ALEX S MAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Notification of Alex S Mair (Holdings) Limited as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Cessation of Jjt Macgregor (Property) Limited as a person with significant control on 2024-10-25

View Document

09/10/249 October 2024 Notification of Jjt Macgregor (Property) Limited as a person with significant control on 2024-10-01

View Document

09/10/249 October 2024 Cessation of John James Turnbull Macgregor as a person with significant control on 2024-10-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

07/06/237 June 2023 Satisfaction of charge SC0647840008 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

14/09/1914 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM THE CONNAL BUILDING 5TH FLOOR 34 WEST GEORGE STREET GLASGOW G2 1DA

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

06/09/166 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/07/169 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

09/09/149 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0647840008

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

22/12/1122 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

22/11/1122 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES TURNBULL MACGREGOR / 07/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA MILLER HOOME MACGREGOR / 07/09/2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 36-38 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 1DL

View Document

19/12/0319 December 2003 PARTIC OF MORT/CHARGE *****

View Document

09/10/039 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 34 WEST GEORGE STREET GLASGOW G2 1DA

View Document

24/03/9924 March 1999 PARTIC OF MORT/CHARGE *****

View Document

24/03/9924 March 1999 PARTIC OF MORT/CHARGE *****

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/09/989 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 36-38 WEST GEORGE STREET GLASGOW G2 1DL

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/09/9519 September 1995 DEC MORT/CHARGE *****

View Document

19/09/9519 September 1995 DEC MORT/CHARGE *****

View Document

06/09/956 September 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/09/9222 September 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 RETURN MADE UP TO 09/09/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 PARTIC OF MORT/CHARGE 7603

View Document

13/12/8813 December 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/10/8713 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/10/8713 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

04/05/784 May 1978 CERTIFICATE OF INCORPORATION

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