Company NameALGO (Blairgowrie) Limited
Company StatusActive
Company NumberSC166057
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Charles Murray Alexander
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Mause
Blairgowrie
Perthshire
PH10 6TE
Scotland
Director NameMrs Christina Paterson Alexander
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Mause
Blairgowrie
Perthshire
PH10 6TE
Scotland
Director NameMr Peter Alexander
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Mause
Blairgowrie
Perthshire
PH10 6TE
Scotland
Secretary NameMrs Christina Paterson Alexander
NationalityBritish
StatusCurrent
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Mause
Blairgowrie
Perthshire
PH10 6TE
Scotland
Director NameMrs Pauline Elizabeth Alexander
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Mause
Blairgowrie
Perthshire
PH10 6TE
Scotland
Director NameMr Alexander Adamson Farmer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(15 years, 5 months after company formation)
Appointment Duration12 years (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Mause
Blairgowrie
Perthshire
PH10 6TE
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitealgo.co.uk
Telephone01738 450436
Telephone regionPerth

Location

Registered AddressAlgo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Charles Murray Alexander
50.00%
Ordinary
1 at £1Mr Peter Alexander
50.00%
Ordinary

Financials

Year2014
Turnover£9,405,651
Net Worth£2,623,777
Cash£534
Current Liabilities£1,790,063

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

15 November 2022Delivered on: 22 November 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on the northwest side of auld bond road, perth, being the subjects registered in the land register of scotland under title number PTH62202.
Outstanding
5 March 2020Delivered on: 9 March 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at broxden, perth.
Outstanding
14 February 2020Delivered on: 18 February 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land 80 metres west of 1 kinclaven green, kinclaven, ballathie, perthshire registered in the land register of scotland under title number PTH57057.
Outstanding
16 May 2011Delivered on: 21 May 2011
Persons entitled: Bank of Scotland PLC

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

Filing History

31 October 2023Termination of appointment of Alexander Adamson Farmer as a director on 27 October 2023 (1 page)
31 October 2023Registered office address changed from Mains of Mause Blairgowrie Perthshire PH10 6TE to Algo Business Centre Glenearn Road Perth PH2 0NJ on 31 October 2023 (1 page)
9 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
5 May 2023Full accounts made up to 30 June 2022 (23 pages)
22 November 2022Registration of charge SC1660570004, created on 15 November 2022 (8 pages)
13 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
31 March 2022Full accounts made up to 30 June 2021 (24 pages)
17 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
16 June 2021Cessation of Peter Alexander as a person with significant control on 12 November 2020 (1 page)
16 June 2021Change of details for Mr Charles Murray Alexander as a person with significant control on 12 November 2020 (2 pages)
24 March 2021Full accounts made up to 30 June 2020 (23 pages)
24 November 2020Director's details changed for Mr Alexander Adamson Farmer on 24 November 2020 (2 pages)
11 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
9 March 2020Registration of charge SC1660570003, created on 5 March 2020 (6 pages)
6 March 2020Full accounts made up to 30 June 2019 (21 pages)
18 February 2020Registration of charge SC1660570002, created on 14 February 2020 (7 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
19 March 2019Full accounts made up to 30 June 2018 (23 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 30 June 2017 (24 pages)
18 July 2017Notification of Charles Murray Alexander as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
18 July 2017Notification of Peter Alexander as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
18 July 2017Notification of Charles Murray Alexander as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Peter Alexander as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Full accounts made up to 30 June 2016 (28 pages)
6 April 2017Full accounts made up to 30 June 2016 (28 pages)
19 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(7 pages)
19 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(7 pages)
8 April 2016Accounts for a medium company made up to 30 June 2015 (22 pages)
8 April 2016Accounts for a medium company made up to 30 June 2015 (22 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(7 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(7 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(7 pages)
27 March 2015Accounts for a medium company made up to 30 June 2014 (20 pages)
27 March 2015Accounts for a medium company made up to 30 June 2014 (20 pages)
24 February 2015Termination of appointment of Pauline Elizabeth Alexander as a director on 1 April 2014 (1 page)
24 February 2015Termination of appointment of Pauline Elizabeth Alexander as a director on 1 April 2014 (1 page)
24 February 2015Termination of appointment of Pauline Elizabeth Alexander as a director on 1 April 2014 (1 page)
21 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(8 pages)
21 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(8 pages)
21 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(8 pages)
3 April 2014Accounts for a medium company made up to 30 June 2013 (19 pages)
3 April 2014Accounts for a medium company made up to 30 June 2013 (19 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(8 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(8 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(8 pages)
25 February 2013Accounts for a medium company made up to 30 June 2012 (18 pages)
25 February 2013Accounts for a medium company made up to 30 June 2012 (18 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
30 March 2012Accounts for a medium company made up to 30 June 2011 (18 pages)
30 March 2012Accounts for a medium company made up to 30 June 2011 (18 pages)
1 November 2011Appointment of Mr Alexander Adamson Farmer as a director (2 pages)
1 November 2011Appointment of Mr Alexander Adamson Farmer as a director (2 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
25 March 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
17 September 2010Appointment of Mrs Pauline Alexander as a director (2 pages)
17 September 2010Appointment of Mrs Pauline Alexander as a director (2 pages)
7 June 2010Director's details changed for Mrs Christina Paterson Alexander on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Christina Paterson Alexander on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Peter Alexander on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Peter Alexander on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Peter Alexander on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Christina Paterson Alexander on 3 June 2010 (2 pages)
8 April 2010Accounts for a medium company made up to 30 June 2009 (19 pages)
8 April 2010Accounts for a medium company made up to 30 June 2009 (19 pages)
17 December 2009Auditor's resignation (1 page)
17 December 2009Auditor's resignation (1 page)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
17 April 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
17 April 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
10 June 2008Return made up to 03/06/08; full list of members (4 pages)
10 June 2008Return made up to 03/06/08; full list of members (4 pages)
1 May 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
1 May 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
21 June 2007Return made up to 03/06/07; no change of members (7 pages)
21 June 2007Return made up to 03/06/07; no change of members (7 pages)
2 May 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
2 May 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
28 June 2006Return made up to 03/06/06; full list of members (7 pages)
28 June 2006Return made up to 03/06/06; full list of members (7 pages)
13 February 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
13 February 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
8 June 2005Return made up to 03/06/05; full list of members (7 pages)
8 June 2005Return made up to 03/06/05; full list of members (7 pages)
14 March 2005Accounts for a medium company made up to 30 June 2004 (14 pages)
14 March 2005Accounts for a medium company made up to 30 June 2004 (14 pages)
26 June 2004Return made up to 03/06/04; full list of members (7 pages)
26 June 2004Return made up to 03/06/04; full list of members (7 pages)
11 May 2004Accounts for a medium company made up to 30 June 2003 (14 pages)
11 May 2004Accounts for a medium company made up to 30 June 2003 (14 pages)
27 May 2003Return made up to 03/06/03; full list of members (7 pages)
27 May 2003Return made up to 03/06/03; full list of members (7 pages)
2 April 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
2 April 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
7 June 2002Return made up to 03/06/02; full list of members (7 pages)
7 June 2002Return made up to 03/06/02; full list of members (7 pages)
25 March 2002Full accounts made up to 30 June 2001 (19 pages)
25 March 2002Full accounts made up to 30 June 2001 (19 pages)
7 June 2001Return made up to 03/06/01; full list of members (7 pages)
7 June 2001Return made up to 03/06/01; full list of members (7 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 November 2000Amended accounts made up to 30 June 1999 (6 pages)
9 November 2000Amended accounts made up to 30 June 1999 (6 pages)
31 May 2000Return made up to 03/06/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 June 1999Return made up to 03/06/99; no change of members (4 pages)
17 June 1999Return made up to 03/06/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 June 1998Return made up to 03/06/98; no change of members (4 pages)
9 June 1998Return made up to 03/06/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 June 1997Return made up to 03/06/97; full list of members (6 pages)
9 June 1997Return made up to 03/06/97; full list of members (6 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Secretary resigned;director resigned (1 page)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Registered office changed on 27/06/96 from: 1 royal bank place buchanan street glasgow G1 3AA (1 page)
27 June 1996Secretary resigned;director resigned (1 page)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996Registered office changed on 27/06/96 from: 1 royal bank place buchanan street glasgow G1 3AA (1 page)
3 June 1996Incorporation (15 pages)
3 June 1996Incorporation (15 pages)