ALEXANDER MUIR & SON LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER MUIR & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC142709

Incorporation date

18/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ROBB FERGUSON, Regent Court, 70 West Regent Street, Glasgow G2 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1993)
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon09/03/2023
Micro company accounts made up to 2022-03-30
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon08/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2016-03-29
dot icon14/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/04/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Registered office address changed from Speyside Distillery Duchess Road Glasgow G73 1AU on 2012-11-19
dot icon23/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 18/02/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2008
Return made up to 18/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 18/02/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/10/2006
Registered office changed on 05/10/06 from: 151 st. Vincent street glasgow G2 5NJ
dot icon15/03/2006
Return made up to 18/02/06; full list of members
dot icon01/03/2006
Director resigned
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/06/2005
New secretary appointed
dot icon10/06/2005
Secretary resigned
dot icon23/02/2005
Return made up to 18/02/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 18/02/04; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 18/02/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/04/2002
Return made up to 18/02/02; full list of members
dot icon23/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 18/02/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/03/2000
Return made up to 18/02/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/03/1999
Return made up to 18/02/99; no change of members
dot icon09/03/1999
Accounts for a small company made up to 1998-03-31
dot icon20/03/1998
Return made up to 18/02/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon23/06/1997
Secretary's particulars changed;director's particulars changed
dot icon04/06/1997
Return made up to 18/02/97; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon14/02/1996
Return made up to 18/02/96; no change of members
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon04/04/1995
Secretary's particulars changed
dot icon04/04/1995
Director's particulars changed
dot icon21/02/1995
Return made up to 18/02/95; no change of members
dot icon13/12/1994
Accounts for a small company made up to 1994-03-31
dot icon22/03/1994
Return made up to 18/02/94; full list of members
dot icon12/07/1993
Accounting reference date notified as 31/03
dot icon12/07/1993
Secretary resigned
dot icon12/07/1993
Director resigned;new director appointed
dot icon06/05/1993
New secretary appointed;director resigned;new director appointed
dot icon14/04/1993
Certificate of change of name
dot icon18/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
207.91K
-
0.00
-
-
2022
1
207.56K
-
0.00
-
-
2023
0
212.30K
-
0.00
-
-
2023
0
212.30K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

212.30K £Ascended2.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
18/02/1993 - 01/04/1993
731
VINDEX LIMITED
Nominee Director
18/02/1993 - 01/04/1993
382
VINDEX SERVICES LIMITED
Nominee Director
18/02/1993 - 01/04/1993
371
Sir James Alexander Frederic Aykroyd
Director
01/04/1993 - Present
8
Nicol, John
Secretary
30/05/2005 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER MUIR & SON LIMITED

ALEXANDER MUIR & SON LIMITED is an(a) Active company incorporated on 18/02/1993 with the registered office located at C/O ROBB FERGUSON, Regent Court, 70 West Regent Street, Glasgow G2 2QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER MUIR & SON LIMITED?

toggle

ALEXANDER MUIR & SON LIMITED is currently Active. It was registered on 18/02/1993 .

Where is ALEXANDER MUIR & SON LIMITED located?

toggle

ALEXANDER MUIR & SON LIMITED is registered at C/O ROBB FERGUSON, Regent Court, 70 West Regent Street, Glasgow G2 2QZ.

What does ALEXANDER MUIR & SON LIMITED do?

toggle

ALEXANDER MUIR & SON LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for ALEXANDER MUIR & SON LIMITED?

toggle

The latest filing was on 07/11/2025: Micro company accounts made up to 2025-03-31.