ALEXANDER (SCOTLAND) & CO LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER (SCOTLAND) & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC220462

Incorporation date

20/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alexander (Scotland) & Co Ltd Meadowforth Road, Springkerse, Stirling FK7 7SACopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2001)
dot icon05/02/2026
Termination of appointment of Gayle Stewart Maclachlan as a secretary on 2026-02-05
dot icon05/02/2026
Termination of appointment of Gayle Stewart Maclachlan as a director on 2026-02-05
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon17/06/2025
Director's details changed for Glenn Alexander Maclachlan on 2025-06-01
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon28/07/2023
Notification of Alexander (Scotland) & Co Eot Trustees Limited as a person with significant control on 2023-07-05
dot icon27/07/2023
Cessation of Glenn Alexander Maclachlan as a person with significant control on 2023-07-05
dot icon26/07/2023
Resolutions
dot icon26/07/2023
Memorandum and Articles of Association
dot icon14/07/2023
Satisfaction of charge SC2204620005 in full
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon27/04/2023
Appointment of Mr Stephen Dan Mclean as a director on 2023-04-25
dot icon27/04/2023
Director's details changed for Mr Stuart John Sharp on 2021-11-12
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon07/02/2020
Satisfaction of charge SC2204620004 in full
dot icon07/02/2020
Registration of charge SC2204620007, created on 2020-01-30
dot icon10/10/2019
Secretary's details changed for Gayle Stewart Martin on 2019-10-10
dot icon10/10/2019
Director's details changed for Mrs Gayle Stewart Martin on 2019-10-10
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon14/03/2019
Registration of charge SC2204620006, created on 2019-03-04
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon16/11/2017
Registration of charge SC2204620005, created on 2017-11-10
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon19/05/2017
Satisfaction of charge 2 in full
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon04/05/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon09/01/2016
Registration of charge SC2204620004, created on 2015-12-22
dot icon17/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/08/2015
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon28/07/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/06/2015
Director's details changed for Glenn Alexander Maclachlan on 2014-12-01
dot icon01/12/2014
Appointment of Mr Stuart John Sharp as a director on 2014-12-01
dot icon01/12/2014
Appointment of Mrs Gayle Stewart Martin as a director on 2014-12-01
dot icon17/11/2014
Registered office address changed from 6/8 Bankhead Crossway South Sighthill Industrial Estate Edinburgh EH11 4EZ to Alexander (Scotland) & Co Ltd Meadowforth Road Springkerse Stirling FK7 7SA on 2014-11-17
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Certificate of change of name
dot icon04/09/2014
Resolutions
dot icon08/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon05/02/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon06/06/2013
Alterations to a floating charge
dot icon04/06/2013
Registration of charge 2204620003
dot icon28/11/2012
Termination of appointment of Gordon Maclachlan as a director
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon14/07/2011
Appointment of Gayle Stewart Martin as a secretary
dot icon14/07/2011
Termination of appointment of Gordon Maclachlan as a secretary
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon05/07/2010
Director's details changed for Glenn Alexander Maclachlan on 2010-06-17
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/07/2009
Return made up to 20/06/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/07/2008
Return made up to 20/06/08; full list of members
dot icon16/07/2008
Director's change of particulars / glenn maclachlan / 02/06/2008
dot icon03/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/07/2007
Return made up to 20/06/07; no change of members
dot icon21/11/2006
Return made up to 20/06/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/01/2006
Total exemption small company accounts made up to 2004-10-31
dot icon11/07/2005
Return made up to 20/06/05; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2003-10-31
dot icon13/07/2004
Return made up to 20/06/04; full list of members
dot icon07/07/2003
Return made up to 20/06/03; full list of members
dot icon24/04/2003
Accounts for a small company made up to 2002-10-31
dot icon25/09/2002
Accounting reference date extended from 31/12/01 to 31/10/02
dot icon12/07/2002
Return made up to 20/06/02; full list of members
dot icon25/10/2001
Partic of mort/charge *
dot icon22/10/2001
Partic of mort/charge *
dot icon16/10/2001
Registered office changed on 16/10/01 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
dot icon16/10/2001
Ad 10/10/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon16/10/2001
Memorandum and Articles of Association
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
£ nc 100/10000 10/10/01
dot icon11/10/2001
Certificate of change of name
dot icon05/10/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon04/10/2001
Secretary resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
New secretary appointed;new director appointed
dot icon04/10/2001
New director appointed
dot icon20/06/2001
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
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
45
2.78M
-
0.00
67.71K
-
2022
44
3.92M
-
0.00
85.01K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DALGLEN SECRETARIES LIMITED
Nominee Secretary
20/06/2001 - 03/10/2001
177
DALGLEN DIRECTORS LIMITED
Nominee Director
20/06/2001 - 03/10/2001
163
Maclachlan, Glenn Alexander
Director
03/10/2001 - Present
4
Maclachlan, Gordon Alexander
Director
03/10/2001 - 06/11/2012
1
Sharp, Stuart John
Director
01/12/2014 - Present
2

Persons with Significant Control

3
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 (SCOTLAND) & CO LIMITED

ALEXANDER (SCOTLAND) & CO LIMITED is an(a) Active company incorporated on 20/06/2001 with the registered office located at Alexander (Scotland) & Co Ltd Meadowforth Road, Springkerse, Stirling FK7 7SA. There are currently 3 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 (SCOTLAND) & CO LIMITED?

toggle

ALEXANDER (SCOTLAND) & CO LIMITED is currently Active. It was registered on 20/06/2001 .

Where is ALEXANDER (SCOTLAND) & CO LIMITED located?

toggle

ALEXANDER (SCOTLAND) & CO LIMITED is registered at Alexander (Scotland) & Co Ltd Meadowforth Road, Springkerse, Stirling FK7 7SA.

What does ALEXANDER (SCOTLAND) & CO LIMITED do?

toggle

ALEXANDER (SCOTLAND) & CO LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for ALEXANDER (SCOTLAND) & CO LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Gayle Stewart Maclachlan as a secretary on 2026-02-05.