ALEXANDER ANDERSON LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER ANDERSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC038581

Incorporation date

27/03/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Whitehill Grove, Newton Mearns, Glasgow G77 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1963)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/03/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon26/03/2025
Change of details for Mr Michael James Scott as a person with significant control on 2025-03-26
dot icon14/03/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon10/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon09/06/2021
Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to 3 Whitehill Grove Newton Mearns Glasgow G77 5DH on 2021-06-09
dot icon10/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon14/05/2020
Registered office address changed from Afm House, 6 Crofthead Road Prestwick KA9 1HW Scotland to 30 Miller Road Ayr KA7 2AY on 2020-05-14
dot icon14/05/2020
Change of details for Mr Michael James Scott as a person with significant control on 2020-05-14
dot icon17/03/2020
Termination of appointment of Elizabeth Grant as a secretary on 2020-03-09
dot icon27/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon06/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/05/2019
Cancellation of shares. Statement of capital on 2019-04-19
dot icon14/05/2019
Purchase of own shares.
dot icon01/04/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon07/02/2019
Change of details for Mr Michael James Scott as a person with significant control on 2019-01-31
dot icon07/02/2019
Registered office address changed from 30/32 Byron Street Glasgow G11 6LS to Afm House, 6 Crofthead Road Prestwick KA9 1HW on 2019-02-07
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon12/02/2014
Satisfaction of charge 1 in full
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon07/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon08/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Director's details changed for Michael James Scott on 2010-02-07
dot icon30/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/02/2009
Return made up to 07/02/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/02/2008
Return made up to 07/02/08; full list of members; amend
dot icon11/02/2008
Return made up to 07/02/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/07/2007
Director's particulars changed
dot icon12/02/2007
Return made up to 07/02/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/04/2006
Dec mort/charge *
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Return made up to 07/02/06; full list of members
dot icon09/02/2005
Return made up to 07/02/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Director resigned
dot icon10/03/2004
Accounts for a small company made up to 2003-09-30
dot icon03/03/2004
Return made up to 20/02/04; full list of members
dot icon27/02/2003
Return made up to 20/02/03; full list of members
dot icon24/02/2003
Accounts for a small company made up to 2002-09-30
dot icon19/06/2002
Accounts for a small company made up to 2001-09-30
dot icon20/03/2002
Return made up to 20/02/02; full list of members
dot icon06/08/2001
£ ic 2500/2250 17/05/01 £ sr 250@1=250
dot icon06/08/2001
Resolutions
dot icon20/03/2001
Accounts for a small company made up to 2000-09-30
dot icon20/03/2001
Resolutions
dot icon20/03/2001
£ sr 100@1 25/07/00
dot icon20/03/2001
Return made up to 20/02/01; full list of members
dot icon03/03/2000
Return made up to 20/02/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-09-30
dot icon17/02/2000
Resolutions
dot icon17/02/2000
£ ic 3000/2600 15/07/99 £ sr 400@1=400
dot icon11/02/1999
Accounts for a small company made up to 1998-09-30
dot icon11/02/1999
Return made up to 20/02/99; full list of members
dot icon10/07/1998
New director appointed
dot icon10/07/1998
New director appointed
dot icon18/03/1998
Return made up to 20/02/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-09-30
dot icon24/02/1997
Return made up to 20/02/97; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-09-30
dot icon21/02/1996
Return made up to 20/02/96; full list of members
dot icon17/01/1996
Accounts for a small company made up to 1995-09-30
dot icon09/02/1995
Return made up to 20/02/95; no change of members
dot icon23/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Accounts for a small company made up to 1993-09-30
dot icon02/03/1994
Return made up to 20/02/94; no change of members
dot icon22/02/1993
Accounts for a small company made up to 1992-09-30
dot icon22/02/1993
Return made up to 20/02/93; full list of members
dot icon19/03/1992
Certificate of change of name
dot icon21/02/1992
Return made up to 20/02/92; no change of members
dot icon23/12/1991
Accounts for a small company made up to 1991-09-30
dot icon07/05/1991
Return made up to 27/02/91; no change of members
dot icon08/04/1991
Accounts for a small company made up to 1990-09-30
dot icon11/06/1990
Accounts for a small company made up to 1989-09-30
dot icon11/06/1990
Return made up to 20/02/90; full list of members
dot icon25/04/1989
Return made up to 14/03/89; full list of members
dot icon25/04/1989
Accounts for a small company made up to 1988-09-30
dot icon21/04/1988
Return made up to 20/03/88; full list of members
dot icon26/03/1988
Accounts for a small company made up to 1987-09-30
dot icon07/04/1987
Accounts for a small company made up to 1986-09-30
dot icon07/04/1987
Return made up to 20/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1986
Accounts for a small company made up to 1985-09-30
dot icon28/08/1986
Return made up to 26/03/86; full list of members
dot icon27/03/1963
Incorporation
dot icon27/03/1963
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.69M
-
0.00
781.94K
-
2022
1
432.40K
-
0.00
443.09K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Grant, Elizabeth
Director
03/09/2004 - 30/09/2004
1
Mr Michael James Scott
Director
01/05/1998 - Present
4

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 ALEXANDER ANDERSON LIMITED

ALEXANDER ANDERSON LIMITED is an(a) Active company incorporated on 27/03/1963 with the registered office located at 3 Whitehill Grove, Newton Mearns, Glasgow G77 5DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER ANDERSON LIMITED?

toggle

ALEXANDER ANDERSON LIMITED is currently Active. It was registered on 27/03/1963 .

Where is ALEXANDER ANDERSON LIMITED located?

toggle

ALEXANDER ANDERSON LIMITED is registered at 3 Whitehill Grove, Newton Mearns, Glasgow G77 5DH.

What does ALEXANDER ANDERSON LIMITED do?

toggle

ALEXANDER ANDERSON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER ANDERSON LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with no updates.