ALEXANDER HART PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER HART PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC221096

Incorporation date

10/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Chall Building 73 Kilsyth Road, Kirkintilloch, Glasgow G66 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2001)
dot icon29/09/2025
Micro company accounts made up to 2024-12-30
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon15/11/2024
Micro company accounts made up to 2023-12-30
dot icon19/08/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon15/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon30/10/2023
Micro company accounts made up to 2022-12-31
dot icon03/08/2023
Appointment of Details Removed Under Section 1095 as a director on 2022-09-30
dot icon02/08/2023
Termination of appointment of Laurence Alexander Hart as a director on 9999-12-31
dot icon02/08/2023
Termination of appointment of Alexander Cooper as a director on 2022-10-01
dot icon13/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon19/10/2021
Micro company accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon22/06/2021
Satisfaction of charge SC2210960004 in full
dot icon22/06/2021
Satisfaction of charge SC2210960005 in full
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/08/2020
Director's details changed for Mr Laurence Alexander Hart on 2020-06-30
dot icon20/08/2020
Secretary's details changed for Mrs Gillian Hart on 2020-06-30
dot icon20/08/2020
Change of details for Mr Laurence Alexander Hart as a person with significant control on 2020-06-30
dot icon23/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon25/11/2019
Micro company accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon22/03/2019
Registration of charge SC2210960005, created on 2019-03-07
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon05/07/2018
Registration of charge SC2210960004, created on 2018-06-28
dot icon12/02/2018
Appointment of Mr Alexander Cooper as a director on 2018-02-09
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon19/12/2014
Satisfaction of charge 2 in full
dot icon19/12/2014
Satisfaction of charge 3 in full
dot icon19/12/2014
Satisfaction of charge 1 in full
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon17/09/2014
Registered office address changed from 216 West George Street Glasgow G2 2PQ to Chall Building 73 Kilsyth Road Kirkintilloch Glasgow G66 1QF on 2014-09-17
dot icon15/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon10/12/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon25/08/2010
Director's details changed for Laurence Hart on 2010-07-09
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 09/07/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 09/07/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 10/07/07; no change of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 10/07/06; full list of members
dot icon06/05/2006
Partic of mort/charge *
dot icon08/07/2005
Return made up to 10/07/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/07/2004
Return made up to 10/07/04; no change of members
dot icon22/07/2003
Return made up to 10/07/03; no change of members
dot icon07/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/11/2002
Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY
dot icon22/07/2002
Return made up to 10/07/02; full list of members
dot icon21/05/2002
Partic of mort/charge *
dot icon09/04/2002
Partic of mort/charge *
dot icon25/03/2002
Ad 04/10/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon25/03/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon25/03/2002
Registered office changed on 25/03/02 from: c/o gilliland & company 219 st. Vincent street glasgow G2 5QY
dot icon25/03/2002
New director appointed
dot icon10/09/2001
New secretary appointed
dot icon11/07/2001
Director resigned
dot icon11/07/2001
Secretary resigned
dot icon10/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
0
47.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Alexander
Director
09/02/2018 - 01/10/2022
-
Hart, Laurence Alexander
Director
30/09/2022 - Present
7
Hart, Laurence Alexander
Director
10/07/2001 - Present
7

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 HART PROPERTIES LIMITED

ALEXANDER HART PROPERTIES LIMITED is an(a) Active company incorporated on 10/07/2001 with the registered office located at Chall Building 73 Kilsyth Road, Kirkintilloch, Glasgow G66 1QF. There are currently 2 active directors 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 HART PROPERTIES LIMITED?

toggle

ALEXANDER HART PROPERTIES LIMITED is currently Active. It was registered on 10/07/2001 .

Where is ALEXANDER HART PROPERTIES LIMITED located?

toggle

ALEXANDER HART PROPERTIES LIMITED is registered at Chall Building 73 Kilsyth Road, Kirkintilloch, Glasgow G66 1QF.

What does ALEXANDER HART PROPERTIES LIMITED do?

toggle

ALEXANDER HART PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALEXANDER HART PROPERTIES LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-30.