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

ALEXANDRA GATE PROPERTIES LIMITED

4 ROYAL CRESCENT, GLASGOW, LANARKSHIRE, G3 7SL,
Company Registration Number
SC294421
Private Limited Company
Active

Company Overview

About Alexandra Gate Properties Ltd
ALEXANDRA GATE PROPERTIES LIMITED was founded on 2005-12-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". Alexandra Gate Properties Limited is a Private Limited Company registered in 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
ALEXANDRA GATE PROPERTIES LIMITED
 
Legal Registered Office
4 ROYAL CRESCENT
GLASGOW
LANARKSHIRE
G3 7SL
Other companies in G3
 
Previous Names
DALGLEN (NO. 1019) LIMITED02/05/2006
Filing Information
Company Number SC294421
Company ID Number SC294421
Date formed 2005-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB886356768  
Last Datalog update: 2024-01-05 06:53:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDRA GATE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OAKWOOD TRAINING LIMITED   RUSSELL & RUSSELL BUSINESS ADVISERS 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.

Company Officers of ALEXANDRA GATE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SANDRA MARGARET HALL
Company Secretary 2006-04-27
STUART LAIRD HALL
Director 2006-04-27
AMANDA ANN CLARE SLEVIN
Director 2006-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2005-12-13 2006-04-28
DALGLEN DIRECTORS LIMITED
Nominated Director 2005-12-13 2006-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA MARGARET HALL KINGSMEAD DEVELOPMENTS LIMITED Company Secretary 1994-08-24 CURRENT 1994-08-24 Active
STUART LAIRD HALL NATIV (UK) LTD. Director 2013-01-10 CURRENT 2013-01-10 Active
STUART LAIRD HALL KINGSMEAD DEVELOPMENTS LIMITED Director 1994-08-24 CURRENT 1994-08-24 Active
AMANDA ANN CLARE SLEVIN CONTRACT EXPERTS LIMITED Director 2003-07-02 CURRENT 1989-10-19 Active
AMANDA ANN CLARE SLEVIN PLAXTON PARK INDUSTRIAL ESTATE LIMITED Director 2003-07-02 CURRENT 2002-12-23 Active
AMANDA ANN CLARE SLEVIN NIGEL LAX DEVELOPMENTS LIMITED Director 2002-04-25 CURRENT 2002-03-08 Active - Proposal to Strike off

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
2023-07-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-07-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MARGARET HALL
2021-12-22CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MARGARET HALL
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-06-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-08-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-21PSC04Change of details for Mrs Amanda Ann Clare Slevin as a person with significant control on 2017-04-06
2017-12-21CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA MARGARET HALL on 2017-12-06
2017-12-21CH01Director's details changed for Mr Stuart Laird Hall on 2017-04-06
2017-08-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0113/12/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0113/12/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0113/12/13 ANNUAL RETURN FULL LIST
2013-05-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15CH01Director's details changed for Amanda Ann Clare Slevin on 2012-09-12
2012-12-28AR0113/12/12 ANNUAL RETURN FULL LIST
2012-08-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26SH19Statement of capital on 2012-06-26 GBP 100
2012-06-26CAP-SSSolvency statement dated 19/06/12
2012-06-26RES13Resolutions passed:
  • Share premium account reduced 19/06/2012
2011-12-23AR0113/12/11 ANNUAL RETURN FULL LIST
2011-10-24CH01Director's details changed for Amanda Ann Clare Slevin on 2011-10-07
2011-08-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-16MG01sParticulars of a mortgage or charge / charge no: 7
2011-04-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-04-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ANN CLARE SLEVIN / 04/02/2011
2011-01-05AR0113/12/10 FULL LIST
2010-05-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AR0113/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ANN CLARE LAX / 12/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART LAIRD HALL / 12/12/2009
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 25 BOTHWELL STREET GLASGOW G2 6NL
2009-07-1688(2)AD 27/04/09 GBP SI 25@1=25 GBP IC 75/100
2009-05-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / SANDRA HALL / 13/12/2008
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / STUART HALL / 13/12/2008
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-01419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-01419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-01419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18288cSECRETARY'S PARTICULARS CHANGED
2008-01-18363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-11-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-11-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-1988(2)RAD 26/05/06--------- £ SI 73@1=73 £ IC 2/75
2006-05-02CERTNMCOMPANY NAME CHANGED DALGLEN (NO. 1019) LIMITED CERTIFICATE ISSUED ON 02/05/06
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288bSECRETARY RESIGNED
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR
2005-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 ALEXANDRA GATE PROPERTIES 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 ALEXANDRA GATE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-04-16 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2011-04-07 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2008-03-28 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2008-03-21 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2006-10-18 Satisfied STUART HALL AND KINGSMEAD DEVELOPMENTS LIMITED
BOND & FLOATING CHARGE 2006-10-18 Satisfied HENRY LAX LIMITED
BOND & FLOATING CHARGE 2006-10-18 Satisfied AMANDA ANNE CLARE LAX
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 590,000
Creditors Due After One Year 2013-12-31 £ 650,000
Creditors Due After One Year 2012-12-31 £ 690,000
Creditors Due Within One Year 2013-12-31 £ 116,697
Creditors Due Within One Year 2012-12-31 £ 97,937
Provisions For Liabilities Charges 2013-12-31 £ 0
Provisions For Liabilities Charges 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALEXANDRA GATE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 109,885
Cash Bank In Hand 2012-12-31 £ 107,570
Current Assets 2013-12-31 £ 139,904
Current Assets 2012-12-31 £ 142,350
Debtors 2013-12-31 £ 30,019
Debtors 2012-12-31 £ 34,780
Fixed Assets 2013-12-31 £ 1,755,850
Fixed Assets 2012-12-31 £ 1,756,450
Shareholder Funds 2013-12-31 £ 1,128,847
Shareholder Funds 2012-12-31 £ 1,110,533
Tangible Fixed Assets 2013-12-31 £ 1,050
Tangible Fixed Assets 2012-12-31 £ 1,650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDRA GATE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDRA GATE PROPERTIES LIMITED
Trademarks
We have not found any records of ALEXANDRA GATE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDRA GATE PROPERTIES 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 (68100 - Buying and selling of own real estate) as ALEXANDRA GATE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDRA GATE PROPERTIES 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 ALEXANDRA GATE PROPERTIES 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 ALEXANDRA GATE PROPERTIES 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.