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 1,977 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 TypeDoc. Type |
Publication datePub. 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
|  |