Company NameAlexander Pm Ltd.
DirectorJohn Alexander
Company StatusActive
Company NumberSC404210
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Previous NameG2 Consultants Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Alexander
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Greenlaw Works 6 S Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland
Secretary NameJohn Alexander
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Greenlaw Works 6 S Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.huqconsultants.com

Location

Registered AddressThe Greenlaw Works 6 S Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

500 at £1Anne Alexander
50.00%
Ordinary
500 at £1John Alexander
50.00%
Ordinary

Financials

Year2014
Net Worth£1,024
Cash£1,771
Current Liabilities£22,630

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

15 September 2014Delivered on: 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 August 2023Confirmation statement made on 26 July 2023 with updates (5 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
8 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
29 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
31 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
28 January 2020Satisfaction of charge SC4042100001 in full (4 pages)
21 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 August 2019Change of details for Mr John Alexander as a person with significant control on 26 July 2019 (2 pages)
12 August 2019Secretary's details changed for John Alexander on 26 July 2019 (1 page)
12 August 2019Director's details changed for John Alexander on 26 July 2019 (2 pages)
12 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
23 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 May 2019Change of share class name or designation (2 pages)
23 May 2019Memorandum and Articles of Association (15 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
(3 pages)
6 August 2018Cessation of Anne Alexander as a person with significant control on 22 April 2016 (1 page)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
25 June 2018Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to 130 Cubie Street Glasgow G40 2AF on 25 June 2018 (2 pages)
15 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 September 2017Registered office address changed from 25 Newton Place Glasgow G3 7PY to 14 Newton Place Glasgow G3 7PY on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 25 Newton Place Glasgow G3 7PY to 14 Newton Place Glasgow G3 7PY on 29 September 2017 (1 page)
11 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Secretary's details changed for John Gardner Alexander on 8 October 2015 (1 page)
8 October 2015Secretary's details changed for John Gardner Alexander on 8 October 2015 (1 page)
8 October 2015Secretary's details changed for John Gardner Alexander on 8 October 2015 (1 page)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
28 May 2015Registered office address changed from 81 st. Vincent Street Glasgow G2 5TF to 25 Newton Place Glasgow G3 7PY on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 81 st. Vincent Street Glasgow G2 5TF to 25 Newton Place Glasgow G3 7PY on 28 May 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 October 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 999
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 999
(4 pages)
9 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
19 September 2014Registration of charge SC4042100001, created on 15 September 2014 (7 pages)
19 September 2014Registration of charge SC4042100001, created on 15 September 2014 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 26 July 2012 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 26 July 2012 (16 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 November 2012Previous accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
7 November 2012Previous accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
2 November 2012Registered office address changed from 33a Gordon Street Glasgow G1 3PF on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 33a Gordon Street Glasgow G1 3PF on 2 November 2012 (2 pages)
2 November 2012Annual return made up to 26 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013.
(15 pages)
2 November 2012Annual return made up to 26 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013.
(15 pages)
2 November 2012Registered office address changed from 33a Gordon Street Glasgow G1 3PF on 2 November 2012 (2 pages)
16 November 2011Registered office address changed from 33 Gordon Street Glasgow G1 3PF United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 33 Gordon Street Glasgow G1 3PF United Kingdom on 16 November 2011 (1 page)
11 August 2011Appointment of John Alexander as a director (3 pages)
11 August 2011Appointment of John Gardner Alexander as a secretary (3 pages)
11 August 2011Appointment of John Alexander as a director (3 pages)
11 August 2011Appointment of John Gardner Alexander as a secretary (3 pages)
2 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
2 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 July 2011Incorporation (23 pages)
26 July 2011Incorporation (23 pages)