2004Registered office changed on 06/01/04 from: 48 lochleven road battlefield glasgow G42 9JU (1 page)
6 January 2004Registered office changed on 06/01/04 from: 48 lochleven road battlefield glasgow G42 9JU (1 page)
18 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 September 2003Return made up to 14/08/03; full list of members (7 pages)
5 September 2003Return made up to 14/08/03; full list of members (7 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 September 2002Return made up to 14/08/02; full list of members (7 pages)
3 September 2002Return made up to 14/08/02; full list of members (7 pages)
17 May 2002Partic of mort/charge * (5 pages)
17 May 2002Partic of mort/charge * (5 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
26 July 2001Dec mort/charge release * (4 pages)
26 July 2001Dec mort/charge release * (4 pages)
4 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 August 1999Return made up to 14/08/99; no change of members (4 pages)
31 August 1999Return made up to 14/08/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 September 1998Return made up to 14/08/98; full list of members (6 pages)
1 September 1998Return made up to 14/08/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 February 1998Memorandum and Articles of Association (14 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Memorandum and Articles of Association (14 pages)
16 January 1998Partic of mort/charge * (6 pages)
16 January 1998Partic of mort/charge * (6 pages)
4 September 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 October 1996Return made up to 14/08/96; no change of members (4 pages)
15 October 1996Return made up to 14/08/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 August 1995Return made up to 14/08/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 August 1995Return made up to 14/08/95; full list of members (6 pages)
10 March 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 February 1991Partic of mort/charge 2169 (3 pages)
22 February 1991Partic of mort/charge 2169 (3 pages)
1 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1975Company name changed\certificate issued on 18/04/75 (3 pages)
18 April 1975Company name changed\certificate issued on 18/04/75 (3 pages)
25 April 1962Incorporation (16 pages)
25 April 1962Incorporation (16 pages)