Alexanders Associates (scotland) Ltd.

General information

Name:

Alexanders Associates (scotland) Limited.

Office Address:

42 Stirling Street Denny FK6 6DJ Stirlingshire

Number: SC147298

Incorporation date: 1993-11-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alexanders Associates (scotland) came into being in 1993 as a company enlisted under no SC147298, located at FK6 6DJ Stirlingshire at 42 Stirling Street. This company has been in business for 31 years and its current status is active. Its listed name transformation from Alexanders (scotland) Mortgage And Financial Services to Alexanders Associates (scotland) Ltd. took place on 1995-02-03. This business's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-09-30 is the last time the company accounts were reported.

In order to meet the requirements of its customer base, this particular firm is continually being overseen by a number of two directors who are Jonathan S. and Henry K.. Their successful cooperation has been of great importance to the following firm since 2000-04-04. In order to find professional help with legal documentation, this specific firm has been utilizing the skillset of Henry K. as a secretary for the last twenty three years.

  • Previous company's names
  • Alexanders Associates (scotland) Ltd. 1995-02-03
  • Alexanders (scotland) Mortgage And Financial Services Ltd. 1993-11-02

Financial data based on annual reports

Company staff

Henry K.

Role: Secretary

Appointed: 29 August 2001

Latest update: 15 April 2024

Jonathan S.

Role: Director

Appointed: 04 April 2000

Latest update: 15 April 2024

Henry K.

Role: Director

Appointed: 30 January 1997

Latest update: 15 April 2024

People with significant control

Executives with significant control over the firm are: Henryk K. owns over 1/2 to 3/4 of company shares . Jonathan S. owns 1/2 or less of company shares.

Henryk K.
Notified on 2 November 2016
Nature of control:
over 1/2 to 3/4 of shares
Jonathan S.
Notified on 2 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 6 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 6 June 2013
Annual Accounts 2 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Alexanders House 36-40 Cowane Street

Post code:

FK8 1JR

City / Town:

Stirling

HQ address,
2013

Address:

Alexanders House 36-40 Cowane Street

Post code:

FK8 1JR

City / Town:

Stirling

HQ address,
2014

Address:

Alexanders House 36-40 Cowane Street

Post code:

FK8 1JR

City / Town:

Stirling

HQ address,
2015

Address:

Alexanders House 36-40 Cowane Street

Post code:

FK8 1JR

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 66290 : Other activities auxiliary to insurance and pension funding
30
Company Age

Similar companies nearby

Closest companies