ALEXANDER SCOTT & SON LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER SCOTT & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI002358

Incorporation date

18/07/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

Main Street,, Maghera,, Co.Londonderry BT46 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1947)
dot icon22/01/2026
Confirmation statement made on 2025-11-27 with updates
dot icon30/12/2025
-
dot icon23/12/2025
Appointment of Jonathan Crawford as a secretary on 2025-11-20
dot icon22/12/2025
Termination of appointment of Hazel M Crawford as a director on 2025-11-20
dot icon22/12/2025
Termination of appointment of Hazel M Crawford as a secretary on 2025-11-20
dot icon22/12/2025
Appointment of Mrs Emma- Louise Crawford as a director on 2025-11-20
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Cessation of Gilbert Crawford as a person with significant control on 2019-03-08
dot icon24/02/2023
Notification of Jonathan Crawford as a person with significant control on 2019-03-08
dot icon05/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon23/08/2022
Director's details changed for Jonathan Crawford on 2022-07-13
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Registration of charge NI0023580006, created on 2021-03-15
dot icon11/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Notification of Gilbert Crawford as a person with significant control on 2016-04-06
dot icon06/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon06/12/2017
Termination of appointment of Gilbert Crawford as a director on 2017-09-05
dot icon13/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon12/10/2016
Appointment of Jonathan Crawford as a director on 2016-10-12
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon27/11/2014
Registration of charge NI0023580004, created on 2014-11-13
dot icon26/11/2014
Registration of charge NI0023580005, created on 2014-11-24
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon30/11/2009
Secretary's details changed for Hazel Crawford on 2009-11-30
dot icon02/04/2009
31/12/08 annual accts
dot icon06/02/2009
28/11/08 annual return shuttle
dot icon02/06/2008
31/12/07 annual accts
dot icon04/01/2008
28/11/07 annual return shuttle
dot icon06/06/2007
31/12/06 annual accts
dot icon13/12/2006
28/11/06 annual return shuttle
dot icon03/05/2006
31/12/05 annual accts
dot icon06/01/2006
28/11/05 annual return shuttle
dot icon16/05/2005
31/12/04 annual accts
dot icon16/12/2004
28/11/04 annual return shuttle
dot icon22/04/2004
31/12/03 annual accts
dot icon17/01/2004
28/11/03 annual return shuttle
dot icon03/06/2003
31/12/02 annual accts
dot icon15/01/2003
28/11/02 annual return shuttle
dot icon04/07/2002
31/12/01 annual accts
dot icon04/01/2002
28/11/01 annual return shuttle
dot icon19/05/2001
31/12/00 annual accts
dot icon27/01/2001
28/11/00 annual return shuttle
dot icon29/06/2000
31/12/99 annual accts
dot icon26/01/2000
28/11/99 annual return shuttle
dot icon15/05/1999
31/12/98 annual accts
dot icon09/01/1999
28/11/98 annual return shuttle
dot icon28/04/1998
31/12/97 annual accts
dot icon15/12/1997
28/11/97 annual return shuttle
dot icon16/05/1997
31/12/96 annual accts
dot icon10/12/1996
28/11/96 annual return shuttle
dot icon23/05/1996
31/12/95 annual accts
dot icon18/01/1996
28/11/95 annual return shuttle
dot icon06/06/1995
31/12/94 annual accts
dot icon24/01/1995
28/11/94 annual return shuttle
dot icon07/06/1994
31/12/93 annual accts
dot icon22/01/1994
28/11/93 annual return shuttle
dot icon12/11/1993
31/12/92 annual accts
dot icon17/12/1992
28/11/92 annual return shuttle
dot icon17/12/1992
31/12/91 annual accts
dot icon18/01/1992
31/12/90 annual accts
dot icon18/01/1992
28/11/91 annual return form
dot icon19/12/1990
28/11/90 annual return
dot icon14/12/1990
31/12/89 annual accts
dot icon15/12/1989
31/12/88 annual accts
dot icon13/12/1989
31/10/89 annual return
dot icon17/01/1989
31/10/88 annual return
dot icon13/01/1989
31/12/87 annual accts
dot icon21/10/1987
31/12/86 annual accts
dot icon16/10/1987
01/10/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
20/11/86 annual return
dot icon02/12/1986
31/12/85 annual accts
dot icon05/12/1985
21/11/85 annual return
dot icon05/12/1985
31/12/84 annual accts
dot icon12/11/1984
17/10/84 annual return
dot icon12/11/1984
31/12/83 annual accts
dot icon25/04/1984
16/03/83 annual return
dot icon26/08/1983
Particulars of a mortgage charge
dot icon14/02/1983
Notice of ARD
dot icon14/02/1983
31/12/82 annual return
dot icon24/03/1982
Return of allots (cash)
dot icon22/02/1982
31/12/81 annual return
dot icon18/02/1981
31/12/80 annual return
dot icon28/11/1980
Particulars of a mortgage charge
dot icon19/02/1980
31/12/79 annual return
dot icon20/02/1979
31/12/78 annual return
dot icon15/08/1978
Particulars of a mortgage charge
dot icon17/08/1977
Particulars re directors
dot icon10/06/1977
31/12/77 annual return
dot icon24/11/1976
31/12/76 annual return
dot icon30/12/1975
31/12/75 annual return
dot icon08/01/1975
31/12/74 annual return
dot icon16/05/1974
31/12/73 annual return
dot icon16/11/1972
31/12/72 annual return
dot icon08/12/1971
31/12/71 annual return
dot icon08/01/1971
31/12/70 annual return
dot icon02/01/1970
31/12/69 annual return
dot icon16/05/1969
Sit of register of mems
dot icon25/10/1968
31/12/68 annual return
dot icon30/10/1967
31/12/67 annual return
dot icon24/10/1966
31/12/66 annual return
dot icon19/10/1965
31/12/65 annual return
dot icon03/07/1964
31/12/64 annual return
dot icon09/10/1963
31/12/63 annual return
dot icon30/04/1962
Sit of register of mems
dot icon30/04/1962
31/12/62 annual return
dot icon14/03/1962
Particulars re directors
dot icon14/03/1962
Return of allots (cash)
dot icon07/12/1961
31/12/61 annual return
dot icon16/09/1960
31/12/60 annual return
dot icon04/12/1959
Return of allots (cash)
dot icon04/12/1959
Particulars re directors
dot icon06/04/1959
31/12/59 annual return
dot icon07/01/1959
31/12/58 annual return
dot icon06/01/1958
31/12/57 annual return
dot icon01/01/1957
31/12/56 annual return
dot icon22/03/1956
31/12/55 annual return
dot icon25/01/1954
31/12/54 annual return
dot icon29/01/1953
31/12/53 annual return
dot icon18/03/1952
31/12/52 annual return
dot icon17/01/1952
31/12/51 annual return
dot icon29/01/1951
31/12/50 annual return
dot icon12/01/1950
31/12/49 annual return
dot icon21/02/1949
Particulars re directors
dot icon05/02/1949
31/12/48 annual return
dot icon05/01/1948
Return of allots (cash)
dot icon18/07/1947
Decl on compl on incorp
dot icon18/07/1947
Situation of reg office
dot icon18/07/1947
Memorandum
dot icon18/07/1947
Articles
dot icon18/07/1947
Statement of nominal cap
dot icon18/07/1947
Particulars re directors
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
27/11/2026
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
16
949.31K
-
0.00
335.26K
-
2022
14
1.10M
-
0.00
309.21K
-
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
Mr Jonathan Crawford
Director
12/10/2016 - Present
8
Crawford, Emma- Louise
Director
20/11/2025 - Present
1
Crawford, Jonathan
Secretary
20/11/2025 - Present
-

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 SCOTT & SON LIMITED

ALEXANDER SCOTT & SON LIMITED is an(a) Active company incorporated on 18/07/1947 with the registered office located at Main Street,, Maghera,, Co.Londonderry BT46 5AD. 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 SCOTT & SON LIMITED?

toggle

ALEXANDER SCOTT & SON LIMITED is currently Active. It was registered on 18/07/1947 .

Where is ALEXANDER SCOTT & SON LIMITED located?

toggle

ALEXANDER SCOTT & SON LIMITED is registered at Main Street,, Maghera,, Co.Londonderry BT46 5AD.

What does ALEXANDER SCOTT & SON LIMITED do?

toggle

ALEXANDER SCOTT & SON LIMITED operates in the Manufacture of prepared feeds for farm animals (10.91 - SIC 2007) sector.

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

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-27 with updates.