ALEX S MAIR LIMITED

Register to unlock more data on OkredoRegister

ALEX S MAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC064784

Incorporation date

04/05/1978

Size

Unaudited abridged

Contacts

Registered address

Registered address

166 Hope Street, Glasgow G2 2TGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1978)
dot icon10/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon28/10/2024
Cessation of Jjt Macgregor (Property) Limited as a person with significant control on 2024-10-25
dot icon28/10/2024
Notification of Alex S Mair (Holdings) Limited as a person with significant control on 2024-10-25
dot icon09/10/2024
Cessation of John James Turnbull Macgregor as a person with significant control on 2024-10-01
dot icon09/10/2024
Notification of Jjt Macgregor (Property) Limited as a person with significant control on 2024-10-01
dot icon18/09/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Memorandum and Articles of Association
dot icon13/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon07/06/2023
Satisfaction of charge SC0647840008 in full
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon08/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon23/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon14/09/2019
Satisfaction of charge 7 in full
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/10/2017
Registered office address changed from The Connal Building 5th Floor 34 West George Street Glasgow G2 1DA to 166 Hope Street Glasgow G2 2TG on 2017-10-13
dot icon10/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon06/09/2016
All of the property or undertaking has been released from charge 7
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/07/2016
All of the property or undertaking has been released from charge 7
dot icon02/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
All of the property or undertaking has been released from charge 7
dot icon09/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Satisfaction of charge 1 in full
dot icon11/07/2014
Registration of charge SC0647840008, created on 2014-06-26
dot icon20/11/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon22/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon22/11/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon15/10/2010
Director's details changed for John James Turnbull Macgregor on 2010-09-07
dot icon15/10/2010
Director's details changed for Isabella Miller Hoome Macgregor on 2010-09-07
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 07/09/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 07/09/07; no change of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 07/09/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/09/2005
Return made up to 07/09/05; full list of members
dot icon02/11/2004
Return made up to 07/09/04; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/08/2004
Registered office changed on 24/08/04 from: 36-38 west george street glasgow lanarkshire G2 1DL
dot icon19/12/2003
Partic of mort/charge *
dot icon09/10/2003
Return made up to 07/09/03; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/10/2002
Return made up to 07/09/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/10/2001
Return made up to 07/09/01; full list of members
dot icon28/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/10/2000
Return made up to 07/09/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon05/10/1999
Return made up to 07/09/99; no change of members
dot icon19/08/1999
Registered office changed on 19/08/99 from: 34 west george street glasgow G2 1DA
dot icon24/03/1999
Partic of mort/charge *
dot icon24/03/1999
Partic of mort/charge *
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/09/1998
Return made up to 07/09/98; no change of members
dot icon01/02/1998
Registered office changed on 01/02/98 from: 36-38 west george street glasgow G2 1DL
dot icon06/11/1997
Accounts for a small company made up to 1996-12-31
dot icon16/09/1997
Return made up to 07/09/97; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon18/09/1996
Return made up to 07/09/96; no change of members
dot icon20/09/1995
Accounts for a small company made up to 1994-12-31
dot icon19/09/1995
Dec mort/charge *
dot icon19/09/1995
Dec mort/charge *
dot icon06/09/1995
Return made up to 07/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 07/09/94; full list of members
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon08/11/1993
Return made up to 07/09/93; full list of members
dot icon28/10/1993
Accounts for a small company made up to 1992-12-31
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon22/09/1992
Return made up to 07/09/92; no change of members
dot icon12/11/1991
Return made up to 09/09/91; no change of members
dot icon01/11/1991
Accounts for a small company made up to 1990-12-31
dot icon04/10/1990
Return made up to 07/09/90; full list of members
dot icon04/10/1990
Accounts for a small company made up to 1989-12-31
dot icon09/03/1990
Accounts for a small company made up to 1988-12-31
dot icon08/11/1989
Return made up to 07/09/89; full list of members
dot icon03/07/1989
Partic of mort/charge 7603
dot icon13/12/1988
Return made up to 30/09/88; full list of members
dot icon13/12/1988
Accounts for a small company made up to 1987-12-31
dot icon13/10/1987
Return made up to 30/09/87; full list of members
dot icon13/10/1987
Accounts for a small company made up to 1986-12-31
dot icon08/12/1986
Accounts for a small company made up to 1985-12-31
dot icon08/12/1986
Return made up to 29/10/86; full list of members
dot icon04/05/1978
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+86.01 % *

* during past year

Cash in Bank

£331,400.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
649.22K
-
0.00
178.16K
-
2022
2
904.62K
-
0.00
331.40K
-
2022
2
904.62K
-
0.00
331.40K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

904.62K £Ascended39.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

331.40K £Ascended86.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALEX S MAIR LIMITED

ALEX S MAIR LIMITED is an(a) Active company incorporated on 04/05/1978 with the registered office located at 166 Hope Street, Glasgow G2 2TG. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX S MAIR LIMITED?

toggle

ALEX S MAIR LIMITED is currently Active. It was registered on 04/05/1978 .

Where is ALEX S MAIR LIMITED located?

toggle

ALEX S MAIR LIMITED is registered at 166 Hope Street, Glasgow G2 2TG.

What does ALEX S MAIR LIMITED do?

toggle

ALEX S MAIR LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

How many employees does ALEX S MAIR LIMITED have?

toggle

ALEX S MAIR LIMITED had 2 employees in 2022.

What is the latest filing for ALEX S MAIR LIMITED?

toggle

The latest filing was on 10/09/2025: Unaudited abridged accounts made up to 2024-12-31.