Alexandra Gate Properties LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-12-31 | |
Trade Debtors | £8,382 | +0.76% |
Employees | £2 | 0% |
Total assets | £1,693,273 | +0.76% |
DALGLEN (NO. 1019) LIMITED
Company type | Private Limited Company, Active |
Company Number | SC294421 |
Record last updated | Thursday, December 23, 2021 11:39:33 AM UTC |
Official Address | 4 Royal Crescent Glasgow Lanarkshire G37sl Anderston/City There are 1,976 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G37SL |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 13, 2021 | Appointment of a woman |  |
Registry | Dec 13, 2021 | Resignation of 2 people: a man and a woman |  |
Registry | Apr 6, 2016 | Two appointments: a woman and a man,: a woman and a man |  |
Financials | Jun 2, 2015 | Annual accounts |  |
Registry | Dec 17, 2014 | Annual return |  |
Financials | May 30, 2014 | Annual accounts |  |
Registry | Jan 6, 2014 | Annual return |  |
Financials | May 23, 2013 | Annual accounts |  |
Registry | May 15, 2013 | Change of particulars for director |  |
Registry | Dec 28, 2012 | Annual return |  |
Financials | Aug 3, 2012 | Annual accounts |  |
Registry | Jun 26, 2012 | Statement of capital |  |
Registry | Jun 26, 2012 | Solvency statement |  |
Registry | Jun 26, 2012 | Section 175 comp act 06 08 |  |
Registry | Dec 23, 2011 | Annual return |  |
Registry | Oct 24, 2011 | Change of particulars for director |  |
Financials | Aug 8, 2011 | Annual accounts |  |
Registry | Apr 16, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Apr 7, 2011 | Particulars of a charge created by a company registered in scotland 14294... |  |
Registry | Apr 4, 2011 | Statement of satisfaction in full or in part of a floating charge |  |
Registry | Apr 4, 2011 | Statement of satisfaction in full or in part of a charge |  |
Registry | Feb 11, 2011 | Change of particulars for director |  |
Registry | Jan 5, 2011 | Annual return |  |
Financials | May 11, 2010 | Annual accounts |  |
Registry | Dec 23, 2009 | Annual return |  |
Registry | Dec 23, 2009 | Change of particulars for director |  |
Registry | Dec 22, 2009 | Change of particulars for director 14294... |  |
Registry | Jul 28, 2009 | Change in situation or address of registered office |  |
Registry | Jul 16, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | May 19, 2009 | Annual accounts |  |
Registry | Apr 20, 2009 | Annual return |  |
Registry | Apr 20, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 20, 2009 | Notice of change of directors or secretaries or in their particulars 14294... |  |
Financials | Oct 14, 2008 | Annual accounts |  |
Registry | Apr 8, 2008 | Particulars of mortgage/charge |  |
Registry | Apr 1, 2008 | Dec mort/charge |  |
Registry | Apr 1, 2008 | Dec mort/charge 14294... |  |
Registry | Apr 1, 2008 | Dec mort/charge |  |
Registry | Apr 1, 2008 | Particulars of mortgage/charge |  |
Registry | Jan 18, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 18, 2008 | Notice of change of directors or secretaries or in their particulars 14294... |  |
Registry | Jan 18, 2008 | Annual return |  |
Financials | Jan 17, 2008 | Annual accounts |  |
Registry | Jan 15, 2007 | Annual return |  |
Registry | Nov 7, 2006 | Alteration to mortgage/charge |  |
Registry | Nov 7, 2006 | Alteration to mortgage/charge 14294... |  |
Registry | Nov 7, 2006 | Alteration to mortgage/charge |  |
Registry | Nov 7, 2006 | Particulars of mortgage/charge |  |
Registry | Nov 7, 2006 | Particulars of mortgage/charge 14294... |  |
Registry | Nov 7, 2006 | Particulars of mortgage/charge |  |
Registry | Jun 27, 2006 | Appointment of a director |  |
Registry | Jun 19, 2006 | Alteration to memorandum and articles |  |
Registry | Jun 19, 2006 | Alteration to memorandum and articles 14294... |  |
Registry | May 2, 2006 | Change of name certificate |  |
Registry | May 2, 2006 | Appointment of a director |  |
Registry | May 2, 2006 | Appointment of a secretary |  |
Registry | May 2, 2006 | Resignation of a director |  |
Registry | May 2, 2006 | Resignation of a secretary |  |
Registry | May 2, 2006 | Change in situation or address of registered office |  |
Registry | May 2, 2006 | Company name change |  |
Registry | Apr 28, 2006 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Apr 27, 2006 | Three appointments: a man and 2 women |  |
Registry | Dec 13, 2005 | Two appointments: 2 companies |  |