Company NameAlexander Hart Properties Limited
DirectorsLaurence Alexander Hart and Alexander Cooper
Company StatusActive
Company NumberSC221096
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Alexander Hart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressChall Building 73 Kilsyth Road
Kirkintilloch
Glasgow
G66 1QF
Scotland
Secretary NameMrs Gillian Hart
NationalityBritish
StatusCurrent
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChall Building 73 Kilsyth Road
Kirkintilloch
Glasgow
G66 1QF
Scotland
Director NameMr Alexander Cooper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChall Building 73 Kilsyth Road
Kirkintilloch
Glasgow
G66 1QF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 3311781
Telephone regionGlasgow

Location

Registered AddressChall Building 73 Kilsyth Road
Kirkintilloch
Glasgow
G66 1QF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCampsie and Kirkintilloch North
Address Matches4 other UK companies use this postal address

Shareholders

6k at £1Laurence Hart
60.00%
Ordinary
2k at £1Christopher Hart
20.00%
Ordinary
2k at £1Emma Hart
20.00%
Ordinary

Financials

Year2014
Net Worth£1,161
Cash£2,692
Current Liabilities£361,590

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

7 March 2019Delivered on: 22 March 2019
Persons entitled: Residential Loans Limited

Classification: A registered charge
Outstanding
28 June 2018Delivered on: 5 July 2018
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: Baldoran house, campsie road, milton of campsie, glasgow.
Outstanding
28 April 2006Delivered on: 6 May 2006
Satisfied on: 19 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground lying on the north west of woodland avenue, kirkintilloch situated in the parish of kirkintilloch and county of dumbarton extending to four thousand three hundred and seventeen (4317) square metres or thereby.
Fully Satisfied
15 May 2002Delivered on: 21 May 2002
Satisfied on: 19 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11-17 kerr street, kirkintilloch.
Fully Satisfied
27 March 2002Delivered on: 9 April 2002
Satisfied on: 19 December 2014
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.
Fully Satisfied

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 August 2020Director's details changed for Mr Laurence Alexander Hart on 30 June 2020 (2 pages)
20 August 2020Secretary's details changed for Mrs Gillian Hart on 30 June 2020 (1 page)
20 August 2020Change of details for Mr Laurence Alexander Hart as a person with significant control on 30 June 2020 (2 pages)
23 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
22 March 2019Registration of charge SC2210960005, created on 7 March 2019 (9 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
5 July 2018Registration of charge SC2210960004, created on 28 June 2018 (6 pages)
12 February 2018Appointment of Mr Alexander Cooper as a director on 9 February 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(4 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(4 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(4 pages)
19 December 2014Satisfaction of charge 3 in full (4 pages)
19 December 2014Satisfaction of charge 3 in full (4 pages)
19 December 2014Satisfaction of charge 1 in full (5 pages)
19 December 2014Satisfaction of charge 2 in full (4 pages)
19 December 2014Satisfaction of charge 2 in full (4 pages)
19 December 2014Satisfaction of charge 1 in full (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Registered office address changed from 216 West George Street Glasgow G2 2PQ to Chall Building 73 Kilsyth Road Kirkintilloch Glasgow G66 1QF on 17 September 2014 (1 page)
17 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000
(4 pages)
17 September 2014Registered office address changed from 216 West George Street Glasgow G2 2PQ to Chall Building 73 Kilsyth Road Kirkintilloch Glasgow G66 1QF on 17 September 2014 (1 page)
17 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000
(4 pages)
17 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(4 pages)
19 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(4 pages)
19 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(4 pages)
10 December 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
10 December 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Director's details changed for Laurence Hart on 9 July 2010 (2 pages)
25 August 2010Director's details changed for Laurence Hart on 9 July 2010 (2 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Laurence Hart on 9 July 2010 (2 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 August 2009Return made up to 09/07/09; full list of members (3 pages)
6 August 2009Return made up to 09/07/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Return made up to 10/07/07; no change of members (6 pages)
18 July 2007Return made up to 10/07/07; no change of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 July 2006Return made up to 10/07/06; full list of members (6 pages)
17 July 2006Return made up to 10/07/06; full list of members (6 pages)
6 May 2006Partic of mort/charge * (3 pages)
6 May 2006Partic of mort/charge * (3 pages)
8 July 2005Return made up to 10/07/05; full list of members (6 pages)
8 July 2005Return made up to 10/07/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 July 2004Return made up to 10/07/04; no change of members (6 pages)
16 July 2004Return made up to 10/07/04; no change of members (6 pages)
22 July 2003Return made up to 10/07/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2003Return made up to 10/07/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 November 2002Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page)
29 November 2002Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page)
22 July 2002Return made up to 10/07/02; full list of members (6 pages)
22 July 2002Return made up to 10/07/02; full list of members (6 pages)
21 May 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (5 pages)
9 April 2002Partic of mort/charge * (6 pages)
9 April 2002Partic of mort/charge * (6 pages)
25 March 2002Ad 04/10/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
25 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: c/o gilliland & company 219 st. Vincent street glasgow G2 5QY (1 page)
25 March 2002Registered office changed on 25/03/02 from: c/o gilliland & company 219 st. Vincent street glasgow G2 5QY (1 page)
25 March 2002Ad 04/10/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 March 2002New director appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
10 July 2001Incorporation (16 pages)
10 July 2001Incorporation (16 pages)