Blairgowrie
Perthshire
PH10 6TE
Scotland
Director Name | Mrs Christina Paterson Alexander |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Mause Blairgowrie Perthshire PH10 6TE Scotland |
Director Name | Mr Peter Alexander |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Mause Blairgowrie Perthshire PH10 6TE Scotland |
Secretary Name | Mrs Christina Paterson Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Mause Blairgowrie Perthshire PH10 6TE Scotland |
Director Name | Mrs Pauline Elizabeth Alexander |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Mause Blairgowrie Perthshire PH10 6TE Scotland |
Director Name | Mr Alexander Adamson Farmer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(15 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Mause Blairgowrie Perthshire PH10 6TE Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | algo.co.uk |
---|---|
Telephone | 01738 450436 |
Telephone region | Perth |
Registered Address | Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Charles Murray Alexander 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter Alexander 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,405,651 |
Net Worth | £2,623,777 |
Cash | £534 |
Current Liabilities | £1,790,063 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
15 November 2022 | Delivered 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 2020 | Delivered on: 9 March 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land at broxden, perth. Outstanding |
14 February 2020 | Delivered 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 2011 | Delivered 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 |
31 October 2023 | Termination of appointment of Alexander Adamson Farmer as a director on 27 October 2023 (1 page) |
---|---|
31 October 2023 | Registered 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 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
5 May 2023 | Full accounts made up to 30 June 2022 (23 pages) |
22 November 2022 | Registration of charge SC1660570004, created on 15 November 2022 (8 pages) |
13 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
31 March 2022 | Full accounts made up to 30 June 2021 (24 pages) |
17 June 2021 | Confirmation statement made on 3 June 2021 with updates (5 pages) |
16 June 2021 | Cessation of Peter Alexander as a person with significant control on 12 November 2020 (1 page) |
16 June 2021 | Change of details for Mr Charles Murray Alexander as a person with significant control on 12 November 2020 (2 pages) |
24 March 2021 | Full accounts made up to 30 June 2020 (23 pages) |
24 November 2020 | Director's details changed for Mr Alexander Adamson Farmer on 24 November 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
9 March 2020 | Registration of charge SC1660570003, created on 5 March 2020 (6 pages) |
6 March 2020 | Full accounts made up to 30 June 2019 (21 pages) |
18 February 2020 | Registration of charge SC1660570002, created on 14 February 2020 (7 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
19 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 30 June 2017 (24 pages) |
18 July 2017 | Notification of Charles Murray Alexander as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Peter Alexander as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Charles Murray Alexander as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Peter Alexander as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
19 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
8 April 2016 | Accounts for a medium company made up to 30 June 2015 (22 pages) |
8 April 2016 | Accounts for a medium company made up to 30 June 2015 (22 pages) |
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 March 2015 | Accounts for a medium company made up to 30 June 2014 (20 pages) |
27 March 2015 | Accounts for a medium company made up to 30 June 2014 (20 pages) |
24 February 2015 | Termination of appointment of Pauline Elizabeth Alexander as a director on 1 April 2014 (1 page) |
24 February 2015 | Termination of appointment of Pauline Elizabeth Alexander as a director on 1 April 2014 (1 page) |
24 February 2015 | Termination of appointment of Pauline Elizabeth Alexander as a director on 1 April 2014 (1 page) |
21 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 April 2014 | Accounts for a medium company made up to 30 June 2013 (19 pages) |
3 April 2014 | Accounts for a medium company made up to 30 June 2013 (19 pages) |
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
25 February 2013 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
25 February 2013 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Accounts for a medium company made up to 30 June 2011 (18 pages) |
30 March 2012 | Accounts for a medium company made up to 30 June 2011 (18 pages) |
1 November 2011 | Appointment of Mr Alexander Adamson Farmer as a director (2 pages) |
1 November 2011 | Appointment of Mr Alexander Adamson Farmer as a director (2 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
25 March 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
17 September 2010 | Appointment of Mrs Pauline Alexander as a director (2 pages) |
17 September 2010 | Appointment of Mrs Pauline Alexander as a director (2 pages) |
7 June 2010 | Director's details changed for Mrs Christina Paterson Alexander on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Christina Paterson Alexander on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Peter Alexander on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Peter Alexander on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Peter Alexander on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Christina Paterson Alexander on 3 June 2010 (2 pages) |
8 April 2010 | Accounts for a medium company made up to 30 June 2009 (19 pages) |
8 April 2010 | Accounts for a medium company made up to 30 June 2009 (19 pages) |
17 December 2009 | Auditor's resignation (1 page) |
17 December 2009 | Auditor's resignation (1 page) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
17 April 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
17 April 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
10 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
1 May 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
1 May 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
21 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
21 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
2 May 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
2 May 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
28 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
13 February 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
13 February 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
8 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
8 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
14 March 2005 | Accounts for a medium company made up to 30 June 2004 (14 pages) |
14 March 2005 | Accounts for a medium company made up to 30 June 2004 (14 pages) |
26 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
26 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
11 May 2004 | Accounts for a medium company made up to 30 June 2003 (14 pages) |
11 May 2004 | Accounts for a medium company made up to 30 June 2003 (14 pages) |
27 May 2003 | Return made up to 03/06/03; full list of members (7 pages) |
27 May 2003 | Return made up to 03/06/03; full list of members (7 pages) |
2 April 2003 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
2 April 2003 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
7 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
7 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (19 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (19 pages) |
7 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
7 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 November 2000 | Amended accounts made up to 30 June 1999 (6 pages) |
9 November 2000 | Amended accounts made up to 30 June 1999 (6 pages) |
31 May 2000 | Return made up to 03/06/00; full list of members (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
19 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
9 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
9 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Secretary resigned;director resigned (1 page) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
27 June 1996 | Secretary resigned;director resigned (1 page) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
3 June 1996 | Incorporation (15 pages) |
3 June 1996 | Incorporation (15 pages) |