Company NameAlexander Taylor Estate Agents Ltd.
DirectorAlyson Lowe
Company StatusActive
Company NumberSC323544
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAlyson Lowe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleEstate Agents
Country of ResidenceScotland
Correspondence AddressThe Old Garage Mill Hills Farm
Crieff
Perthshire
PH7 3QW
Scotland
Secretary NameClaire Lowe
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleEstate Agents
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.alexander-taylor.co.uk
Email address[email protected]
Telephone01324 811233
Telephone regionFalkirk

Location

Registered AddressThe Old Garage
Mill Hills Farm
Crieff
Perthshire
PH7 3QW
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alyson Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£299
Cash£14,547
Current Liabilities£22,839

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (3 weeks from now)

Filing History

25 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 May 2013Director's details changed for Alyson Lowe on 11 May 2013 (2 pages)
13 May 2013Secretary's details changed for Claire Lowe on 11 May 2013 (1 page)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
13 May 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 13 May 2013 (1 page)
13 May 2013Director's details changed for Alyson Lowe on 11 May 2013 (2 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
13 May 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Claire Lowe on 11 May 2013 (1 page)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 May 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 27 May 2011 (1 page)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
27 May 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 27 May 2011 (1 page)
11 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Alyson Lowe on 11 May 2010 (2 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Alyson Lowe on 11 May 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2009Return made up to 11/05/09; full list of members (3 pages)
2 June 2009Return made up to 11/05/09; full list of members (3 pages)
2 June 2009Secretary's change of particulars / claire lowe / 10/05/2009 (1 page)
2 June 2009Secretary's change of particulars / claire lowe / 10/05/2009 (1 page)
2 June 2009Director's change of particulars / alyson lowe / 10/05/2009 (1 page)
2 June 2009Director's change of particulars / alyson lowe / 10/05/2009 (1 page)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 July 2008Return made up to 11/05/08; full list of members
  • 363(287) ‐ Registered office changed on 10/07/08
(6 pages)
10 July 2008Return made up to 11/05/08; full list of members
  • 363(287) ‐ Registered office changed on 10/07/08
(6 pages)
1 February 2008Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
1 February 2008Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
1 February 2008Registered office changed on 01/02/08 from: suite 35 airdrie business centre 1 chapel lane airdrie ML6 6GX (1 page)
1 February 2008Registered office changed on 01/02/08 from: suite 35 airdrie business centre 1 chapel lane airdrie ML6 6GX (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
11 May 2007Incorporation (15 pages)
11 May 2007Incorporation (15 pages)