Active
Company Information for ALEXANDER MARITIME LTD.
23 DEACONSGRANGE ROAD, DEACONSBANK, GLASGOW, G46 7UL,
|
Company Registration Number
SC276276
Private Limited Company
Active |
Company Name | |
---|---|
ALEXANDER MARITIME LTD. | |
Legal Registered Office | |
23 DEACONSGRANGE ROAD DEACONSBANK GLASGOW G46 7UL Other companies in G77 | |
Company Number | SC276276 | |
---|---|---|
Company ID Number | SC276276 | |
Date formed | 2004-11-19 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-05 06:57:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALEXANDER MARITIME, INC. | 532 34TH STREET WEST PALM BEACH FL 33407 | Active | Company formed on the 2019-08-07 |
Officer | Role | Date Appointed |
---|---|---|
KENNETH FRASER |
||
JOYCE FRASER |
||
KENNETH FRASER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENSANDA PILOTS LTD | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
EDIBLE OILS LTD | Director | 2006-03-28 - 2007-07-25 | RESIGNED | 2004-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
PSC07 | CESSATION OF KENNETH FRASER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mrs Joyce Fraser as a person with significant control on 2021-04-06 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Joyce Fraser on 2017-12-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FRASER / 29/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE FRASER / 29/08/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KENNETH FRASER on 2016-08-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/16 FROM 42 Ladeside Close Newton Mearns Glasgow Lanarkshire G77 6TZ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AA01 | Current accounting period extended from 30/11/10 TO 31/03/11 | |
AR01 | 19/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE FRASER / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRASER / 07/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/12/04 FROM: MONCRIEFF HOUSE 10 MONCRIEFF STREET PAISLEY PA3 2BE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MARINE MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC |
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 MARITIME LTD.
Called Up Share Capital | 2013-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Cash Bank In Hand | 2013-03-31 | £ 6,107 |
Cash Bank In Hand | 2012-03-31 | £ 7,696 |
Current Assets | 2013-03-31 | £ 36,464 |
Current Assets | 2012-03-31 | £ 51,948 |
Debtors | 2013-03-31 | £ 30,357 |
Debtors | 2012-03-31 | £ 44,252 |
Fixed Assets | 2013-03-31 | £ 82,659 |
Fixed Assets | 2012-03-31 | £ 80,170 |
Shareholder Funds | 2013-03-31 | £ 15,753 |
Shareholder Funds | 2012-03-31 | £ 17,567 |
Tangible Fixed Assets | 2013-03-31 | £ 82,659 |
Tangible Fixed Assets | 2012-03-31 | £ 80,170 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (50400 - Inland freight water transport) as ALEXANDER MARITIME LTD. are:
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. |