ALEX. COLQUHOUN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Cessation of Blair Mcgregor Colquhoun as a person with significant control on 2025-03-11

View Document

11/04/2511 April 2025 Change of details for Mr Gregor Colquhoun as a person with significant control on 2025-03-11

View Document

11/04/2511 April 2025 Cessation of Judith Mary Colquhoun as a person with significant control on 2025-03-11

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JUDITH MARY COLQUHOUN / 28/02/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR BLAIR MCGREGOR COLQUHOUN / 28/02/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR GREGOR COLQUHOUN / 28/02/2020

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0418330013

View Document

05/05/185 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0418330011

View Document

05/05/185 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0418330009

View Document

05/05/185 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0418330008

View Document

05/05/185 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0418330012

View Document

05/05/185 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0418330010

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0418330007

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0418330006

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGOR COLQUHOUN

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MRS FAYE COLQUHOUN

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 SOLVENCY STATEMENT DATED 18/09/15

View Document

29/09/1529 September 2015 REDUCE ISSUED CAPITAL 18/09/2015

View Document

29/09/1529 September 2015 29/09/15 STATEMENT OF CAPITAL GBP 228000

View Document

29/09/1529 September 2015 STATEMENT BY DIRECTORS

View Document

23/06/1523 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ADOPT ARTICLES 01/04/2015

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0418330005

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0418330004

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0418330003

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 24/07/13 STATEMENT OF CAPITAL GBP 308000

View Document

06/08/136 August 2013 ADOPT ARTICLES 24/07/2013

View Document

01/08/131 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/118 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAIR MCGREGOR COLQUHOUN / 07/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY COLQUHOUN / 07/06/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM, DENDOLDRUM, INVERBERVIE, BY MONTROSE, DD10 0PL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR ALEXANDER COLQUHOUN / 07/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 RETURN MADE UP TO 24/06/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

19/08/8819 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

04/06/874 June 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

05/08/865 August 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 DIRECTOR RESIGNED

View Document

04/03/654 March 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company