Company NameAlexander & Co Scotland Limited
DirectorsAlexander Adamson Farmer and Charles Murray Alexander
Company StatusActive
Company NumberSC284887
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alexander Adamson Farmer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlgo Business Centre Glenearn Road
Perth
PH2 0NJ
Scotland
Director NameMr Charles Murray Alexander
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressAlgo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
Secretary NameMr Alexander Adamson Farmer
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlgo Business Centre Glenearn Road
Perth
PH2 0NJ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitealexanderresidence.co.uk

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 £1Alexander Adamson Farmer
50.00%
Ordinary
1 at £1Mr Charles Murray Alexander
50.00%
Ordinary

Financials

Year2014
Net Worth£235,455
Cash£24,712
Current Liabilities£61,058

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

1 July 2015Delivered on: 17 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Old struan in the county of perth extending to 1,507 square metres. Title number pth 44513.
Outstanding
29 May 2015Delivered on: 17 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

25 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
24 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 November 2019Satisfaction of charge SC2848870001 in full (1 page)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 May 2018Secretary's details changed for Mr Alexander Adamson Farmer on 16 May 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 May 2018Director's details changed for Mr Alexander Adamson Farmer on 16 May 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 May 2016Director's details changed for Mr Charles Murray Alexander on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Charles Murray Alexander on 19 May 2016 (2 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 July 2015Registration of charge SC2848870002, created on 1 July 2015 (7 pages)
17 July 2015Registration of charge SC2848870002, created on 1 July 2015 (7 pages)
17 July 2015Registration of charge SC2848870002, created on 1 July 2015 (7 pages)
17 June 2015Registration of charge SC2848870001, created on 29 May 2015 (13 pages)
17 June 2015Registration of charge SC2848870001, created on 29 May 2015 (13 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 June 2009Return made up to 16/05/09; full list of members (4 pages)
2 June 2009Return made up to 16/05/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 June 2008Return made up to 16/05/08; full list of members (4 pages)
13 June 2008Director and secretary's change of particulars / alexander farmer / 12/06/2008 (1 page)
13 June 2008Return made up to 16/05/08; full list of members (4 pages)
13 June 2008Director and secretary's change of particulars / alexander farmer / 12/06/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 July 2007Return made up to 16/05/07; no change of members (7 pages)
9 July 2007Return made up to 16/05/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 May 2006Return made up to 16/05/06; full list of members (7 pages)
26 May 2006Return made up to 16/05/06; full list of members (7 pages)
2 March 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
2 March 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
6 June 2005Registered office changed on 06/06/05 from: mains of mause blairgowrie perthshire PH10 6PE (1 page)
6 June 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2005Registered office changed on 06/06/05 from: mains of mause blairgowrie perthshire PH10 6PE (1 page)
6 June 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
16 May 2005Incorporation (20 pages)
16 May 2005Incorporation (20 pages)