ALEX MATHER LIMITED

Register to unlock more data on OkredoRegister

ALEX MATHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC078787

Incorporation date

21/05/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Poplar Road, Dumbarton, G82 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon31/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon12/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon25/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon25/04/2019
Notification of Pkd Group Limited as a person with significant control on 2018-11-20
dot icon25/04/2019
Cessation of Alex Mather as a person with significant control on 2018-11-20
dot icon18/04/2019
Current accounting period extended from 2019-01-31 to 2019-06-30
dot icon20/12/2018
Appointment of Mr Christopher Hugh Doherty as a director on 2018-11-20
dot icon20/12/2018
Appointment of Mr Donald Camburn Doherty as a director on 2018-11-20
dot icon20/12/2018
Termination of appointment of Janice Pringle Mather as a secretary on 2018-11-20
dot icon20/12/2018
Termination of appointment of Alex Mather as a director on 2018-11-20
dot icon15/11/2018
Satisfaction of charge 2 in full
dot icon15/11/2018
Satisfaction of charge 1 in full
dot icon29/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon29/01/2014
Change of share class name or designation
dot icon23/01/2014
Particulars of variation of rights attached to shares
dot icon23/01/2014
Statement of company's objects
dot icon23/01/2014
Resolutions
dot icon13/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon08/04/2010
Secretary's details changed for Janice Pringle Mather on 2010-04-08
dot icon08/04/2010
Director's details changed for Alex Mather on 2010-04-08
dot icon21/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/03/2009
Return made up to 25/03/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/04/2008
Return made up to 25/03/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/03/2007
Return made up to 25/03/07; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/04/2006
Return made up to 25/03/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/04/2005
Return made up to 25/03/05; full list of members
dot icon21/04/2004
Accounts for a small company made up to 2004-01-31
dot icon20/04/2004
Return made up to 25/03/04; full list of members
dot icon15/04/2004
£ ic 100/50 29/08/03 £ sr 50@1=50
dot icon15/10/2003
New secretary appointed
dot icon15/10/2003
Director resigned
dot icon13/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon12/08/2003
Return made up to 25/03/03; full list of members
dot icon06/08/2003
Accounts for a small company made up to 2003-01-31
dot icon07/08/2002
Return made up to 25/03/02; full list of members
dot icon01/05/2002
Accounts for a small company made up to 2002-01-31
dot icon06/07/2001
Accounts for a small company made up to 2001-01-31
dot icon26/06/2001
Return made up to 25/03/01; full list of members
dot icon14/06/2000
Accounts for a small company made up to 2000-01-31
dot icon29/03/2000
Return made up to 25/03/00; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1999-01-31
dot icon25/03/1999
Return made up to 25/03/99; no change of members
dot icon15/04/1998
Accounts for a small company made up to 1998-01-31
dot icon29/03/1998
Return made up to 25/03/98; full list of members
dot icon30/04/1997
Accounts for a small company made up to 1997-01-31
dot icon02/04/1997
Return made up to 25/03/97; no change of members
dot icon15/08/1996
Accounts for a small company made up to 1996-01-31
dot icon29/03/1996
Return made up to 25/03/96; no change of members
dot icon27/04/1995
Accounts for a small company made up to 1995-01-31
dot icon27/03/1995
Return made up to 25/03/95; full list of members
dot icon18/05/1994
Accounts for a small company made up to 1994-01-31
dot icon30/03/1994
Return made up to 25/03/94; full list of members
dot icon13/04/1993
Accounts for a small company made up to 1993-01-31
dot icon29/03/1993
Return made up to 25/03/93; no change of members
dot icon30/03/1992
Return made up to 25/03/92; no change of members
dot icon30/03/1992
Director's particulars changed
dot icon18/03/1992
Accounts for a small company made up to 1992-01-31
dot icon02/04/1991
Accounts for a small company made up to 1991-01-31
dot icon02/04/1991
Return made up to 25/03/91; full list of members
dot icon04/04/1990
Accounts for a small company made up to 1990-01-31
dot icon04/04/1990
Return made up to 28/02/90; full list of members
dot icon25/10/1989
Partic of mort/charge 12133
dot icon21/04/1989
Accounts for a small company made up to 1989-01-31
dot icon21/04/1989
Return made up to 11/04/89; full list of members
dot icon10/01/1989
Partic of mort/charge 205
dot icon03/01/1989
Memorandum and Articles of Association
dot icon03/01/1989
Resolutions
dot icon20/04/1988
Accounts for a small company made up to 1988-01-31
dot icon20/04/1988
Return made up to 14/04/88; full list of members
dot icon23/09/1987
Restoration by order of the court
dot icon23/09/1987
Return made up to 22/05/87; full list of members
dot icon23/09/1987
Accounts made up to 1987-01-31
dot icon31/10/1986
Accounts for a dormant company made up to 1984-03-31
dot icon31/10/1986
Accounts for a dormant company made up to 1983-03-31
dot icon10/09/1986
Accounting reference date shortened from 31/03 to 31/01
dot icon18/08/1986
Return made up to 30/10/84; full list of members
dot icon18/08/1986
Return made up to 14/10/83; full list of members
dot icon18/08/1986
Return made up to 31/10/85; full list of members
dot icon18/08/1986
Registered office changed on 18/08/86 from: 10 sinclair st helensburgh
dot icon07/07/1986
Certificate of change of name
dot icon23/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1986
Dissolution
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+14.19 % *

* during past year

Cash in Bank

£183,573.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
636.54K
-
0.00
142.97K
-
2022
7
638.03K
-
0.00
160.76K
-
2023
7
714.80K
-
0.00
183.57K
-
2023
7
714.80K
-
0.00
183.57K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

714.80K £Ascended12.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.57K £Ascended14.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Donald Camburn
Director
20/11/2018 - Present
7
Doherty, Christopher Hugh
Director
20/11/2018 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEX MATHER LIMITED

ALEX MATHER LIMITED is an(a) Active company incorporated on 21/05/1982 with the registered office located at 7 Poplar Road, Dumbarton, G82 2RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX MATHER LIMITED?

toggle

ALEX MATHER LIMITED is currently Active. It was registered on 21/05/1982 .

Where is ALEX MATHER LIMITED located?

toggle

ALEX MATHER LIMITED is registered at 7 Poplar Road, Dumbarton, G82 2RD.

What does ALEX MATHER LIMITED do?

toggle

ALEX MATHER LIMITED operates in the Wholesale of mining construction and civil engineering machinery (46.63 - SIC 2007) sector.

How many employees does ALEX MATHER LIMITED have?

toggle

ALEX MATHER LIMITED had 7 employees in 2023.

What is the latest filing for ALEX MATHER LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-25 with no updates.