Perth
PH2 0NJ
Scotland
Director Name | Mr Charles Murray Alexander |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2005(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland |
Secretary Name | Mr Alexander Adamson Farmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | alexanderresidence.co.uk |
---|
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 | Alexander Adamson Farmer 50.00% Ordinary |
---|---|
1 at £1 | Mr Charles Murray Alexander 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,455 |
Cash | £24,712 |
Current Liabilities | £61,058 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
1 July 2015 | Delivered 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 2015 | Delivered on: 17 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
25 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
29 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 November 2019 | Satisfaction of charge SC2848870001 in full (1 page) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 May 2018 | Secretary's details changed for Mr Alexander Adamson Farmer on 16 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
16 May 2018 | Director's details changed for Mr Alexander Adamson Farmer on 16 May 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 May 2016 | Director's details changed for Mr Charles Murray Alexander on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Charles Murray Alexander on 19 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 July 2015 | Registration of charge SC2848870002, created on 1 July 2015 (7 pages) |
17 July 2015 | Registration of charge SC2848870002, created on 1 July 2015 (7 pages) |
17 July 2015 | Registration of charge SC2848870002, created on 1 July 2015 (7 pages) |
17 June 2015 | Registration of charge SC2848870001, created on 29 May 2015 (13 pages) |
17 June 2015 | Registration of charge SC2848870001, created on 29 May 2015 (13 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
13 June 2008 | Director and secretary's change of particulars / alexander farmer / 12/06/2008 (1 page) |
13 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
13 June 2008 | Director and secretary's change of particulars / alexander farmer / 12/06/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 July 2007 | Return made up to 16/05/07; no change of members (7 pages) |
9 July 2007 | Return made up to 16/05/07; no change of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
2 March 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
2 March 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: mains of mause blairgowrie perthshire PH10 6PE (1 page) |
6 June 2005 | Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: mains of mause blairgowrie perthshire PH10 6PE (1 page) |
6 June 2005 | Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Incorporation (20 pages) |
16 May 2005 | Incorporation (20 pages) |