ALEX MATHER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/04/1925 April 2019 CESSATION OF ALEX MATHER AS A PSC

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PKD GROUP LIMITED

View Document

18/04/1918 April 2019 CURREXT FROM 31/01/2019 TO 30/06/2019

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR DONALD CAMBURN DOHERTY

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY JANICE MATHER

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX MATHER

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER HUGH DOHERTY

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1829 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

19/07/1719 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1423 January 2014 ADOPT ARTICLES 20/01/2014

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/03/1328 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/04/1210 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/04/108 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE PRINGLE MATHER / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MATHER / 08/04/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 £ IC 100/50 29/08/03 £ SR 50@1=50

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

07/08/027 August 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/03/9829 March 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

02/04/912 April 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

04/04/904 April 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

25/10/8925 October 1989 PARTIC OF MORT/CHARGE 12133

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

21/04/8921 April 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 PARTIC OF MORT/CHARGE 205

View Document

03/01/893 January 1989 ALTER MEM AND ARTS 261188

View Document

03/01/893 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8820 April 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

23/09/8723 September 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

23/09/8723 September 1987 ORDER OF COURT - RESTORATION 15/10/86

View Document

31/10/8631 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/83

View Document

31/10/8631 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

10/09/8610 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

18/08/8618 August 1986 RETURN MADE UP TO 30/10/84; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 REGISTERED OFFICE CHANGED ON 18/08/86 FROM: 10 SINCLAIR ST HELENSBURGH

View Document

18/08/8618 August 1986 RETURN MADE UP TO 14/10/83; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/86

View Document

23/06/8623 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 STRUCK-OFF AND DISSOLVED

View Document


More Company Information