ALEXANDER PM LTD.

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/11/2321 November 2023 Registered office address changed from 130 Cubie Street Glasgow G40 2AF to The Greenlaw Works 6 S Greenlaw Way Newton Mearns Glasgow G77 6EF on 2023-11-21

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4042100001

View Document

21/01/2021 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER / 26/07/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER / 26/07/2019

View Document

12/08/1912 August 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN ALEXANDER / 26/07/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

23/05/1923 May 2019 ARTICLES OF ASSOCIATION

View Document

23/05/1923 May 2019 ALTER ARTICLES 15/05/2019

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED G2 CONSULTANTS LTD. CERTIFICATE ISSUED ON 24/04/19

View Document

06/08/186 August 2018 CESSATION OF ANNE ALEXANDER AS A PSC

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 14 NEWTON PLACE GLASGOW G3 7PY SCOTLAND

View Document

15/02/1815 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 25 NEWTON PLACE GLASGOW G3 7PY

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN GARDNER ALEXANDER / 08/10/2015

View Document

06/08/156 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 81 ST. VINCENT STREET GLASGOW G2 5TF

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 31/08/13 STATEMENT OF CAPITAL GBP 999

View Document

09/10/149 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4042100001

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/08/1319 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 SECOND FILING WITH MUD 26/07/12 FOR FORM AR01

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 PREVEXT FROM 31/07/2012 TO 30/09/2012

View Document

02/11/122 November 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 33A GORDON STREET GLASGOW G1 3PF

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 33 GORDON STREET GLASGOW G1 3PF UNITED KINGDOM

View Document

11/08/1111 August 2011 SECRETARY APPOINTED JOHN GARDNER ALEXANDER

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED JOHN ALEXANDER

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

26/07/1126 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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