Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALEXANDER ANDERSON LIMITED
Company Information for

ALEXANDER ANDERSON LIMITED

3 WHITEHILL GROVE, NEWTON MEARNS, GLASGOW, G77 5DH,
Company Registration Number
SC038581
Private Limited Company
Active

Company Overview

About Alexander Anderson Ltd
ALEXANDER ANDERSON LIMITED was founded on 1963-03-27 and has its registered office in Glasgow. The organisation's status is listed as "Active". Alexander Anderson Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALEXANDER ANDERSON LIMITED
 
Legal Registered Office
3 WHITEHILL GROVE
NEWTON MEARNS
GLASGOW
G77 5DH
Other companies in G11
 
Filing Information
Company Number SC038581
Company ID Number SC038581
Date formed 1963-03-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB259551629  
Last Datalog update: 2024-04-06 22:57:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER ANDERSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALEXANDER ANDERSON LIMITED
The following companies were found which have the same name as ALEXANDER ANDERSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALEXANDER ANDERSON MASSAGE THERAPY LLC 1226 8TH AVE SE OLYMPIA WA 985010000 Dissolved Company formed on the 2015-12-08
ALEXANDER ANDERSON SCOTLAND LTD 34 JANETTA ST CLYDEBANK JANETTA STREET CLYDEBANK G81 3EB Active Company formed on the 2018-08-30
ALEXANDER ANDERSON REAL ESTATE REFERRAL GROUP LLC New Jersey Unknown
ALEXANDER ANDERSON CAPITAL FUND LLC New Jersey Unknown
ALEXANDER ANDERSON REALTY GROUP INCORPORATED New Jersey Unknown
ALEXANDER ANDERSON INC Pennsylvannia Unknown

Company Officers of ALEXANDER ANDERSON LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH GRANT
Company Secretary 1989-03-14
MICHAEL JAMES SCOTT
Director 1998-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH GRANT
Director 2004-09-03 2004-09-30
JAMES KEIR SCOTT
Director 1989-03-14 2004-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES SCOTT MICHAEL SCOTT PROPERTIES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
MICHAEL JAMES SCOTT ALEXA DRAIN CLEAR LIMITED Director 2006-02-03 CURRENT 2006-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-12-0730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-0130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-12-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM 30 Miller Road Ayr KA7 2AY Scotland
2021-05-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM Afm House, 6 Crofthead Road Prestwick KA9 1HW Scotland
2020-05-14PSC04Change of details for Mr Michael James Scott as a person with significant control on 2020-05-14
2020-03-17TM02Termination of appointment of Elizabeth Grant on 2020-03-09
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-12-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21SH06Cancellation of shares. Statement of capital on 2019-04-19 GBP 1,850
2019-05-14SH03Purchase of own shares
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-07PSC04Change of details for Mr Michael James Scott as a person with significant control on 2019-01-31
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM 30/32 Byron Street Glasgow G11 6LS
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-11-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2350
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2350
2016-02-08AR0107/02/16 ANNUAL RETURN FULL LIST
2016-01-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2350
2015-09-14SH0101/03/15 STATEMENT OF CAPITAL GBP 2350
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2250
2015-02-09AR0107/02/15 ANNUAL RETURN FULL LIST
2014-11-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2250
2014-02-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-11-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0107/02/13 ANNUAL RETURN FULL LIST
2012-12-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0107/02/12 ANNUAL RETURN FULL LIST
2011-11-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0107/02/11 ANNUAL RETURN FULL LIST
2010-11-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0107/02/10 ANNUAL RETURN FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SCOTT / 07/02/2010
2010-01-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-02-27363sRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS; AMEND
2008-02-11363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-10419a(Scot)DEC MORT/CHARGE *****
2006-03-23288bDIRECTOR RESIGNED
2006-03-23363(288)DIRECTOR RESIGNED
2006-03-23363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-02-09363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-10288bDIRECTOR RESIGNED
2004-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10RES13DIR ACTINGS RATIFIED 03/09/04
2004-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-20363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-08-06122£ IC 2500/2250 17/05/01 £ SR 250@1=250
2001-08-06RES16REDEMPTION OF SHARES 17/05/01
2001-03-20363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-03-20SRES06REDUCTION OF ISSUED CAPITAL 25/07/00
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-20122£ SR 100@1 25/07/00
2001-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-03363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-17SRES13REDEEM SHARES 15/07/99
2000-02-17122£ IC 3000/2600 15/07/99 £ SR 400@1=400
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-11363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-11363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-07-10288aNEW DIRECTOR APPOINTED
1998-07-10288aNEW DIRECTOR APPOINTED
1998-03-18363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-02-24363sRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-02-21363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-21363sRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-02-09363(288)SECRETARY'S PARTICULARS CHANGED
1995-02-09363sRETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER ANDERSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER ANDERSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1985-01-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1976-09-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEXANDER ANDERSON LIMITED

Intangible Assets
Patents
We have not found any records of ALEXANDER ANDERSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER ANDERSON LIMITED
Trademarks
We have not found any records of ALEXANDER ANDERSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER ANDERSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALEXANDER ANDERSON LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER ANDERSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER ANDERSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEXANDER ANDERSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.